Titchfield House, 69/85 Tabernacle Street
London
EC2A 4RR
Director Name | Mr Michael Ross Bolton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(9 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | broadviewenergy.com |
---|---|
Email address | [email protected] |
Telephone | 020 72689910 |
Telephone region | London |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Broadview Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 February 2022 | Delivered on: 18 February 2022 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
26 July 2023 | Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 September 2022 | Amended total exemption full accounts made up to 31 March 2020 (5 pages) |
5 September 2022 | Amended total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2022 | Register inspection address has been changed from 71-75 Shelton Street London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (3 pages) |
31 March 2022 | Register(s) moved to registered inspection location 10-12 Bourlet Close London W1W 7BR (1 page) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 February 2022 | Registration of charge 075461970003, created on 15 February 2022 (26 pages) |
30 July 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page) |
13 April 2021 | Register inspection address has been changed from 14 City Road London EC1Y 2AA England to 71-75 Shelton Street London WC2H 9JQ (1 page) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 April 2021 (1 page) |
12 November 2020 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
10 August 2020 | Registered office address changed from 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020 (1 page) |
4 May 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
9 April 2020 | Registration of charge 075461970001, created on 8 April 2020 (47 pages) |
9 April 2020 | Registration of charge 075461970002, created on 8 April 2020 (31 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 March 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA on 4 March 2020 (1 page) |
4 March 2020 | Appointment of Mr Michael Ross Bolton as a director on 4 March 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 November 2019 | Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page) |
18 November 2019 | Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 February 2016 | Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA (1 page) |
24 February 2016 | Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Register inspection address has been changed to 14 City Road London EC1Y 2AA (1 page) |
24 February 2016 | Register inspection address has been changed to 14 City Road London EC1Y 2AA (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 March 2011 | Incorporation (44 pages) |
1 March 2011 | Incorporation (44 pages) |