About

Registered Number: 02540997
Date of Incorporation: 19/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Flat 4 118, Hamilton Terrace, London, NW8 9UT

 

Based in London, Broadwall Enterprises Ltd was registered on 19 September 1990, it's status at Companies House is "Active". Broadwall Enterprises Ltd has 9 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAROSPOUR, Mehrdad 10 July 1995 - 1
ABADI, Mussein Ali Kazemi Hossein N/A 10 July 1995 1
ASSILI, Mohammad Hassan 10 July 1995 26 May 2018 1
BERKELEY, Humphry John 06 July 1993 14 November 1994 1
FANIAN, Amir Hossein 04 January 2005 14 April 2018 1
LAKANI, Fariden N/A 10 July 1995 1
PALMER, Kian 07 January 2016 12 January 2017 1
SAEIDKONDORI, Mehdi 07 January 2016 09 June 2020 1
SHAHSAVANPOUR, Khosro 09 January 1998 08 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 26 May 2018
TM01 - Termination of appointment of director 14 April 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 10 June 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 03 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 12 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 11 November 2003
363s - Annual Return 13 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 26 February 2003
DISS6 - Notice of striking-off action suspended 11 February 2003
AA - Annual Accounts 10 February 2003
GAZ1 - First notification of strike-off action in London Gazette 21 January 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 19 September 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 12 October 2001
363s - Annual Return 12 October 2001
363s - Annual Return 12 October 2001
363s - Annual Return 12 October 2001
287 - Change in situation or address of Registered Office 20 August 2001
AA - Annual Accounts 01 August 2000
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 27 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 12 December 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 24 November 1994
AA - Annual Accounts 14 November 1994
363s - Annual Return 17 October 1994
AA - Annual Accounts 29 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
363s - Annual Return 07 October 1993
288 - N/A 30 July 1993
AA - Annual Accounts 22 July 1993
363b - Annual Return 01 October 1992
AA - Annual Accounts 05 August 1992
288 - N/A 15 July 1992
363a - Annual Return 27 March 1992
288 - N/A 11 December 1991
288 - N/A 01 October 1990
288 - N/A 01 October 1990
NEWINC - New incorporation documents 19 September 1990

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 06 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.