Company NameBroadway Developments Limited
DirectorGavin Anthony Hawes
Company StatusActive
Company Number06885660
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gavin Anthony Hawes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(1 day after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burbage Road
London
SE24 9HJ
Secretary NamePeter Edward Sansom
NationalityBritish
StatusCurrent
Appointed24 April 2009(1 day after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address12 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressM H Grilan & Co
350 Baker Street
Enfield
Middlesex
EN1 3LQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Shareholders

1 at £1Mr Gavin Anthony Hawes
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,510
Cash£51
Current Liabilities£20,842

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (2 days from now)

Filing History

26 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
16 August 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
4 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
6 November 2009Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 6 November 2009 (1 page)
6 November 2009Appointment of Peter Edward Sansom as a secretary (2 pages)
6 November 2009Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 6 November 2009 (1 page)
6 November 2009Appointment of Gavin Anthony Hawes as a director (2 pages)
6 November 2009Termination of appointment of Michael Holder as a director (2 pages)
6 November 2009Termination of appointment of Michael Holder as a director (2 pages)
6 November 2009Appointment of Peter Edward Sansom as a secretary (2 pages)
6 November 2009Appointment of Gavin Anthony Hawes as a director (2 pages)
23 April 2009Incorporation (14 pages)
23 April 2009Incorporation (14 pages)