Based in London, Broadway Market (1936) Ltd was registered on 27 November 1936, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Arora, Hermeet, Allotey, Paul Francis, Hughes, Timothy John Bruen are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARORA, Hermeet | 30 October 2008 | - | 1 |
HUGHES, Timothy John Bruen | N/A | 09 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLOTEY, Paul Francis | 18 April 2001 | 18 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR01 - N/A | 20 December 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 18 December 2017 | |
PSC01 - N/A | 03 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 04 July 2016 | |
SH01 - Return of Allotment of shares | 18 May 2016 | |
RESOLUTIONS - N/A | 13 May 2016 | |
AA - Annual Accounts | 03 November 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 03 July 2014 | |
MR04 - N/A | 21 February 2014 | |
MR04 - N/A | 14 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AA - Annual Accounts | 24 December 2012 | |
CH01 - Change of particulars for director | 13 September 2012 | |
CH01 - Change of particulars for director | 13 September 2012 | |
CH03 - Change of particulars for secretary | 13 September 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
RESOLUTIONS - N/A | 10 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 10 May 2010 | |
SH01 - Return of Allotment of shares | 10 May 2010 | |
AA - Annual Accounts | 26 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2009 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 02 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 10 March 2007 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 22 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2005 | |
123 - Notice of increase in nominal capital | 08 December 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 November 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 November 2005 | |
RESOLUTIONS - N/A | 08 November 2005 | |
RESOLUTIONS - N/A | 08 November 2005 | |
RESOLUTIONS - N/A | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 27 March 2003 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
363s - Annual Return | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
287 - Change in situation or address of Registered Office | 25 April 2001 | |
AA - Annual Accounts | 27 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
288b - Notice of resignation of directors or secretaries | 13 November 2000 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 08 December 1999 | |
363s - Annual Return | 14 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1998 | |
287 - Change in situation or address of Registered Office | 15 October 1998 | |
288b - Notice of resignation of directors or secretaries | 15 October 1998 | |
288b - Notice of resignation of directors or secretaries | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 07 July 1998 | |
AA - Annual Accounts | 09 July 1997 | |
363s - Annual Return | 01 July 1997 | |
363s - Annual Return | 26 June 1996 | |
AA - Annual Accounts | 26 June 1996 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 19 January 1995 | |
395 - Particulars of a mortgage or charge | 01 August 1994 | |
363s - Annual Return | 21 June 1994 | |
AA - Annual Accounts | 23 March 1994 | |
363s - Annual Return | 18 June 1993 | |
AA - Annual Accounts | 18 March 1993 | |
AA - Annual Accounts | 20 January 1993 | |
363s - Annual Return | 22 June 1992 | |
363b - Annual Return | 09 July 1991 | |
288 - N/A | 18 December 1990 | |
AA - Annual Accounts | 18 December 1990 | |
287 - Change in situation or address of Registered Office | 12 November 1990 | |
363 - Annual Return | 25 October 1990 | |
AA - Annual Accounts | 25 October 1990 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 16 October 1990 | |
386 - Notice of passing of resolution removing an auditor | 03 September 1990 | |
287 - Change in situation or address of Registered Office | 19 April 1989 | |
363 - Annual Return | 16 February 1988 | |
AA - Annual Accounts | 03 September 1987 | |
395 - Particulars of a mortgage or charge | 26 January 1987 | |
NEWINC - New incorporation documents | 27 November 1936 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2018 | Outstanding |
N/A |
Subordinated debenture | 30 October 2008 | Fully Satisfied |
N/A |
Debenture | 30 October 2008 | Fully Satisfied |
N/A |
Legal charge | 30 October 2008 | Outstanding |
N/A |
Subordinated debenture | 08 November 2005 | Fully Satisfied |
N/A |
Debenture | 08 November 2005 | Fully Satisfied |
N/A |
Legal charge | 08 November 2005 | Fully Satisfied |
N/A |
Legal charge | 08 November 2005 | Fully Satisfied |
N/A |
Debenture (floating charge) | 15 September 2003 | Fully Satisfied |
N/A |
Legal charge | 15 September 2003 | Fully Satisfied |
N/A |
Legal charge | 21 July 1994 | Fully Satisfied |
N/A |
Legal charge | 12 January 1987 | Fully Satisfied |
N/A |