BROADWAY MALYAN EMPLOYEE OWNERSHIP TRUSTEES LIMITED

Holmes House Holmes House, London, SE1 8BT, England
StatusACTIVE
Company No.10356194
Category
Incorporated02 Sep 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

BROADWAY MALYAN EMPLOYEE OWNERSHIP TRUSTEES LIMITED is an active with number 10356194. It was incorporated 7 years, 9 months, 16 days ago, on 02 September 2016. The company address is Holmes House Holmes House, London, SE1 8BT, England.



Company Fillings

Appoint person director company with name date

Date: 10 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amelia Budihardjo

Appointment date: 2024-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saachi Mishra

Termination date: 2024-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Monika Bik

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mrs Lia Bezerra

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Carvalhal Guilherme

Termination date: 2023-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Benjamin Somner

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Monika Bik

Appointment date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Campbell Mcdonald

Change date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy John Salmon

Termination date: 2022-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Macin Kaminski

Change date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Peter Stone

Termination date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Stone

Termination date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-09

Officer name: Mr Andrew Terry Goldthorpe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-09

Officer name: Mr Robert Macin Kaminski

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Saachi Mishra

Appointment date: 2021-03-10

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-22

Officer name: Xiaozhu Xu

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Carvalhal Guilherme

Appointment date: 2020-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-05

Officer name: Mr Benjamin Somner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy John Salmon

Appointment date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Daniela Viloria

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Tanswell Rayner

Termination date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Margarida De Ordaz Caldeira

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Miss Xiaozhu Xu

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Miguel Condeco De Sousa

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: Holmes House 4 Pear Place London SE1 8BT

Old address: Unit 3 Weybridge Business Park Addlestone Road Weybridge Surrey KT15 2BW United Kingdom

Change date: 2019-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Yeomans

Termination date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mrs Margarida De Ordaz Caldeira

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Crossley

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Ian Apsley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr David Campbell Mcdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy John Salmon

Cessation date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-03

Psc name: Jorge Eduardo Ponce-Dawson Petrocelli

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Apsley

Cessation date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Miguel Condeco De Sousa

Appointment date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Jorge Eduardo Ponce-Dawson Petrocelli

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Ms Kate Stone

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daniela Viloria

Appointment date: 2017-11-03

Documents

View document PDF

Termination director company

Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Peter Anthony Crossley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr James Rayner

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margarida Maria Afonso De Carvalho De Ordaz Caldeira

Termination date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy John Salmon

Termination date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Philip Peter Stone

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Francesca Yeomans

Appointment date: 2017-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margarida Maria Afonso De Carvalho De Ordaz Caldeira

Appointment date: 2016-09-02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBE PROPERTY DEVELOPMENTS LIMITED

631 LISBURN ROAD,BELFAST,BT9 7GT

Number:NI051458
Status:ACTIVE
Category:Private Limited Company

JAMES WISE ELECTRICAL LIMITED

2 PERTH ROAD,HIGH WYCOMBE,HP13 6XX

Number:09200022
Status:ACTIVE
Category:Private Limited Company

JLJ DESIGN LTD

101 THE MEADOWS,BEVERLEY,HU17 7RL

Number:06456802
Status:ACTIVE
Category:Private Limited Company

JPA CONNECT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11882783
Status:ACTIVE
Category:Private Limited Company

ME FITNESS LTD

FIT4LESS WALLINGTON, WALLINGTON COURT,WALLINGTON,SM6 0HG

Number:09193590
Status:ACTIVE
Category:Private Limited Company

MMS BRICKWORK LTD

113 SPRING GROVE CRESCENT,HOUNSLOW,TW3 4DA

Number:08917805
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