About

Registered Number: 06231351
Date of Incorporation: 30/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Queen Anne Mansions 86 87 Wimpole Street, London, W1G 9RL,

 

Based in London, Broad Street Gp Ltd was registered on 30 April 2007. We don't currently know the number of employees at this company. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 03 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 06 April 2018
RESOLUTIONS - N/A 28 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 22 April 2016
MR04 - N/A 03 August 2015
MR04 - N/A 03 August 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 06 June 2015
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 07 February 2014
AD01 - Change of registered office address 11 September 2013
MR01 - N/A 31 July 2013
MR01 - N/A 31 July 2013
RESOLUTIONS - N/A 25 July 2013
CC04 - Statement of companies objects 25 July 2013
MR04 - N/A 24 July 2013
MR04 - N/A 24 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 May 2012
TM02 - Termination of appointment of secretary 16 November 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 May 2009
MEM/ARTS - N/A 23 April 2009
CERTNM - Change of name certificate 17 April 2009
225 - Change of Accounting Reference Date 19 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
395 - Particulars of a mortgage or charge 25 November 2008
395 - Particulars of a mortgage or charge 25 November 2008
363a - Annual Return 19 May 2008
225 - Change of Accounting Reference Date 02 August 2007
395 - Particulars of a mortgage or charge 15 June 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2013 Fully Satisfied

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

Debenture 17 November 2008 Fully Satisfied

N/A

Debenture 17 November 2008 Fully Satisfied

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.