OLD BROAD STREET PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03008914 |
Category | Private Limited Company |
Incorporated | 11 Jan 1995 |
Age | 29 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
OLD BROAD STREET PROPERTIES LIMITED is an active private limited company with number 03008914. It was incorporated 29 years, 4 months, 21 days ago, on 11 January 1995. The company address is 70 Grosvenor Street 70 Grosvenor Street, W1K 3JP.
Company Fillings
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajul Gill
Appointment date: 2023-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: Jane Caroline Goode
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-30
Officer name: Mr David Robert Wright
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Stephen Jeremy Moore
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type full
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 20 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-19
Officer name: Mrs Jane Caroline Goode
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Second filing of director termination with name
Date: 10 Feb 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Danielle Mary Nicholls
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-14
Officer name: Danielle Mary Nicholls
Documents
Accounts with accounts type full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-18
Officer name: Stephen Jeremy Moore
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gilles Raynor
Termination date: 2019-09-18
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Danielle Mary Nicholls
Change date: 2018-08-23
Documents
Accounts with accounts type small
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-18
Officer name: Mrs Jane Caroline Goode
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Henry Wintle
Termination date: 2017-01-31
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Richard Davis
Termination date: 2017-01-31
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Richard Brian Mallett
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Mrs Danielle Mary Nicholls
Documents
Termination secretary company with name termination date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Patricia Ball
Termination date: 2016-07-26
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Allan Jeffrey Marshall
Termination date: 2016-07-26
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Richard Scarles
Termination date: 2016-07-26
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-26
Officer name: Stephen Jeremy Moore
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-26
Officer name: Timothy Leslie Budden
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Jukes
Termination date: 2016-07-26
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Taite
Termination date: 2016-07-26
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-26
Officer name: Mark Robin Preston
Documents
Appoint person secretary company with name date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lisa Sorrell
Appointment date: 2016-07-26
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-26
Officer name: Mr Richard Brian Mallett
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Henry Wintle
Appointment date: 2016-07-26
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-26
Officer name: Mr James Gilles Raynor
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Richard Davis
Appointment date: 2016-07-26
Documents
Accounts with accounts type full
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type full
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-12
Officer name: Mr Richard Allan Jeffrey Marshall
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Jukes
Change date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type full
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher James Jukes
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type full
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 21 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Feb 2013
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ulrike Schwarz-Runer
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Robinson
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mair
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Clarke
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Blundell
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Vernon
Documents
Appoint person secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Judith Patricia Ball
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher James Taite
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony William Searson James
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Richard Scarles
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Jeremy Moore
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Robin Preston
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Leslie Budden
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-17
Officer name: Ulrike Schwarz-Runer
Documents
Termination director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Powell
Documents
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian Douglas Mair
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type full
Date: 19 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Giles Andrew Clarke
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type full
Date: 23 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ulrike Schwarz-Runer
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-06
Officer name: Giles Andrew Clarke
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Buck
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 04 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-04
Officer name: Roger Frederick Cranford Blundell
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Accounts with accounts type full
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed gary james powell
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director darren rawcliffe
Documents
Resolution
Date: 24 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark preston
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary caroline tolhurst
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed katharine emma robinson
Documents
Accounts with accounts type full
Date: 14 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed roger frederick cranford blundell
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard handley
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CASTLESIDE ILS CONSULTANTS LIMITED
5 BRIARY GARDENS,CONSETT,DH8 0RE
Number: | 05948163 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 CLARENDON ROAD,LEEDS,LS2 9DF
Number: | 10321974 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE PROPERTY GROUP (UK) LIMITED
THE OLD EXCHANGE 234,SOUTHEND ON SEA,SS1 2EG
Number: | 07650767 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OVAL EXPRESS DRY CLEANERS LIMITED
30-30A CLAPHAM ROAD,LONDON,SW9 0JQ
Number: | 06242283 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER GREY COURT LAKESIDE,,CWMBRAN,NP44 3SE
Number: | 03817381 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINKS COMPUTER SYSTEMS LIMITED
27 FRIAR STREET,,WR1 2NA
Number: | 01461366 |
Status: | LIQUIDATION |
Category: | Private Limited Company |