About

Registered Number: 02862295
Date of Incorporation: 14/10/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Broadstreet House Broad Street, Lyminge, Folkestone, Kent, CT18 8DZ

 

Broadstreet House Ltd was founded on 14 October 1993 with its registered office in Folkestone, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 14 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Shelagh 09 December 2006 - 1
BEACH, Eve Elizabeth 19 September 2005 - 1
DICKINSON, David, Dr 01 October 2009 - 1
EAST, Tara Lynsey 15 April 2016 - 1
GREEN, Emma 09 April 2018 - 1
GREGORY, Danielle Elizabeth 14 September 2018 - 1
SHEERMAN-CHASE, Sarah 14 September 2018 - 1
BORTHWICK, Richard Myles 26 July 2014 30 April 2019 1
BRYAN, Roy Leonard 09 December 2006 03 January 2015 1
CRUMP, Lorraine 02 October 1994 02 April 1996 1
FITZHUGH, Richard 19 September 2005 01 December 2006 1
HOLLINGSWORTH, Barbara Mary 02 April 1996 19 September 1999 1
SREWART, Sally Ann 20 September 1996 19 September 1999 1
Secretary Name Appointed Resigned Total Appointments
THOM, Dorothy Joy 14 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 November 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 30 October 2018
AP01 - Appointment of director 10 October 2018
AP03 - Appointment of secretary 05 October 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
AA - Annual Accounts 23 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 21 October 2016
RESOLUTIONS - N/A 20 June 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AP01 - Appointment of director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 27 September 2014
AP01 - Appointment of director 09 September 2014
RESOLUTIONS - N/A 12 June 2014
CC04 - Statement of companies objects 12 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2014
SH08 - Notice of name or other designation of class of shares 12 June 2014
CERTNM - Change of name certificate 06 June 2014
CONNOT - N/A 06 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 13 September 2011
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 23 September 2009
RESOLUTIONS - N/A 19 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 08 November 2007
353 - Register of members 13 August 2007
287 - Change in situation or address of Registered Office 15 March 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363a - Annual Return 16 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 01 November 2005
RESOLUTIONS - N/A 30 December 2004
363a - Annual Return 15 November 2004
AA - Annual Accounts 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
363a - Annual Return 21 October 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363a - Annual Return 26 October 2002
AA - Annual Accounts 12 August 2002
363a - Annual Return 29 October 2001
363(353) - N/A 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 28 September 2001
363a - Annual Return 20 October 2000
AA - Annual Accounts 17 August 2000
363a - Annual Return 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
AA - Annual Accounts 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
363a - Annual Return 29 October 1998
AA - Annual Accounts 26 August 1998
363a - Annual Return 01 December 1997
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
363a - Annual Return 22 October 1996
AA - Annual Accounts 31 July 1996
288 - N/A 21 June 1996
288 - N/A 12 June 1996
288 - N/A 06 November 1995
363x - Annual Return 18 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
AA - Annual Accounts 21 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
363x - Annual Return 03 November 1994
288 - N/A 03 November 1994
288 - N/A 03 November 1994
395 - Particulars of a mortgage or charge 29 September 1994
395 - Particulars of a mortgage or charge 20 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1994
RESOLUTIONS - N/A 27 May 1994
RESOLUTIONS - N/A 27 May 1994
123 - Notice of increase in nominal capital 27 May 1994
288 - N/A 03 December 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
NEWINC - New incorporation documents 14 October 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 September 1994 Outstanding

N/A

Legal mortgage 08 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.