London
EC1A 7BL
Director Name | Mr Gerald David Adekunle Adigun |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Leadership Developer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Castle Road North Finchley London N12 9EE |
Director Name | Linda Barnett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 February 2015(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mrs Brenda Elise Ormerod |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Mediator & Retired Ceo |
Country of Residence | England |
Correspondence Address | 453a Fulham Road London SW10 9UZ |
Director Name | Mrs Emmanuelle ThÉRÈSe Ghislaine Parr |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 June 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Elizabeth Gordon Sachs |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 February 2015) |
Role | Psychologist Social Entrepreneur |
Country of Residence | United States |
Correspondence Address | 15 Linton Road Oxford Oxfordshire OX2 6UH |
Director Name | Edward Mortimer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 June 2021) |
Role | Author Journalist Manager |
Country of Residence | England |
Correspondence Address | The Mill House 79 Witney Street Burford Oxfordshire OX18 4RX |
Director Name | Mr Simon Patrick Weil |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Rev Charlotte Bannister Parker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 January 2018) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belbroughton Road Oxford Oxfordshire OX2 6UZ |
Director Name | Miss Lucy Geraldine Allison Hannah |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 September 2019) |
Role | Writer Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mrs Emma Jeanne Menell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | China Corner Blenheim Park Woodstock OX20 1PR |
Director Name | Mr Nicholas Roland Bowers |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr David Kilshaw |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Telephone | 01865 200118 |
---|---|
Telephone region | Oxford |
Registered Address | 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Children's Radio Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,400 |
Cash | £163,599 |
Current Liabilities | £399 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
9 December 2020 | Termination of appointment of Nicholas Roland Bowers as a director on 2 December 2020 (1 page) |
---|---|
9 December 2020 | Termination of appointment of Simon Patrick Weil as a director on 2 December 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
28 July 2020 | Director's details changed for Mr Simon Patrick Weil on 10 June 2020 (2 pages) |
22 July 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
14 July 2020 | Appointment of Mrs Emmanuelle Thérèse Ghislaine Parr as a director on 29 June 2020 (2 pages) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
1 May 2020 | Termination of appointment of Lucy Geraldine Allison Hannah as a director on 24 September 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
11 July 2018 | Termination of appointment of Charlotte Bannister Parker as a director on 3 January 2018 (1 page) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Termination of appointment of David Kilshaw as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of David Kilshaw as a director on 14 August 2017 (1 page) |
31 July 2017 | Appointment of Linda Barnett as a director on 5 February 2015 (2 pages) |
31 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 July 2017 | Appointment of Linda Barnett as a director on 5 February 2015 (2 pages) |
31 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 July 2017 | Appointment of Mr David Kilshaw as a director on 29 November 2016 (2 pages) |
28 July 2017 | Appointment of Mr David Kilshaw as a director on 29 November 2016 (2 pages) |
7 July 2017 | Appointment of Mrs Brenda Elise Ormerod as a director on 20 April 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Brenda Elise Ormerod as a director on 20 April 2017 (2 pages) |
25 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 July 2016 | Termination of appointment of Emma Jeanne Menell as a director on 10 September 2015 (1 page) |
21 July 2016 | Termination of appointment of Emma Jeanne Menell as a director on 10 September 2015 (1 page) |
21 July 2016 | Appointment of Mr Nicholas Roland Bowers as a director on 7 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Nicholas Roland Bowers as a director on 7 June 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 March 2015 | Termination of appointment of Elizabeth Gordon Sachs as a director on 5 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Elizabeth Gordon Sachs as a director on 5 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Elizabeth Gordon Sachs as a director on 5 February 2015 (1 page) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2014 | Appointment of Mr Gerald David Adekunle Adigun as a director on 21 September 2013 (2 pages) |
6 August 2014 | Appointment of Mr Gerald David Adekunle Adigun as a director on 21 September 2013 (2 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 December 2012 | Appointment of Dr Emma Jeanne Menell as a director (2 pages) |
3 December 2012 | Appointment of Dr Emma Jeanne Menell as a director (2 pages) |
3 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
16 March 2011 | Appointment of Sam Bonham as a director (3 pages) |
16 March 2011 | Appointment of Sam Bonham as a director (3 pages) |
18 February 2011 | Appointment of Miss Lucy Geraldine Allison Hannah as a director (3 pages) |
18 February 2011 | Appointment of Miss Lucy Geraldine Allison Hannah as a director (3 pages) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Secretary's details changed for Broadway Secretaries Limited on 9 July 2010 (2 pages) |
25 September 2010 | Director's details changed for Elizabeth Gordon Sachs on 9 July 2010 (2 pages) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Director's details changed for Elizabeth Gordon Sachs on 9 July 2010 (2 pages) |
25 September 2010 | Secretary's details changed for Broadway Secretaries Limited on 9 July 2010 (2 pages) |
25 September 2010 | Secretary's details changed for Broadway Secretaries Limited on 9 July 2010 (2 pages) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Director's details changed for Elizabeth Gordon Sachs on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Edward Mortimer on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Edward Mortimer on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Edward Mortimer on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Reverend Charlotte Bannister Parker on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Reverend Charlotte Bannister Parker on 9 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Reverend Charlotte Bannister Parker on 9 July 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
10 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Memorandum and Articles of Association (28 pages) |
18 December 2008 | Memorandum and Articles of Association (28 pages) |
7 October 2008 | Director appointed mr simon patrick weil (1 page) |
7 October 2008 | Director appointed mr simon patrick weil (1 page) |
16 September 2008 | Director appointed reverend charlotte bannister parker (2 pages) |
16 September 2008 | Director appointed reverend charlotte bannister parker (2 pages) |
24 July 2008 | Director appointed edward mortimer (2 pages) |
24 July 2008 | Director appointed edward mortimer (2 pages) |
24 July 2008 | Director appointed elizabeth gordon sachs (2 pages) |
24 July 2008 | Director appointed elizabeth gordon sachs (2 pages) |
23 July 2008 | Appointment terminated director broadway directors LIMITED (1 page) |
23 July 2008 | Appointment terminated director broadway directors LIMITED (1 page) |
9 July 2008 | Incorporation (38 pages) |
9 July 2008 | Incorporation (38 pages) |