London
W8 4NB
Director Name | Charmian Annabel Sophie Gerladin Brodie-Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Communications Director |
Correspondence Address | Grant Chester House Burcot Abingdon OX14 3DN |
Secretary Name | Gary Terence Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Mr Hugo Seymour Thistlethwayte |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 September 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Broomfield House Purbrook Heath Road Waterlooville Hampshire PO7 5SA |
Secretary Name | Joseph Elias Sarkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2011) |
Role | Consultant |
Correspondence Address | 14 St. Anns Villas London W11 4RS |
Director Name | Mr Alexis Rotelli |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 2-4 Cadogan Gardens London Greater London SW3 2RS |
Secretary Name | Ms Sandra Bufano |
---|---|
Status | Resigned |
Appointed | 08 August 2011(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 04 April 2012) |
Role | Company Director |
Correspondence Address | 11 Maytree Walk London SW2 3SE |
Director Name | Mr Neil Mitchell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 (D) C/O Mount Grange Heritage 153 Notting Hill Gate London W11 3LF |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 81 Elizabeth Street Eaton Square London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Alberto Fontana & Maria Ruschi Noceti 5.88% Ordinary A |
---|---|
1 at £1 | Alessandro Rotelli & Alessandra Fratter 5.88% Ordinary A |
1 at £1 | Carla Francesca Tammenoms Bakker 5.88% Ordinary A |
1 at £1 | Charmian Annabel Sophie Brodie-smith & Andrew Marcus Gerard Woolmer 5.88% Ordinary A |
1 at £1 | Gedarte Sa 5.88% Ordinary A |
1 at £1 | Giovanna Corradi & Giacomo Gavarone & Gian Gregorio Gavarone & Giovanni Gavarone 5.88% Ordinary A |
1 at £1 | Hale Investments LTD 5.88% Ordinary A |
1 at £1 | Mr Hugo Seymour Thistlethwayte & Charlotte Louise Thistlethwayte 5.88% Ordinary A |
1 at £1 | Neil Mitchell 5.88% Ordinary A |
1 at £1 | Paul Mcwilliam 5.88% Ordinary A |
7 at £1 | Gedarte Sa 41.18% Ordinary B |
Year | 2014 |
---|---|
Turnover | £50,000 |
Net Worth | £75,288 |
Cash | £111,048 |
Current Liabilities | £35,760 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
21 December 2023 | Termination of appointment of Alexis Rotelli as a director on 26 June 2023 (1 page) |
---|---|
20 December 2023 | Micro company accounts made up to 25 March 2023 (8 pages) |
26 June 2023 | Notification of Haya Akef Methqual Al Fayez as a person with significant control on 16 February 2023 (2 pages) |
12 June 2023 | Cessation of Giuseppe Viggiani as a person with significant control on 16 February 2023 (1 page) |
9 June 2023 | Confirmation statement made on 14 April 2023 with updates (6 pages) |
8 December 2022 | Micro company accounts made up to 25 March 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 25 March 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 14 April 2021 with updates (5 pages) |
25 March 2021 | Micro company accounts made up to 25 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
10 June 2019 | Micro company accounts made up to 25 March 2019 (9 pages) |
7 May 2019 | Director's details changed for Charmian Annabel Sophie Gerladin Brodie-Smith on 17 April 2019 (2 pages) |
3 May 2019 | Director's details changed for Giuseppe Viggiani on 17 April 2019 (2 pages) |
3 May 2019 | Notification of Giuseppe Viggiani as a person with significant control on 16 July 2018 (2 pages) |
3 May 2019 | Withdrawal of a person with significant control statement on 3 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
23 May 2018 | Micro company accounts made up to 25 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 25 March 2017 (8 pages) |
31 October 2017 | Micro company accounts made up to 25 March 2017 (8 pages) |
28 July 2017 | Previous accounting period shortened from 31 August 2017 to 25 March 2017 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 August 2017 to 25 March 2017 (1 page) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
31 December 2016 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
31 December 2016 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
11 October 2016 | Termination of appointment of Neil Mitchell as a director on 26 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Neil Mitchell as a director on 26 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Hugo Seymour Thistlethwayte as a director on 26 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Hugo Seymour Thistlethwayte as a director on 26 September 2016 (1 page) |
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 February 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
15 February 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
4 March 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
4 March 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
6 June 2014 | Appointment of Gary Terence Andrews as a secretary (4 pages) |
6 June 2014 | Appointment of Gary Terence Andrews as a secretary (4 pages) |
30 May 2014 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 30 May 2014 (1 page) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 25 June 2012 (1 page) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Termination of appointment of Sandra Bufano as a secretary (1 page) |
4 April 2012 | Termination of appointment of Sandra Bufano as a secretary (1 page) |
6 January 2012 | Appointment of Mr Neil Mitchell as a director (2 pages) |
6 January 2012 | Appointment of Mr Neil Mitchell as a director (2 pages) |
31 August 2011 | Termination of appointment of Joseph Sarkis as a secretary (1 page) |
31 August 2011 | Appointment of Ms Sandra Bufano as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Joseph Sarkis as a secretary (1 page) |
31 August 2011 | Appointment of Ms Sandra Bufano as a secretary (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
3 November 2010 | Appointment of Mr Alexis Rotelli as a director (2 pages) |
3 November 2010 | Appointment of Mr Alexis Rotelli as a director (2 pages) |
14 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (10 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 50 broadway london SW1H 0BL (1 page) |
24 July 2009 | Secretary appointed joseph elias sarkis (2 pages) |
24 July 2009 | Appointment terminated secretary broadway secretaries LIMITED (1 page) |
24 July 2009 | Secretary appointed joseph elias sarkis (2 pages) |
24 July 2009 | Appointment terminated secretary broadway secretaries LIMITED (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 50 broadway london SW1H 0BL (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (7 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (7 pages) |
13 January 2009 | Conve (1 page) |
13 January 2009 | Conve (1 page) |
13 January 2009 | Ad 18/12/08\gbp si 14@1=14\gbp ic 1/15\ (4 pages) |
13 January 2009 | Ad 18/12/08\gbp si 14@1=14\gbp ic 1/15\ (4 pages) |
6 October 2008 | Director appointed mr hugo seymour thistlethwayte (1 page) |
6 October 2008 | Director appointed mr hugo seymour thistlethwayte (1 page) |
6 October 2008 | Director appointed charmian annabel sophie gerladin brodie-smith (1 page) |
6 October 2008 | Director appointed charmian annabel sophie gerladin brodie-smith (1 page) |
2 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
18 September 2008 | Appointment terminated director broadway directors LIMITED (1 page) |
18 September 2008 | Appointment terminated director broadway secretaries LIMITED (1 page) |
18 September 2008 | Appointment terminated director broadway directors LIMITED (1 page) |
18 September 2008 | Appointment terminated director broadway secretaries LIMITED (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
15 August 2007 | Incorporation (17 pages) |
15 August 2007 | Incorporation (17 pages) |