BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED

Register to unlock more data on OkredoRegister

BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01104808

Incorporation date

28/03/1973

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lps Livingstone, Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1973)
dot icon11/02/2026
Micro company accounts made up to 2025-06-24
dot icon15/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon14/01/2026
Termination of appointment of Valerie Silver as a director on 2026-01-14
dot icon14/01/2026
Appointment of Mrs Valerie Silver as a director on 2026-01-14
dot icon16/03/2025
Registered office address changed from C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Olds Approach, Tolpits Lane Watford WD18 9AB on 2025-03-16
dot icon16/03/2025
Director's details changed for Mr Murray Paul Finesilver on 2025-03-16
dot icon22/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon10/11/2024
Micro company accounts made up to 2024-06-24
dot icon17/01/2024
Appointment of Mrs Valerie Silver as a director on 2024-01-09
dot icon16/01/2024
Termination of appointment of Norman James Morris as a director on 2024-01-09
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-06-24
dot icon13/03/2023
Micro company accounts made up to 2022-06-24
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon21/08/2022
Appointment of Mrs Rosamund Steinberg as a director on 2022-08-21
dot icon25/07/2022
Termination of appointment of Valerie Silver as a director on 2022-06-13
dot icon25/07/2022
Termination of appointment of Patricia Restan as a director on 2022-06-13
dot icon25/07/2022
Termination of appointment of Ann Jayson as a director on 2022-06-13
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-06-24
dot icon14/05/2021
Second filing of Confirmation Statement dated 2020-12-21
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon17/11/2020
Registered office address changed from P O Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH United Kingdom to 19 Melrose Avenue Borehamwood WD6 2BH on 2020-11-17
dot icon02/10/2020
Micro company accounts made up to 2020-06-24
dot icon22/09/2020
Registered office address changed from PO Box 810 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH United Kingdom to P O Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 2020-09-22
dot icon10/09/2020
Registered office address changed from C/O M F Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to PO Box 810 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 2020-09-10
dot icon10/09/2020
Appointment of Mr Murray Paul Finesilver as a director on 2019-12-16
dot icon20/02/2020
Accounts for a dormant company made up to 2019-06-24
dot icon06/02/2020
Appointment of Mrs Patricia Restan as a director on 2019-12-16
dot icon24/12/2019
Termination of appointment of Basil Davis as a director on 2019-12-16
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-06-24
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-06-24
dot icon24/05/2017
Termination of appointment of a director
dot icon22/05/2017
Termination of appointment of Lawrence Valentine as a director on 2017-04-22
dot icon16/03/2017
Appointment of Mrs Ann Jayson as a director on 2016-11-07
dot icon16/03/2017
Appointment of Mrs Valerie Silver as a director on 2016-11-07
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-06-24
dot icon01/03/2016
Total exemption full accounts made up to 2015-06-24
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Register(s) moved to registered office address C/O M F Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ
dot icon30/10/2014
Accounts for a dormant company made up to 2014-06-24
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-06-24
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-24
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Broadfields Avenue Residents (Edgware) Limited as a director
dot icon24/11/2011
Accounts for a dormant company made up to 2011-06-24
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Lawrence Valentine as a director
dot icon11/01/2011
Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 2011-01-11
dot icon19/10/2010
Accounts for a dormant company made up to 2010-06-24
dot icon07/01/2010
Appointment of Broadfields Avenue Residents (Edgware) Limited as a director
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Director's details changed for Norman James Morris on 2010-01-07
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Basil Davis on 2010-01-07
dot icon15/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-06-24
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-24
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon09/01/2007
Total exemption small company accounts made up to 2006-06-24
dot icon09/01/2007
Return made up to 31/12/06; change of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-06-24
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2005
Registered office changed on 29/09/05 from: flat 8 broadfields heights broadfields avenue edgware middlesex HA8 8PF
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
New director appointed
dot icon10/02/2005
Return made up to 31/12/04; no change of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-06-24
dot icon09/12/2004
Director resigned
dot icon08/06/2004
Total exemption full accounts made up to 2003-06-24
dot icon24/01/2004
Return made up to 31/12/03; change of members
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-06-24
dot icon18/01/2002
Return made up to 31/12/01; no change of members
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Total exemption small company accounts made up to 2001-06-24
dot icon02/05/2001
Registered office changed on 02/05/01 from: flat 16 broadfields heights broadfields avenue edgware middlesex HA8 8PF
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
New secretary appointed
dot icon04/01/2001
Return made up to 31/12/00; change of members
dot icon19/10/2000
Full accounts made up to 2000-06-24
dot icon21/02/2000
Full accounts made up to 1999-06-24
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon22/09/1998
Full accounts made up to 1998-06-24
dot icon18/09/1998
New director appointed
dot icon18/09/1998
Director resigned
dot icon31/12/1997
Return made up to 31/12/97; change of members
dot icon13/11/1997
Full accounts made up to 1997-06-24
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon29/11/1996
Full accounts made up to 1996-06-24
dot icon28/02/1996
Return made up to 31/12/95; change of members
dot icon11/10/1995
Full accounts made up to 1995-06-24
dot icon07/04/1995
Full accounts made up to 1994-06-24
dot icon22/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Full accounts made up to 1993-06-24
dot icon10/03/1994
Return made up to 31/12/93; full list of members
dot icon06/01/1993
Director resigned;new director appointed
dot icon06/01/1993
Full accounts made up to 1992-06-24
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-06-24
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon20/12/1990
Director resigned
dot icon20/12/1990
Full accounts made up to 1990-06-24
dot icon20/12/1990
Return made up to 31/10/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-06-24
dot icon01/05/1990
Return made up to 31/12/89; no change of members
dot icon03/02/1989
New director appointed
dot icon03/02/1989
Full accounts made up to 1988-06-24
dot icon03/02/1989
Return made up to 31/12/88; full list of members
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1988
Full accounts made up to 1987-06-24
dot icon03/04/1987
Full accounts made up to 1986-06-24
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon03/04/1987
Registered office changed on 03/04/87 from: 7 broadfields heights broadfields ave edgware middx HA8 8PF
dot icon03/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Annual return made up to 30/10/85
dot icon28/03/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
481.00
-
0.00
-
-
2022
0
481.00
-
0.00
-
-
2023
0
481.00
-
0.00
-
-
2023
0
481.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

481.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Restan, Patricia
Director
16/12/2019 - 13/06/2022
1
Steinberg, Rosamund
Director
21/08/2022 - Present
-
Silver, Valerie
Director
07/11/2016 - 13/06/2022
2
Berman, Brian Anthony
Director
19/11/2001 - 18/05/2004
-
Kaye, Stanley Lionel
Director
03/04/1998 - 06/09/2005
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED

BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED is an(a) Active company incorporated on 28/03/1973 with the registered office located at C/O Lps Livingstone, Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED?

toggle

BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED is currently Active. It was registered on 28/03/1973 .

Where is BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED located?

toggle

BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED is registered at C/O Lps Livingstone, Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9AB.

What does BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED do?

toggle

BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROADFIELDS AVENUE RESIDENTS (EDGWARE) LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-06-24.