ADVISORY COMMITTEE ON PROTECTION OF THE SEA

Register to unlock more data on OkredoRegister

ADVISORY COMMITTEE ON PROTECTION OF THE SEA

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01867863

Incorporation date

30/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

One Bartholomew Close, C/O Broadfield Law Uk Llp, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon06/03/2026
Resolutions
dot icon14/02/2026
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close C/O Broadfield Law Uk Llp London EC1A 7BL on 2025-09-25
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Withdrawal of a person with significant control statement on 2024-10-11
dot icon11/10/2024
Notification of Jeanie Hay Helen Falconer as a person with significant control on 2021-12-05
dot icon11/10/2024
Notification of Judith Sian Huntley Prior as a person with significant control on 2021-12-05
dot icon11/10/2024
Notification of Youna Le Berre Lemaire Lyons as a person with significant control on 2019-05-17
dot icon02/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Marie-Anne Dupin Vermersch as a director on 2023-03-19
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Appointment of Dr Judith Sian Huntley Prior as a director on 2021-12-05
dot icon15/12/2021
Termination of appointment of Philomene Verlaan as a director on 2021-12-06
dot icon15/12/2021
Appointment of Mrs Jeanie Hay Helen Falconer as a director on 2021-12-05
dot icon14/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon21/07/2020
Secretary's details changed for Broadway Secretaries Limited on 2020-06-10
dot icon16/06/2020
Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close London EC1A 7BL on 2020-06-16
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon11/06/2019
Resolutions
dot icon24/05/2019
Appointment of Broadway Secretaries Limited as a secretary on 2019-04-02
dot icon24/05/2019
Termination of appointment of Nicholas James Bertram Alwyn Branson as a secretary on 2019-04-02
dot icon25/04/2019
Termination of appointment of Julian Charles Roland Hunt as a director on 2019-04-15
dot icon27/03/2019
Appointment of Marie-Anne Dupin Vermersch as a director on 2019-03-19
dot icon13/03/2019
Registered office address changed from C/O Mcsc Julian Hunt Trinity College Saint Johns Street Cambridge Cambridgeshire CB2 1TQ to 50 Broadway London SW1H 0BL on 2019-03-13
dot icon22/02/2019
Appointment of Philomene Verlaan as a director on 2019-02-19
dot icon21/02/2019
Appointment of Ms Youna Le Berre Lemaire Lyons as a director on 2019-02-19
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon10/10/2018
Termination of appointment of David Edward Johnson as a director on 2018-07-05
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-09-29 no member list
dot icon29/10/2015
Appointment of Professor David Johnson as a director on 2015-01-01
dot icon28/10/2015
Termination of appointment of Laurence Mee as a director on 2014-08-03
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-09-29 no member list
dot icon25/07/2014
Memorandum and Articles of Association
dot icon07/05/2014
Memorandum and Articles of Association
dot icon14/10/2013
Annual return made up to 2013-09-29 no member list
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-09-29 no member list
dot icon08/01/2013
Director's details changed for Professor Laurence Mee on 2012-09-29
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Termination of appointment of Andrew Von Dadelszen as a director
dot icon19/10/2011
Annual return made up to 2011-09-29
dot icon06/10/2011
Registered office address changed from C/O Mcsc Trinity College (Julian Hunt) St Johns Street Cambridge Cabridgeshire CB2 1TQ England on 2011-10-06
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon06/01/2011
Registered office address changed from 14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 2011-01-06
dot icon21/10/2010
Annual return made up to 2010-10-19
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon12/08/2010
Termination of appointment of Sally Daultrey as a secretary
dot icon06/05/2010
Appointment of Dr Nicholas James Bertram Alwyn Branson as a secretary
dot icon12/03/2010
Annual return made up to 2010-03-01
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon13/02/2009
Annual return made up to 04/01/09
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Secretary appointed sally daultrey
dot icon26/01/2009
Appointment terminated secretary marylla hunt
dot icon28/10/2008
Registered office changed on 28/10/2008 from 11 dartmouth street london SW1H 9BN
dot icon24/07/2008
Annual return made up to 04/01/08
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon30/01/2007
Annual return made up to 04/01/07
dot icon10/03/2006
Annual return made up to 04/01/06
dot icon10/03/2006
New secretary appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon09/03/2005
Full accounts made up to 2004-03-31
dot icon24/02/2005
Annual return made up to 04/01/05
dot icon24/12/2004
Auditor's resignation
dot icon21/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon07/04/2004
Annual return made up to 04/01/04
dot icon23/03/2004
Full accounts made up to 2003-03-31
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon27/01/2003
Annual return made up to 04/01/03
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon31/12/2002
Director resigned
dot icon06/06/2002
Annual return made up to 04/01/02
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon08/01/2001
Annual return made up to 04/01/01
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon10/12/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon21/02/2000
Annual return made up to 04/01/00
dot icon11/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
Resolutions
dot icon27/08/1999
Full accounts made up to 1999-03-31
dot icon29/03/1999
Annual return made up to 04/01/99
dot icon09/10/1998
Certificate of change of name
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon03/03/1998
Annual return made up to 04/01/98
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Annual return made up to 04/01/97
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon18/02/1996
Annual return made up to 04/01/96
dot icon18/02/1996
Director resigned;new director appointed
dot icon18/02/1996
Director resigned;new director appointed
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Director resigned
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Director resigned
dot icon10/01/1995
Annual return made up to 04/01/95
dot icon04/02/1994
Registered office changed on 04/02/94 from: 57 duke street grosvenor square london W1M 5DH
dot icon25/01/1994
Annual return made up to 04/01/94
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon22/01/1993
Annual return made up to 04/01/93
dot icon21/10/1992
Full accounts made up to 1992-03-31
dot icon05/01/1992
Annual return made up to 04/01/92
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
Annual return made up to 04/01/91
dot icon14/01/1991
Certificate of change of name
dot icon09/01/1991
Memorandum and Articles of Association
dot icon14/05/1990
Registered office changed on 14/05/90 from: 70 cleveland road london W13 8AJ
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
Annual return made up to 07/11/89
dot icon04/09/1989
Registered office changed on 04/09/89 from: 3-4 endsleigh street london WC1H odd
dot icon02/12/1988
Full accounts made up to 1988-03-31
dot icon02/12/1988
Annual return made up to 16/09/88
dot icon29/12/1987
Full accounts made up to 1987-03-31
dot icon29/12/1987
Full accounts made up to 1986-03-31
dot icon29/12/1987
Annual return made up to 01/07/87
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon10/01/1987
Full accounts made up to 1985-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Annual return made up to 30/06/86
dot icon19/07/1986
Registered office changed on 19/07/86 from: 60 new oxford street london WC1A 1ES

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
02/04/2019 - Present
142
Hunt, Marylla Ellen
Secretary
01/01/2006 - 22/01/2009
-
Vermersch, Marie-Anne Dupin
Director
19/03/2019 - 19/03/2023
-
Bradley, Russell
Director
22/03/1995 - 05/03/2000
-
Branson, Nicholas James Bertram Alwyn, Dr
Secretary
01/05/2010 - 02/04/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVISORY COMMITTEE ON PROTECTION OF THE SEA

ADVISORY COMMITTEE ON PROTECTION OF THE SEA is an(a) Converted / Closed company incorporated on 30/11/1984 with the registered office located at One Bartholomew Close, C/O Broadfield Law Uk Llp, London EC1A 7BL. There are currently 4 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 ADVISORY COMMITTEE ON PROTECTION OF THE SEA?

toggle

ADVISORY COMMITTEE ON PROTECTION OF THE SEA is currently Converted / Closed. It was registered on 30/11/1984 and dissolved on 06/03/2026.

Where is ADVISORY COMMITTEE ON PROTECTION OF THE SEA located?

toggle

ADVISORY COMMITTEE ON PROTECTION OF THE SEA is registered at One Bartholomew Close, C/O Broadfield Law Uk Llp, London EC1A 7BL.

What does ADVISORY COMMITTEE ON PROTECTION OF THE SEA do?

toggle

ADVISORY COMMITTEE ON PROTECTION OF THE SEA operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVISORY COMMITTEE ON PROTECTION OF THE SEA?

toggle

The latest filing was on 06/03/2026: Resolutions.