BROADMARSH RETAIL (NOMINEE NO.1) LIMITED

40 Broadway, London, SW1H 0BT, England And Wales, United Kingdom
StatusDISSOLVED
Company No.04139658
CategoryPrivate Limited Company
Incorporated11 Jan 2001
Age23 years, 4 months
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 21 days

SUMMARY

BROADMARSH RETAIL (NOMINEE NO.1) LIMITED is an dissolved private limited company with number 04139658. It was incorporated 23 years, 4 months ago, on 11 January 2001 and it was dissolved 3 years, 21 days ago, on 20 April 2021. The company address is 40 Broadway, London, SW1H 0BT, England And Wales, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Susan Marsden

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Crosby

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Nick Round

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Minakshi Kidia

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Edward Matthew Giles Roberts

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Apr 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Pereira

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Julian Nicholas Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Nov 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intu Secretariat Limited

Appointment date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Mr Edward Matthew Giles Roberts

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Miss Minakshi Kidia

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Crosby

Change date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Crosby

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Miss Minakshi Kidia

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Barbara Gibbes

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: David Andrew Fischel

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Intu Shopping Centres Plc

Notification date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-06

Psc name: Broadmarsh Retail General Partner Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Matthew Giles Roberts

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Gibbes

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Nicholas Wilkinson

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Flinn

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Nick Round

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Kathryn Anne Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: 40 Broadway London England and Wales SW1H 0BT

Change date: 2017-03-09

Old address: 40 Broadway London SW1H 0BU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Martin David Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Pereira

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Agnew

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Spray

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Nasir

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leon Shelley

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gutman

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Burton

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Marsden

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Ellis

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Richard Breeden

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Fischel

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Old address: Westfield Shoppingtowns Limited Midcity Place 71 High Holborn London WC1V 6EA United Kingdom

Change date: 2011-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imran Mohammad Nasir

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imran Mohammad Nasir

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Spray

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Mousley

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Pierce

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Allen

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Michael Agnew

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Charles Pierce

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emily Ann Mousley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howard Miller

Change date: 2009-10-01

Documents

View document PDF

Change person director company

Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Joseph Gutman

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Howard Miller

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Leon Shelley

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael gutman / 04/11/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from c/o westfield shoppingtowns LIMITED level 6 mid city place 71 high holborn london WC1V 6EA

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael gutman / 31/10/2008

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leon shelley / 15/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael gutman / 10/05/2008

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF


Some Companies

EXCEL PROCUREMENT LIMITED

4TH FLOOR, RADIUS HOUSE 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10379799
Status:ACTIVE
Category:Private Limited Company

INSTONE LIMITED

5 PARRS HEAD MEWS,KENT,ME1 1NP

Number:06069782
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JMTK PROPERTIES LIMITED

11 MALLARD WAY MALLARD WAY,DERBY,DE24 8GX

Number:09786105
Status:ACTIVE
Category:Private Limited Company

NSH SERVICE AND MANAGEMENT COMPANY LIMITED

55 CHANCELLOR COURT,LIVERPOOL,L8 7BD

Number:08356416
Status:ACTIVE
Category:Private Limited Company

OVERSTONE ARMS LTD

OVERSTONE ARMS STRINGERS HILL,KETTERING,NN14 1EU

Number:11314725
Status:ACTIVE
Category:Private Limited Company

SCOTWELL LTD.

UNIT 5, SUITE 3,GLENROTHES,KY6 2PJ

Number:SC602894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source