43 BROADHURST GARDENS LIMITED

9.17, Capital Tower 91 Waterloo Road, London, SE1 8RT, United Kingdom
StatusACTIVE
Company No.04786794
CategoryPrivate Limited Company
Incorporated04 Jun 2003
Age21 years, 13 days
JurisdictionEngland Wales

SUMMARY

43 BROADHURST GARDENS LIMITED is an active private limited company with number 04786794. It was incorporated 21 years, 13 days ago, on 04 June 2003. The company address is 9.17, Capital Tower 91 Waterloo Road, London, SE1 8RT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: Enstar House, 163-173 Praed Street London W2 1RH England

New address: 9.17, Capital Tower 91 Waterloo Road London SE1 8RT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Jonathan Malachi

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Uwe Walter

Appointment date: 2019-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yani Joseph

Termination date: 2019-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-13

Officer name: Yani Joseph

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yani Joseph

Appointment date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: Caprini House 163-173 Praed Street London W2 1RH

New address: Enstar House, 163-173 Praed Street London W2 1RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Jonathan Malachi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / yani joseph / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david bateman

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary george kyriacou

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed yani joseph

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan malachi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 13/09/04 from: 43 broadhurst gardens london NW6 3QT

Documents

View document PDF

Incorporation company

Date: 04 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEHAIGH COURT MANAGEMENT COMPANY LIMITED

7 APPLEHAIGH COURT,NOTTON,WF4 2AD

Number:04015257
Status:ACTIVE
Category:Private Limited Company

CANUTE TELECOM SERVICES LTD

34 HILLSIDE ROAD,WINCHESTER,SO22 5NW

Number:06985773
Status:ACTIVE
Category:Private Limited Company

ERIC NEWMAN DEVELOPMENTS LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:02091309
Status:ACTIVE
Category:Private Limited Company

H.L.W. DEVELOPMENTS LTD

NEWLANDS,LEEK,ST13 5BU

Number:03742882
Status:ACTIVE
Category:Private Limited Company

HANJEN HOLDINGS LIMITED

OAK BANK HOUSE,GODALMING,GU8 4AG

Number:03511610
Status:ACTIVE
Category:Private Limited Company

JAEL DP LTD

UNIT 14,QUAINTON,HP22 4DQ

Number:11654958
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