BROAD STREET BRANDS LIMITED

Register to unlock more data on OkredoRegister

BROAD STREET BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07880318

Incorporation date

13/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Speldhurst Road, Chiswick, London W4 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2011)
dot icon27/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/03/2024
Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to 71 Speldhurst Road Chiswick London W4 1BY on 2024-03-04
dot icon08/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon27/04/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Director's details changed for Mr Timothy Harold Garnett Lyle on 2022-11-01
dot icon01/07/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon02/04/2022
Compulsory strike-off action has been discontinued
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon30/08/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2018-12-13 with updates
dot icon10/04/2018
Full accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2017-12-13 with updates
dot icon25/07/2017
Registered office address changed from 55 Old Broad Street London EC2M 1RX to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 2017-07-25
dot icon28/06/2017
Re-registration of Memorandum and Articles
dot icon28/06/2017
Certificate of re-registration from Public Limited Company to Private
dot icon28/06/2017
Resolutions
dot icon28/06/2017
Re-registration from a public company to a private limited company
dot icon28/04/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon27/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon29/01/2016
Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to 55 Old Broad Street London EC2M 1RX on 2016-01-29
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Statement of capital following an allotment of shares on 2012-11-14
dot icon17/06/2013
Statement of capital following an allotment of shares on 2012-01-10
dot icon17/06/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon29/08/2012
Director's details changed for Mr Timothy Harold Garnett Lyle on 2012-08-28
dot icon25/04/2012
Commence business and borrow
dot icon25/04/2012
Trading certificate for a public company
dot icon29/03/2012
Appointment of Mr Richard Charles Quintin Ambler as a director
dot icon28/03/2012
Director's details changed for Mr Andrew William Burriws on 2012-03-28
dot icon28/03/2012
Appointment of Mr Andrew William Burriws as a director
dot icon21/12/2011
Resolutions
dot icon13/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyle, Timothy Harold Garnett
Director
13/12/2011 - Present
40
Papworth, David Keith
Director
13/12/2011 - Present
36
Ambler, Richard Charles Quintin
Director
10/01/2012 - Present
7
Papworth, David Keith
Secretary
13/12/2011 - Present
-
Burrows, Andrew William
Director
10/01/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BROAD STREET BRANDS LIMITED

BROAD STREET BRANDS LIMITED is an(a) Dissolved company incorporated on 13/12/2011 with the registered office located at 71 Speldhurst Road, Chiswick, London W4 1BY. There are currently 5 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 BROAD STREET BRANDS LIMITED?

toggle

BROAD STREET BRANDS LIMITED is currently Dissolved. It was registered on 13/12/2011 and dissolved on 27/05/2025.

Where is BROAD STREET BRANDS LIMITED located?

toggle

BROAD STREET BRANDS LIMITED is registered at 71 Speldhurst Road, Chiswick, London W4 1BY.

What does BROAD STREET BRANDS LIMITED do?

toggle

BROAD STREET BRANDS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for BROAD STREET BRANDS LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via compulsory strike-off.