4 BROADGATE 2010 LIMITED

Register to unlock more data on OkredoRegister

4 BROADGATE 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03707211

Incorporation date

28/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 78 St. James's Street, London SW1A 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon18/07/2025
Application to strike the company off the register
dot icon30/06/2025
Director's details changed for Mr Alistair James Seaton on 2025-06-18
dot icon04/04/2025
Satisfaction of charge 037072110003 in full
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon07/10/2024
Director's details changed for Mr Alistair James Seaton on 2024-09-23
dot icon04/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon09/01/2024
Termination of appointment of Edward Richard Fitch as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Katharine Eirwen Hynard as a director on 2023-12-31
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor, 78 st. James's Street London SW1A 1JB on 2023-08-22
dot icon22/08/2023
Appointment of Mr Edward Richard Fitch as a director on 2023-08-22
dot icon23/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon04/01/2023
Appointment of Mr Andrew John Muscat as a director on 2022-12-21
dot icon02/12/2022
Appointment of Mr Alistair James Seaton as a director on 2022-11-24
dot icon01/12/2022
Termination of appointment of James Michael Boyd-Phillips as a director on 2022-11-28
dot icon01/12/2022
Termination of appointment of James Scott Lyon as a director on 2022-11-24
dot icon01/12/2022
Appointment of Ms Katharine Eirwen Hynard as a director on 2022-11-24
dot icon18/07/2022
Secretary's details changed for Lgl Secretaries Limited on 2022-07-05
dot icon11/05/2022
Termination of appointment of Andrew James Meyrick as a director on 2022-04-21
dot icon28/03/2022
Cessation of National Pension Service as a person with significant control on 2022-03-11
dot icon28/03/2022
Notification of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 2022-03-11
dot icon15/03/2022
Notification of National Pension Service as a person with significant control on 2022-03-11
dot icon15/03/2022
Cessation of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 2022-03-11
dot icon15/03/2022
Appointment of Mr James Michael Boyd-Phillips as a director on 2022-03-11
dot icon15/03/2022
Registration of charge 037072110003, created on 2022-03-11
dot icon14/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/03/2022
Appointment of Mr Andrew James Meyrick as a director on 2022-03-11
dot icon11/03/2022
Appointment of Mr James Scott Lyon as a director on 2022-03-11
dot icon11/03/2022
Appointment of Lgl Secretaries Limited as a secretary on 2022-03-11
dot icon11/03/2022
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to One Curzon Street London W1J 5HD on 2022-03-11
dot icon11/03/2022
Termination of appointment of Jonathan Theodore Miller as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Eirene Yeung as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Gerald Lai Chee Ma as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Edmond Wai Leung Ho as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2022-03-11
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon12/11/2020
Director's details changed for Mr Gerald Lai Chee Ma on 2020-10-16
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon12/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/10/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon08/07/2019
Resolutions
dot icon14/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon20/06/2018
Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 2018-06-14
dot icon18/06/2018
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 3 More London Riverside London SE1 2AQ on 2018-06-18
dot icon18/06/2018
Appointment of Mr Jonathan Theodore Miller as a director on 2018-06-14
dot icon18/06/2018
Appointment of Mr Edmond Wai Leung Ho as a director on 2018-06-14
dot icon18/06/2018
Appointment of Mr Gerald Lai Chee Ma as a director on 2018-06-14
dot icon18/06/2018
Appointment of Ms Eirene Yeung as a director on 2018-06-14
dot icon18/06/2018
Appointment of Norose Company Secretarial Services Limited as a secretary on 2018-06-14
dot icon18/06/2018
Termination of appointment of Hursh Shah as a director on 2018-06-14
dot icon18/06/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-06-14
dot icon18/06/2018
Termination of appointment of Hursh Shah as a director on 2018-06-14
dot icon18/06/2018
Termination of appointment of David Ian Lockyer as a director on 2018-06-14
dot icon18/06/2018
Termination of appointment of David Ian Lockyer as a director on 2018-06-14
dot icon18/06/2018
Termination of appointment of Deepa Kewal Devani as a director on 2018-06-14
dot icon18/06/2018
Termination of appointment of Deepa Kewal Devani as a director on 2018-06-14
dot icon18/06/2018
Termination of appointment of British Land Company Secretarial Limited as a secretary on 2018-06-14
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon07/03/2017
Appointment of Mr David Ian Lockyer as a director on 2017-02-24
dot icon07/03/2017
Termination of appointment of Sarah Morrell Barzycki as a director on 2017-02-24
dot icon20/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon17/02/2017
Termination of appointment of Neil Gerrard Harris as a director on 2016-12-21
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon29/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon16/04/2015
Resolutions
dot icon31/03/2015
Termination of appointment of Lucinda Margaret Bell as a director on 2015-03-25
dot icon31/03/2015
Termination of appointment of Christopher Michael John Forshaw as a director on 2015-03-25
dot icon31/03/2015
Termination of appointment of Stephen Howard Moore as a director on 2015-03-25
dot icon23/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon09/02/2015
Director's details changed for Stephen Howard Moore on 2015-01-01
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Termination of appointment of a director
dot icon15/07/2014
Appointment of Mrs Deepa Devani as a director on 2014-07-15
dot icon08/07/2014
Termination of appointment of Christopher Morrish as a director
dot icon20/02/2014
Termination of appointment of Peter Bingel as a director
dot icon20/02/2014
Termination of appointment of Anil Khera as a director
dot icon20/02/2014
Termination of appointment of Michael Pegler as a director
dot icon20/02/2014
Termination of appointment of James Lock as a director
dot icon20/02/2014
Termination of appointment of Farhad Mawji-Karim as a director
dot icon20/02/2014
Termination of appointment of Abhishek Agarwal as a director
dot icon19/02/2014
Appointment of Mr Christopher Michael John Forshaw as a director
dot icon19/02/2014
Appointment of Lucinda Margaret Bell as a director
dot icon19/02/2014
Termination of appointment of Simon Carter as a director
dot icon19/02/2014
Appointment of Hursh Shah as a director
dot icon19/02/2014
Appointment of Stephen Howard Moore as a director
dot icon18/02/2014
Appointment of Christopher David Morrish as a director
dot icon17/02/2014
Appointment of Madeleine Elizabeth Cosgrave as a director
dot icon17/02/2014
Appointment of Neil Gerrard Harris as a director
dot icon04/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon21/12/2013
Satisfaction of charge 2 in full
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon08/04/2013
Full accounts made up to 2012-03-31
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon23/07/2012
Memorandum and Articles of Association
dot icon23/07/2012
Resolutions
dot icon20/03/2012
Consolidation of shares on 2012-03-20
dot icon20/03/2012
Resolutions
dot icon20/03/2012
Statement by directors
dot icon20/03/2012
Solvency statement dated 20/03/12
dot icon20/03/2012
Statement of capital on 2012-03-20
dot icon20/03/2012
Resolutions
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon20/03/2012
Resolutions
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Chad Pike as a director
dot icon18/01/2012
Appointment of Farhad Mawji-Karim as a director
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon06/12/2011
Director's details changed for Mr Michael John Pegler on 2011-11-18
dot icon11/11/2011
Director's details changed for Mr Pike, Chad on 2011-08-02
dot icon30/08/2011
Termination of appointment of Simon Davies as a director
dot icon30/08/2011
Appointment of Anil Khera as a director
dot icon30/08/2011
Appointment of Mr Pike, Chad as a director
dot icon30/08/2011
Termination of appointment of Adam Lyle as a director
dot icon30/08/2011
Appointment of Mr Abhishek Agarwal as a director
dot icon30/08/2011
Termination of appointment of Peter Bingel as a director
dot icon30/08/2011
Termination of appointment of Guy Rudd as a director
dot icon30/08/2011
Termination of appointment of Michael Pegler as a director
dot icon30/08/2011
Appointment of Mr Michael John Pegler as a director
dot icon30/08/2011
Appointment of Peter Bingel as a director
dot icon30/08/2011
Appointment of Mr James Lock as a director
dot icon30/08/2011
Termination of appointment of Peter Bingel as a director
dot icon30/08/2011
Termination of appointment of Simon Davies as a director
dot icon30/08/2011
Termination of appointment of Anil Khera as a director
dot icon30/08/2011
Termination of appointment of Adam Lyle as a director
dot icon21/07/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon10/12/2010
Appointment of Mr Guy Lukin Rudd as a director
dot icon06/12/2010
Termination of appointment of Stuart Grant as a director
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon17/09/2010
Certificate of change of name
dot icon17/09/2010
Change of name notice
dot icon07/09/2010
Appointment of Peter Bingel as a director
dot icon07/09/2010
Termination of appointment of Bindi Shah as a director
dot icon26/08/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon26/08/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon25/08/2010
Director's details changed for Mr Simon Geoffrey Carter on 2010-08-19
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon03/08/2010
Appointment of Anil Khera as a director
dot icon14/04/2010
Appointment of Bindi Shah as a director
dot icon19/03/2010
Appointment of Michael John Pegler as a director
dot icon04/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon01/12/2009
Appointment of Adam Nicholas Lyle as a director
dot icon01/12/2009
Appointment of Simon David Austin Davies as a director
dot icon01/12/2009
Appointment of Stuart Morrison Grant as a director
dot icon01/12/2009
Appointment of Simon Geoffrey Carter as a director
dot icon01/12/2009
Appointment of Ms Sarah Morrell Barzycki as a director
dot icon01/12/2009
Appointment of Mr Timothy Andrew Roberts as a director
dot icon01/12/2009
Termination of appointment of Lucinda Bell as a director
dot icon01/12/2009
Termination of appointment of Peter Clarke as a director
dot icon01/12/2009
Termination of appointment of Graham Roberts as a director
dot icon01/12/2009
Termination of appointment of Anthony Braine as a director
dot icon23/11/2009
Statement of company's objects
dot icon23/11/2009
Resolutions
dot icon11/09/2009
Full accounts made up to 2009-03-31
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon12/02/2009
Return made up to 28/01/09; full list of members
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 28/01/08; full list of members
dot icon29/02/2008
Location of register of members
dot icon09/01/2008
Director resigned
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 28/01/07; full list of members
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Director resigned
dot icon15/08/2006
Director resigned
dot icon18/01/2006
Return made up to 28/01/06; full list of members
dot icon30/11/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon07/09/2005
Director resigned
dot icon19/07/2005
Secretary's particulars changed
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 28/01/05; full list of members
dot icon07/01/2005
New director appointed
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Director's particulars changed
dot icon11/03/2004
Secretary's particulars changed
dot icon30/01/2004
Return made up to 28/01/04; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 28/01/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon08/03/2002
New director appointed
dot icon01/02/2002
Return made up to 28/01/02; no change of members
dot icon07/01/2002
New secretary appointed
dot icon31/12/2001
Secretary resigned
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
Director resigned
dot icon27/02/2001
Return made up to 28/01/01; no change of members
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon17/08/2000
Director's particulars changed
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon15/04/2000
Full accounts made up to 1999-03-31
dot icon08/03/2000
Accounting reference date shortened from 31/03/00 to 31/03/99
dot icon06/03/2000
Return made up to 28/01/00; full list of members
dot icon25/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon08/08/1999
Director resigned
dot icon15/07/1999
Memorandum and Articles of Association
dot icon15/07/1999
Ad 14/05/99--------- £ si 5249998@1=5249998 £ ic 2/5250000
dot icon15/07/1999
Nc inc already adjusted 14/05/99
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon29/05/1999
Particulars of mortgage/charge
dot icon30/04/1999
Memorandum and Articles of Association
dot icon30/04/1999
Resolutions
dot icon05/03/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon10/02/1999
Secretary resigned
dot icon28/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritblat, John, Sir
Director
05/02/1999 - 31/12/2006
105
Lockyer, David Ian
Director
24/02/2017 - 14/06/2018
88
Boyd-Phillips, James Michael
Director
11/03/2022 - 28/11/2022
10
Seaton, Alistair James
Director
24/11/2022 - Present
9
Fitch, Edward Richard
Director
22/08/2023 - 31/12/2023
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 BROADGATE 2010 LIMITED

4 BROADGATE 2010 LIMITED is an(a) Dissolved company incorporated on 28/01/1999 with the registered office located at 4th Floor, 78 St. James's Street, London SW1A 1JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BROADGATE 2010 LIMITED?

toggle

4 BROADGATE 2010 LIMITED is currently Dissolved. It was registered on 28/01/1999 and dissolved on 14/10/2025.

Where is 4 BROADGATE 2010 LIMITED located?

toggle

4 BROADGATE 2010 LIMITED is registered at 4th Floor, 78 St. James's Street, London SW1A 1JB.

What does 4 BROADGATE 2010 LIMITED do?

toggle

4 BROADGATE 2010 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 4 BROADGATE 2010 LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.