About

Registered Number: 00321163
Date of Incorporation: 27/11/1936 (87 years and 5 months ago)
Company Status: Active
Registered Address: Broadway Market Management Offic, Tooting High Street, London, SW17 0RJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.