BROADGATE WEST LTD.

Register to unlock more data on OkredoRegister

BROADGATE WEST LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258436

Incorporation date

03/10/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

40 Clifton Street, London EC2A 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon15/09/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon06/04/2022
Unaudited abridged accounts made up to 2020-10-31
dot icon04/02/2022
Registered office address changed from 1 Snowden Street London EC2A 2DQ to 40 Clifton Street London EC2A 4DX on 2022-02-04
dot icon21/10/2021
Compulsory strike-off action has been discontinued
dot icon20/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon03/02/2021
Compulsory strike-off action has been discontinued
dot icon02/02/2021
Unaudited abridged accounts made up to 2019-10-31
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon02/10/2020
Unaudited abridged accounts made up to 2018-10-31
dot icon05/06/2020
Confirmation statement made on 2019-10-03 with no updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2017-10-31
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Amended total exemption small company accounts made up to 2014-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/09/2014
Director's details changed for Mr Peter Damien Marano on 2014-01-01
dot icon21/10/2013
Amended accounts made up to 2011-10-31
dot icon15/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/12/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mr Peter Damien Marano on 2011-01-01
dot icon19/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Elena Marano as a secretary
dot icon26/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2010
Total exemption full accounts made up to 2008-10-31
dot icon16/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Peter Damien Marano on 2009-12-16
dot icon15/10/2009
Annual return made up to 2008-10-03 with full list of shareholders
dot icon07/10/2009
Compulsory strike-off action has been discontinued
dot icon06/10/2009
Total exemption small company accounts made up to 2007-10-31
dot icon08/05/2009
Compulsory strike-off action has been suspended
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon07/05/2008
Total exemption small company accounts made up to 2006-10-31
dot icon07/05/2008
Total exemption small company accounts made up to 2005-10-31
dot icon07/01/2008
Return made up to 03/10/07; no change of members
dot icon17/08/2007
Registered office changed on 17/08/07 from: 9 appold street london EC2A 2AP
dot icon26/10/2006
Return made up to 03/10/06; full list of members
dot icon25/10/2005
Return made up to 03/10/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/09/2004
Return made up to 03/10/04; full list of members
dot icon27/09/2004
Registered office changed on 27/09/04 from: 5-8 vandy street london EC2A 2DE
dot icon06/11/2003
Return made up to 03/10/03; full list of members
dot icon18/12/2002
Accounts for a dormant company made up to 2002-10-31
dot icon21/10/2002
Return made up to 03/10/02; full list of members
dot icon06/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon08/10/2001
Return made up to 03/10/01; full list of members
dot icon20/03/2001
Return made up to 03/10/00; full list of members
dot icon21/12/2000
Accounts for a dormant company made up to 2000-10-31
dot icon11/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon11/07/2000
Registered office changed on 11/07/00 from: 197 knightsbridge london SW7 1RB
dot icon05/10/1999
Return made up to 03/10/99; full list of members
dot icon11/11/1998
Return made up to 03/10/98; no change of members
dot icon31/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon28/10/1997
Return made up to 03/10/97; full list of members
dot icon09/10/1996
Secretary resigned
dot icon03/10/1996
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
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.99M
-
0.00
-
-
2022
1
5.64M
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/10/1996 - 02/10/1996
99600
Marano, Peter Damien
Director
03/10/1996 - Present
19
Marano, Elena Bowes
Secretary
02/10/1996 - 22/02/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADGATE WEST LTD.

BROADGATE WEST LTD. is an(a) Active company incorporated on 03/10/1996 with the registered office located at 40 Clifton Street, London EC2A 4DX. There is currently 1 active director 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 WEST LTD.?

toggle

BROADGATE WEST LTD. is currently Active. It was registered on 03/10/1996 .

Where is BROADGATE WEST LTD. located?

toggle

BROADGATE WEST LTD. is registered at 40 Clifton Street, London EC2A 4DX.

What does BROADGATE WEST LTD. do?

toggle

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

What is the latest filing for BROADGATE WEST LTD.?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-03 with no updates.