Company NameBroadgate Search Ltd
DirectorsAshley Stephen Lawrence and Ben Adams
Company StatusActive
Company Number09336150
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ashley Stephen Lawrence
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Westland Place
London
N1 7JR
Director NameMr Ben Adams
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2015(7 months after company formation)
Appointment Duration8 years, 10 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westland Place
London
N1 7JR
Secretary NameMiss Sarah Vanstone
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMr John Michael Kennedy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2014(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS

Location

Registered Address20 Westland Place
London
N1 7JR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

31 January 2022Delivered on: 2 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 June 2015Delivered on: 18 June 2015
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2021Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS to 52 Bedford Row 4th Floor London WC1R 4LR on 27 January 2021 (1 page)
17 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 March 2020Cessation of Ben Adams as a person with significant control on 9 March 2020 (3 pages)
20 March 2020Notification of Broadgate Search Holdings Limited as a person with significant control on 9 March 2020 (4 pages)
20 March 2020Cessation of Ashley Stephen Lawrence as a person with significant control on 9 March 2020 (3 pages)
20 March 2020Cessation of John Michael Kennedy as a person with significant control on 9 March 2020 (3 pages)
30 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 February 2019Termination of appointment of Sarah Vanstone as a secretary on 5 June 2018 (1 page)
10 December 2018Termination of appointment of John Michael Kennedy as a director on 5 June 2018 (1 page)
8 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 January 2018Registered office address changed from The Dutch House 307-308 High Holborn London WC1V 7LL to Chancery House 53-64 Chancery Lane London WC2A 1QS on 26 January 2018 (2 pages)
8 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Change of share class name or designation (2 pages)
15 December 2015Secretary's details changed for Miss Sarah Vanstone on 1 October 2015 (1 page)
15 December 2015Secretary's details changed for Miss Sarah Vanstone on 1 October 2015 (1 page)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(5 pages)
15 December 2015Director's details changed for Mr Ashley Stephen Lawrence on 1 October 2015 (2 pages)
15 December 2015Director's details changed for Mr John Michael Kennedy on 1 October 2015 (2 pages)
15 December 2015Director's details changed for Mr John Michael Kennedy on 1 October 2015 (2 pages)
15 December 2015Director's details changed for Mr Ashley Stephen Lawrence on 1 October 2015 (2 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(5 pages)
12 October 2015Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS England to The Dutch House 307-308 High Holborn London WC1V 7LL on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS England to The Dutch House 307-308 High Holborn London WC1V 7LL on 12 October 2015 (1 page)
26 August 2015Appointment of Mr Ben Adams as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr Ben Adams as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr Ben Adams as a director on 1 July 2015 (2 pages)
18 June 2015Registration of charge 093361500001, created on 18 June 2015 (27 pages)
18 June 2015Registration of charge 093361500001, created on 18 June 2015 (27 pages)
22 December 2014Appointment of Mr John Michael Kennedy as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr John Michael Kennedy as a director on 19 December 2014 (2 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)