About

Registered Number: 04565304
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 65a High Street, Stevenage, Hertfordshire, SG1 3AQ,

 

Established in 2002, Broadway House (Wokingham) Ltd have registered office in Hertfordshire. The companies directors are Labbani Motlagh, Hamid, Doctor, Heny, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABBANI MOTLAGH, Hamid, Doctor 18 October 2002 - 1
HENY, Michael 18 October 2002 13 August 2018 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 17 September 2020
CH01 - Change of particulars for director 17 September 2020
PSC04 - N/A 16 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 17 October 2019
MR04 - N/A 18 May 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 17 October 2018
PSC01 - N/A 10 September 2018
TM01 - Termination of appointment of director 08 September 2018
PSC07 - N/A 08 September 2018
TM02 - Termination of appointment of secretary 08 September 2018
PSC01 - N/A 08 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 04 December 2003
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.