London
SW1H 0BL
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Andrew John Chadwick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Alexandra Catherine Harle |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Paul Marcus George Voller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Joanne Alice Gibbons |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Jason Samuel Searancke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mark Labovitch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | David Neil Lyon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 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 | 11 May 2009(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Website | bdb-law.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72277000 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bircham & Co Nominees LTD 99.01% Ordinary |
---|---|
- | OTHER 0.99% - |
206.5k at £0 | Windrush Ventures Limited 0.00% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £794,000 |
Cash | £1,172,000 |
Current Liabilities | £811,000 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 3 December 2019 (13 pages) |
6 March 2019 | Liquidators' statement of receipts and payments to 3 December 2018 (7 pages) |
5 January 2018 | Registered office address changed from 50 Broadway London SW1H 0BL to 15 Canada Square London E14 5GL on 5 January 2018 (2 pages) |
29 December 2017 | Appointment of a voluntary liquidator (2 pages) |
29 December 2017 | Declaration of solvency (5 pages) |
29 December 2017 | Resolutions
|
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 May 2017 | Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page) |
13 March 2017 | Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page) |
11 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
11 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 January 2016 | Accounts for a small company made up to 30 April 2015 (9 pages) |
12 January 2016 | Accounts for a small company made up to 30 April 2015 (9 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
27 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
26 May 2015 | Secretary's details changed for Broadway Secretaries Limited on 11 May 2011 (1 page) |
26 May 2015 | Secretary's details changed for Broadway Secretaries Limited on 11 May 2011 (1 page) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
14 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
15 August 2014 | Aud res sect 519 (1 page) |
15 August 2014 | Aud res sect 519 (1 page) |
13 August 2014 | Aud res sect 519 (1 page) |
13 August 2014 | Aud res sect 519 (1 page) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
7 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
9 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
8 November 2012 | Appointment of David Neil Lyon as a director (3 pages) |
8 November 2012 | Appointment of David Neil Lyon as a director (3 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
15 August 2011 | Termination of appointment of Mark Labovitch as a director (2 pages) |
15 August 2011 | Termination of appointment of Mark Labovitch as a director (2 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (17 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (17 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders
|
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders
|
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
19 October 2010 | Termination of appointment of Joanne Gibbons as a director (2 pages) |
19 October 2010 | Termination of appointment of Joanne Gibbons as a director (2 pages) |
18 June 2010 | Appointment of Mark Labovitch as a director (3 pages) |
18 June 2010 | Appointment of Mark Labovitch as a director (3 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Memorandum and Articles of Association (13 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Memorandum and Articles of Association (13 pages) |
8 December 2009 | Resolutions
|
25 June 2009 | Company name changed bdbco no.851 LIMITED\certificate issued on 25/06/09 (4 pages) |
25 June 2009 | Company name changed bdbco no.851 LIMITED\certificate issued on 25/06/09 (4 pages) |
17 June 2009 | Director appointed jason samuel searancke (2 pages) |
17 June 2009 | Director appointed joanne alice gibbons (2 pages) |
17 June 2009 | Director appointed joanne alice gibbons (2 pages) |
17 June 2009 | Director appointed jason samuel searancke (2 pages) |
17 June 2009 | Director appointed catherine jane rimmer (2 pages) |
17 June 2009 | Director appointed catherine jane rimmer (2 pages) |
9 June 2009 | Appointment terminated director broadway directors LIMITED (1 page) |
9 June 2009 | Appointment terminated director broadway directors LIMITED (1 page) |
9 June 2009 | Appointment terminated director alexandra harle (1 page) |
9 June 2009 | Appointment terminated director alexandra harle (1 page) |
20 May 2009 | Director appointed alexandra catherine harle (3 pages) |
20 May 2009 | Director appointed alexandra catherine harle (3 pages) |
19 May 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
19 May 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
16 May 2009 | Appointment terminated director andrew chadwick (1 page) |
16 May 2009 | Appointment terminated director paul voller (1 page) |
16 May 2009 | Appointment terminated director paul voller (1 page) |
16 May 2009 | Appointment terminated director andrew chadwick (1 page) |
11 May 2009 | Incorporation (15 pages) |
11 May 2009 | Incorporation (15 pages) |