21 Broadwall
London
SE1 9PL
Director Name | Arthur John Augustus Haddon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Executive Chairman |
Country of Residence | Hong Kong |
Correspondence Address | Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Mr Derek Alexander Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Shona Janet Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | G/F Block A 16 Shousan Villas Shousan Hill Road Hong Kong |
Director Name | William Lloyd Berkeley Harries |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Red Door Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,212 |
Cash | £22,405 |
Current Liabilities | £218,694 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
4 August 2023 | Termination of appointment of Arthur John Augustus Haddon as a director on 3 August 2023 (1 page) |
---|---|
9 February 2023 | Registered office address changed from Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL England to Broadwall House 21 Broadwall London SE1 9PL on 9 February 2023 (1 page) |
12 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
25 November 2022 | Director's details changed for Arthur John Augustus Haddon on 9 March 2020 (2 pages) |
10 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
9 March 2020 | Registered office address changed from Lower Ground Floor Broadwall House Broadwall London SE1 9PL England to Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL on 9 March 2020 (1 page) |
9 March 2020 | Registered office address changed from 6th Floor 11 York Road London SE1 7NX England to Lower Ground Floor Broadwall House Broadwall London SE1 9PL on 9 March 2020 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY England to 6th Floor 11 York Road London SE1 7NX on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY England to 6th Floor 11 York Road London SE1 7NX on 31 July 2017 (1 page) |
15 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
15 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 August 2016 | Registered office address changed from Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 10 August 2016 (1 page) |
22 April 2016 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX on 22 April 2016 (1 page) |
28 January 2016 | Appointment of Mr Derek Alexander Smith as a director on 1 December 2015 (2 pages) |
28 January 2016 | Appointment of Mr Derek Alexander Smith as a director on 1 December 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 April 2015 | Appointment of Arthur John Augustus Haddon as a director on 16 March 2015 (2 pages) |
28 April 2015 | Appointment of Arthur John Augustus Haddon as a director on 16 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of William Lloyd Berkeley Harries as a director on 19 March 2015 (1 page) |
27 April 2015 | Termination of appointment of William Lloyd Berkeley Harries as a director on 19 March 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 September 2014 | Director's details changed for Mr Alexander James Smith on 2 June 2014 (2 pages) |
29 September 2014 | Director's details changed for William Lloyd Berkeley Harries on 2 June 2014 (2 pages) |
29 September 2014 | Director's details changed for William Lloyd Berkeley Harries on 2 June 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Alexander James Smith on 2 June 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Alexander James Smith on 2 June 2014 (2 pages) |
29 September 2014 | Director's details changed for William Lloyd Berkeley Harries on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
30 May 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
30 May 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts made up to 30 April 2012 (3 pages) |
5 September 2012 | Accounts made up to 30 April 2012 (3 pages) |
18 June 2012 | Termination of appointment of Shona Janet Smith as a director on 3 April 2012 (2 pages) |
18 June 2012 | Termination of appointment of Shona Janet Smith as a director on 3 April 2012 (2 pages) |
18 June 2012 | Termination of appointment of Shona Janet Smith as a director on 3 April 2012 (2 pages) |
18 June 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
18 June 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Alexander James Smith on 20 April 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Alexander James Smith on 20 April 2012 (3 pages) |
17 May 2012 | Appointment of William Lloyd Berkeley Harries as a director on 3 April 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Alexander James Smith on 20 April 2012 (3 pages) |
17 May 2012 | Appointment of William Lloyd Berkeley Harries as a director on 3 April 2012 (3 pages) |
17 May 2012 | Appointment of William Lloyd Berkeley Harries as a director on 3 April 2012 (3 pages) |
17 May 2012 | Registered office address changed from 89 Mount Pleasant Road Tunbridge Wells Kent TN1 1QJ United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 89 Mount Pleasant Road Tunbridge Wells Kent TN1 1QJ United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Alexander James Smith on 20 April 2012 (3 pages) |
21 October 2011 | Incorporation (12 pages) |
21 October 2011 | Incorporation (12 pages) |