About

Registered Number: 04892238
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

33 Old Broad Street P Ltd was registered on 09 September 2003 and are based in London, it's status is listed as "Active". This business has 12 directors listed as Lu, Lambert, Lu, Lincoln, Lu, Wing Chi, Sea Nominees Limited, Sea Secretarial Limited, Mughal, Mohamed Sarwar, Norris, Lesley, Sea Secretarial Limited, Barnes, Richard Hugh, Evans, Michael David, Paul, Martin, Terry, Nicholas James. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LU, Lambert 17 July 2017 - 1
LU, Lincoln 17 July 2017 - 1
LU, Wing Chi 17 July 2017 - 1
SEA NOMINEES LIMITED 17 July 2017 - 1
SEA SECRETARIAL LIMITED 17 July 2017 - 1
BARNES, Richard Hugh 16 June 2006 17 July 2017 1
EVANS, Michael David 16 June 2006 23 April 2015 1
PAUL, Martin 16 June 2006 12 August 2016 1
TERRY, Nicholas James 28 November 2016 17 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MUGHAL, Mohamed Sarwar 16 June 2006 23 October 2007 1
NORRIS, Lesley 18 February 2004 13 September 2004 1
SEA SECRETARIAL LIMITED 17 July 2017 17 July 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CH04 - Change of particulars for corporate secretary 02 September 2020
CH01 - Change of particulars for director 01 June 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 15 December 2019
CH01 - Change of particulars for director 26 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 11 August 2017
AP02 - Appointment of corporate director 01 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
MR01 - N/A 01 August 2017
MR01 - N/A 01 August 2017
AP04 - Appointment of corporate secretary 31 July 2017
AP02 - Appointment of corporate director 31 July 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AP04 - Appointment of corporate secretary 27 July 2017
MR01 - N/A 24 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
AD01 - Change of registered office address 18 July 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 16 February 2017
CH04 - Change of particulars for corporate secretary 07 February 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 26 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 16 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 14 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 25 August 2009
353 - Register of members 25 August 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 24 April 2008
225 - Change of Accounting Reference Date 24 April 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 23 January 2007
225 - Change of Accounting Reference Date 15 September 2006
287 - Change in situation or address of Registered Office 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
CERTNM - Change of name certificate 27 June 2006
225 - Change of Accounting Reference Date 02 December 2005
AA - Annual Accounts 26 October 2005
363a - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2005
353 - Register of members 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 20 September 2004
CERTNM - Change of name certificate 15 September 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2017 Outstanding

N/A

A registered charge 17 July 2017 Outstanding

N/A

A registered charge 17 July 2017 Outstanding

N/A

Deed of charge 01 October 2004 Outstanding

N/A

Jersey security agreement 01 October 2004 Outstanding

N/A

Jersey security agreement 01 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.