About

Registered Number: 06237736
Date of Incorporation: 04/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Queen Anne Mansions 86-87 Wimpole Street, London, W1G 9RL

 

Broad Street Nominee 2 Ltd was setup in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has no directors listed at Companies House.

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 05 May 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 May 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 11 May 2016
MR04 - N/A 03 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 10 February 2014
AD01 - Change of registered office address 11 September 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
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 18 April 2012
TM02 - Termination of appointment of secretary 16 November 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 May 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
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
363a - Annual Return 19 May 2008
225 - Change of Accounting Reference Date 17 January 2008
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 09 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

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

N/A

Debenture 17 November 2008 Fully Satisfied

N/A

Legal charge 05 June 2007 Fully Satisfied

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Third party legal charge 05 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.