BROADGATE (FUNDING) PLC

Register to unlock more data on OkredoRegister

BROADGATE (FUNDING) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03724266

Incorporation date

25/02/1999

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon21/09/2022
Application to strike the company off the register
dot icon08/09/2022
Statement of capital on 2022-09-08
dot icon08/09/2022
Solvency Statement dated 05/09/22
dot icon08/09/2022
Statement by Directors
dot icon08/09/2022
Resolutions
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/05/2021
Director's details changed for Mr Hursh Shah on 2021-02-26
dot icon01/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon28/09/2020
Director's details changed for Mr James Michael Pinkstone on 2020-08-07
dot icon07/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/09/2019
Appointment of Mr James Michael Pinkstone as a director on 2019-09-17
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon09/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-02-25 with updates
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 icon21/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/07/2015
Appointment of Hursh Shah as a director on 2015-01-30
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon26/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
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 Peter Bingel 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 Anil Khera as a director
dot icon20/02/2014
Termination of appointment of Abhishek Agarwal as a director
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon01/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/02/2012
Appointment of Mr Timothy Andrew Roberts as a director
dot icon28/02/2012
Termination of appointment of Anthony Braine as a director
dot icon28/02/2012
Appointment of Mr Simon Geoffrey Carter as a director
dot icon28/02/2012
Termination of appointment of Lucinda Bell as a director
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 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 icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of a director
dot icon30/08/2011
Appointment of Anil Khera as a director
dot icon30/08/2011
Termination of appointment of a director
dot icon30/08/2011
Termination of appointment of a director
dot icon30/08/2011
Termination of appointment of a director
dot icon30/08/2011
Appointment of Mr Pike, Chad 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
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 icon08/07/2011
Termination of appointment of Graham Roberts as a director
dot icon11/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon06/12/2010
Termination of appointment of a director
dot icon29/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/09/2010
Termination of appointment of Peter Clarke as a director
dot icon07/09/2010
Appointment of Peter Bingel as a director
dot icon25/08/2010
Director's details changed
dot icon11/08/2010
Director's details changed
dot icon25/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon05/03/2009
Return made up to 25/02/09; 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 icon28/03/2008
Location of register of members
dot icon28/03/2008
Return made up to 25/02/08; full list of members
dot icon09/01/2008
Director resigned
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 25/02/07; 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 icon15/01/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon15/08/2006
Director resigned
dot icon02/03/2006
Return made up to 25/02/06; full list of members
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/03/2005
Return made up to 25/02/05; 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 icon19/03/2004
Return made up to 25/02/04; full list of members
dot icon11/03/2004
Secretary's particulars changed
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 25/02/03; 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 icon07/03/2002
Return made up to 25/02/02; 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 icon29/03/2001
Return made up to 25/02/01; no change of members
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon17/08/2000
Director's particulars changed
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon15/04/2000
Full accounts made up to 1999-03-31
dot icon10/04/2000
Return made up to 25/02/00; full list of members
dot icon08/03/2000
Accounting reference date shortened from 31/03/00 to 31/03/99
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 icon29/05/1999
Particulars of mortgage/charge
dot icon17/05/1999
Listing of particulars
dot icon17/05/1999
Listing of particulars
dot icon30/04/1999
Memorandum and Articles of Association
dot icon30/04/1999
Resolutions
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon13/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon12/03/1999
Ad 04/03/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/03/1999
Certificate of authorisation to commence business and borrow
dot icon09/03/1999
Application to commence business
dot icon03/03/1999
Secretary resigned
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
Ritblat, John, Sir
Director
10/03/1999 - 31/12/2006
105
Shah, Hursh
Director
30/01/2015 - Present
114
Pegler, Michael John
Director
02/08/2011 - 14/02/2014
155
Roberts, Timothy Andrew
Director
03/11/2009 - 31/03/2019
506
Pinkstone, James Michael
Director
17/09/2019 - Present
58

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 BROADGATE (FUNDING) PLC

BROADGATE (FUNDING) PLC is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 BROADGATE (FUNDING) PLC?

toggle

BROADGATE (FUNDING) PLC is currently Dissolved. It was registered on 25/02/1999 and dissolved on 03/01/2023.

Where is BROADGATE (FUNDING) PLC located?

toggle

BROADGATE (FUNDING) PLC is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BROADGATE (FUNDING) PLC do?

toggle

BROADGATE (FUNDING) PLC operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROADGATE (FUNDING) PLC?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.