About

Registered Number: 05418411
Date of Incorporation: 08/04/2005 (19 years ago)
Company Status: Active
Registered Address: Holmes House, 4 Pear Place, London, SE1 8BT,

 

Broadway Malyan Holdings Ltd was founded on 08 April 2005 with its registered office in London, it's status is listed as "Active". The companies directors are listed as Baker, Edward Luke, Caldeira, Margarida De Ordaz, Howard, Anne Kathryn, Long Li, Xue, Ponce Dawson Petrocelli, Jorge Eduardo, Rough, Stuart, Salmon, Jeremy John, Simpson, Ian Andrew, Myers, John Rees, Yeomans, Francesca, Anderson, David Hugh, Bates, Martin, Brook, Matthew Donald, Lamey, Iain Slade, Moore, David Graham, Oliver, John Charles, Rose, Neil, Tustain, Roger Simon, Wallace, Ian, West, David Fraser at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Edward Luke 19 March 2014 - 1
CALDEIRA, Margarida De Ordaz 08 April 2005 - 1
HOWARD, Anne Kathryn 01 November 2017 - 1
LONG LI, Xue 01 November 2019 - 1
PONCE DAWSON PETROCELLI, Jorge Eduardo 19 March 2014 - 1
ROUGH, Stuart 08 April 2005 - 1
SALMON, Jeremy John 29 October 2010 - 1
SIMPSON, Ian Andrew 09 February 2010 - 1
ANDERSON, David Hugh 08 April 2005 06 January 2020 1
BATES, Martin 09 February 2010 17 January 2020 1
BROOK, Matthew Donald 09 February 2010 04 May 2018 1
LAMEY, Iain Slade 08 April 2005 30 April 2007 1
MOORE, David Graham 08 April 2005 30 April 2009 1
OLIVER, John Charles 02 February 2015 29 March 2019 1
ROSE, Neil 08 April 2005 18 April 2018 1
TUSTAIN, Roger Simon 19 March 2014 29 March 2017 1
WALLACE, Ian 08 April 2005 30 April 2008 1
WEST, David Fraser 08 April 2005 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MYERS, John Rees 01 October 2008 29 April 2016 1
YEOMANS, Francesca 15 July 2016 07 June 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 July 2020
MA - Memorandum and Articles 14 July 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 20 September 2019
AD01 - Change of registered office address 14 August 2019
TM02 - Termination of appointment of secretary 13 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 29 March 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 17 October 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 12 December 2016
MR01 - N/A 03 December 2016
RESOLUTIONS - N/A 11 November 2016
AP03 - Appointment of secretary 16 August 2016
TM02 - Termination of appointment of secretary 03 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 07 April 2015
CH01 - Change of particulars for director 27 February 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 17 December 2014
RESOLUTIONS - N/A 14 October 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 03 March 2014
MR04 - N/A 29 January 2014
AA - Annual Accounts 22 January 2014
MR04 - N/A 08 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 April 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AA - Annual Accounts 30 August 2011
MISC - Miscellaneous document 27 April 2011
AR01 - Annual Return 11 April 2011
AUD - Auditor's letter of resignation 01 April 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 02 November 2010
SH01 - Return of Allotment of shares 11 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 14 April 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 01 March 2010
AAMD - Amended Accounts 04 February 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
395 - Particulars of a mortgage or charge 03 July 2009
363a - Annual Return 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
RESOLUTIONS - N/A 24 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
RESOLUTIONS - N/A 24 February 2009
RESOLUTIONS - N/A 18 February 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
RESOLUTIONS - N/A 11 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AUD - Auditor's letter of resignation 28 February 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
363a - Annual Return 19 April 2007
RESOLUTIONS - N/A 13 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 May 2006
353 - Register of members 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
SA - Shares agreement 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
RESOLUTIONS - N/A 22 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

Debenture 17 October 2011 Outstanding

N/A

Debenture 01 July 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 06 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.