About

Registered Number: 02116604
Date of Incorporation: 30/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY,

 

Established in 1987, Broadminster Ltd are based in Bournemouth, Dorset. The organisation has 5 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLER, Abraham Nathan 02 February 2004 01 January 2015 1
MILTON, Roger William N/A 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Jean Margaret N/A 30 April 2007 1
CLEMENTS, Irene 01 November 2001 03 July 2002 1
CR SECRETARIES LIMITED 30 April 2007 16 January 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 04 July 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 July 2017
TM02 - Termination of appointment of secretary 29 June 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 21 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 27 January 2012
AP01 - Appointment of director 28 December 2011
AD01 - Change of registered office address 26 September 2011
AUD - Auditor's letter of resignation 14 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 10 January 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 07 July 2010
AAMD - Amended Accounts 15 April 2010
AA - Annual Accounts 05 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 December 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
RESOLUTIONS - N/A 28 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 10 February 2004
363a - Annual Return 07 July 2003
AA - Annual Accounts 08 May 2003
363a - Annual Return 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2002
AA - Annual Accounts 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
363a - Annual Return 23 August 2001
AA - Annual Accounts 08 February 2001
363a - Annual Return 13 July 2000
AA - Annual Accounts 20 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
395 - Particulars of a mortgage or charge 09 October 1999
395 - Particulars of a mortgage or charge 27 August 1999
363a - Annual Return 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
AA - Annual Accounts 12 July 1999
AA - Annual Accounts 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
363a - Annual Return 29 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363a - Annual Return 18 September 1997
395 - Particulars of a mortgage or charge 23 July 1997
395 - Particulars of a mortgage or charge 16 July 1997
AA - Annual Accounts 10 February 1997
395 - Particulars of a mortgage or charge 17 October 1996
363a - Annual Return 29 July 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 27 October 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 23 July 1993
395 - Particulars of a mortgage or charge 23 July 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 04 July 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 30 October 1991
395 - Particulars of a mortgage or charge 16 September 1991
AA - Annual Accounts 01 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1990
363 - Annual Return 23 July 1990
AA - Annual Accounts 18 April 1990
288 - N/A 11 April 1990
363 - Annual Return 23 March 1990
395 - Particulars of a mortgage or charge 23 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1989
PUC 2 - N/A 19 October 1988
363 - Annual Return 08 September 1988
395 - Particulars of a mortgage or charge 02 August 1988
395 - Particulars of a mortgage or charge 15 July 1987
395 - Particulars of a mortgage or charge 15 July 1987
GAZ(U) - N/A 15 April 1987
287 - Change in situation or address of Registered Office 09 April 1987
288 - N/A 09 April 1987
CERTNM - Change of name certificate 09 April 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2010 Outstanding

N/A

Legal charge 01 June 2007 Fully Satisfied

N/A

Legal charge 30 April 2007 Fully Satisfied

N/A

Legal charge 30 April 2007 Fully Satisfied

N/A

Legal mortgage 27 September 1999 Fully Satisfied

N/A

Legal mortgage 25 August 1999 Fully Satisfied

N/A

Legal mortgage 18 July 1997 Fully Satisfied

N/A

Legal mortgage 10 July 1997 Fully Satisfied

N/A

Legal mortgage 10 October 1996 Fully Satisfied

N/A

Mortgage 21 September 1993 Fully Satisfied

N/A

Debenture deed 21 July 1993 Fully Satisfied

N/A

Mortgage deed 21 July 1993 Fully Satisfied

N/A

Legal mortgage 13 September 1991 Fully Satisfied

N/A

Mortgage 12 May 1989 Fully Satisfied

N/A

Legal charge 21 July 1988 Fully Satisfied

N/A

Legal charge 03 July 1987 Fully Satisfied

N/A

Legal charge 03 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.