Company Name143 To 145 Broadway Management Company Limited
DirectorRajesh Madanlal Shah
Company StatusActive
Company Number08034483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rajesh Madanlal Shah
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 June 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Roland Ghapantsyan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Leeside Trading Estate 60 Garman Road
London
N17 0QH
Director NameMr Ali Matur
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Leeside Trading Estate 60 Garman Road
London
N17 0QH
Director NameMr Grachya Shakhazizyan
Date of BirthApril 1993 (Born 31 years ago)
NationalityRussian
StatusResigned
Appointed30 July 2012(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2012(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 September 2021Termination of appointment of Grachya Shakhazizyan as a director on 17 September 2021 (1 page)
18 June 2021Appointment of Mr Rajesh Madanlal Shah as a director on 14 June 2021 (2 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
8 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
21 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
11 June 2013Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
11 June 2013Registered office address changed from Flat C 35 Queens Gate London SW7 5JA United Kingdom on 11 June 2013 (1 page)
11 June 2013Annual return made up to 17 April 2013 no member list (2 pages)
11 June 2013Registered office address changed from Flat C 35 Queens Gate London SW7 5JA United Kingdom on 11 June 2013 (1 page)
11 June 2013Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
11 June 2013Annual return made up to 17 April 2013 no member list (2 pages)
31 May 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
31 May 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
7 August 2012Termination of appointment of Ali Matur as a director (1 page)
7 August 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
7 August 2012Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Roland Ghapantsyan as a director (1 page)
7 August 2012Director's details changed for Mr Grachya Zhakhazizyan on 30 July 2012 (2 pages)
7 August 2012Appointment of Mr Grachya Zhakhazizyan as a director (2 pages)
7 August 2012Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
7 August 2012Appointment of Mr Grachya Zhakhazizyan as a director (2 pages)
7 August 2012Termination of appointment of Ali Matur as a director (1 page)
7 August 2012Termination of appointment of Roland Ghapantsyan as a director (1 page)
7 August 2012Director's details changed for Mr Grachya Zhakhazizyan on 30 July 2012 (2 pages)
7 August 2012Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 7 August 2012 (1 page)
17 April 2012Incorporation (35 pages)
17 April 2012Incorporation (35 pages)