BROADMARSH RETAIL GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

BROADMARSH RETAIL GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03929726

Incorporation date

20/02/2000

Size

Full

Contacts

Registered address

Registered address

40 Broadway, London, England And Wales SW1H 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon01/04/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon19/01/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon20/07/2020
Order of court to wind up
dot icon23/04/2020
Termination of appointment of Sean Crosby as a director on 2020-04-15
dot icon23/04/2020
Termination of appointment of Nick Round as a director on 2020-04-15
dot icon22/04/2020
Termination of appointment of Minakshi Kidia as a director on 2020-04-15
dot icon21/04/2020
Appointment of Mr Hugh Michael Ford as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Edward Matthew Giles Roberts as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Colin Flinn as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Kathryn Anne Grant as a director on 2020-04-15
dot icon14/02/2020
Termination of appointment of Trevor Pereira as a director on 2020-01-31
dot icon14/02/2020
Termination of appointment of Julian Nicholas Wilkinson as a director on 2020-01-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon15/11/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-16
dot icon22/10/2019
Director's details changed for Dr Edward Matthew Giles Roberts on 2019-10-21
dot icon21/10/2019
Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2019-10-21
dot icon21/10/2019
Director's details changed for Miss Minakshi Kidia on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Sean Crosby on 2019-10-21
dot icon30/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-16
dot icon30/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-16
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of David Andrew Fischel as a director on 2019-04-26
dot icon09/01/2019
Resolutions
dot icon08/01/2019
Registration of charge 039297260001, created on 2018-12-21
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon17/10/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Edward Matthew Giles Roberts as a director on 2018-09-04
dot icon21/09/2018
Appointment of Mrs Barbara Gibbes as a director on 2018-09-04
dot icon19/09/2018
Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 2018-09-04
dot icon19/09/2018
Appointment of Mr Julian Nicholas Wilkinson as a director on 2018-09-04
dot icon19/09/2018
Appointment of Mr Colin Flinn as a director on 2018-09-04
dot icon18/09/2018
Appointment of Mr Nick Round as a director on 2018-09-04
dot icon18/09/2018
Appointment of Kathryn Anne Grant as a director on 2018-09-04
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 2017-03-09
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Martin David Ellis as a director on 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon06/01/2013
Auditor's resignation
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Appointment of Trevor Pereira as a director
dot icon20/12/2011
Termination of appointment of Julian Agnew as a director
dot icon20/12/2011
Termination of appointment of Stephen Spray as a director
dot icon20/12/2011
Termination of appointment of Imran Nasir as a director
dot icon20/12/2011
Termination of appointment of Leon Shelley as a secretary
dot icon20/12/2011
Termination of appointment of Michael Gutman as a director
dot icon20/12/2011
Termination of appointment of Peter Miller as a director
dot icon20/12/2011
Termination of appointment of Philip Slavin as a director
dot icon20/12/2011
Appointment of Susan Marsden as a secretary
dot icon20/12/2011
Appointment of Mr Martin David Ellis as a director
dot icon20/12/2011
Appointment of Martin Richard Breeden as a director
dot icon20/12/2011
Appointment of David Andrew Fischel as a director
dot icon20/12/2011
Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA on 2011-12-20
dot icon08/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Termination of appointment of Brian Mackrill as a director
dot icon31/01/2011
Appointment of Philip Simon Slavin as a director
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon15/06/2010
Appointment of Imran Mohammad Nasir as a director
dot icon15/06/2010
Appointment of Imran Mohammad Nasir as a director
dot icon10/06/2010
Termination of appointment of Paul Wray as a director
dot icon10/06/2010
Termination of appointment of Emily Mousley as a director
dot icon10/06/2010
Appointment of Stephen John Spray as a director
dot icon10/06/2010
Appointment of Julian Michael Agnew as a director
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Termination of appointment of John O'sullivan as a director
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon04/11/2009
Director's details changed for Ms Emily Ann Mousley on 2009-10-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon14/10/2009
Director's details changed
dot icon14/10/2009
Director's details changed for Mr Paul Thomas Wray on 2009-10-01
dot icon11/10/2009
Director's details changed for John Joseph O'sullivan on 2009-10-01
dot icon07/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon07/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Michael Gutman on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon22/07/2009
Director appointed john joseph o'sullivan
dot icon22/07/2009
Appointment terminated director richard low
dot icon09/01/2009
Director appointed emily ann mousley
dot icon19/12/2008
Director appointed brian james mackrill
dot icon04/11/2008
Director's change of particulars / michael gutman / 04/11/2008
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from c/o westfield shoppingtowns LIMITED level 6 mid city place 71 high holborn london WC1V 6EA
dot icon31/10/2008
Director's change of particulars / michael gutman / 31/10/2008
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon15/05/2008
Director's change of particulars / michael gutman / 10/05/2008
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon08/03/2007
Full accounts made up to 2005-12-31
dot icon06/03/2007
Return made up to 21/02/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon09/02/2007
Director's particulars changed
dot icon06/02/2007
Location of debenture register
dot icon24/01/2007
Location of register of members (non legible)
dot icon22/12/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon07/09/2006
Director's particulars changed
dot icon12/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Director's particulars changed
dot icon05/04/2005
Full accounts made up to 2004-06-30
dot icon17/03/2005
Return made up to 21/02/05; full list of members
dot icon11/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon05/10/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon03/03/2004
Return made up to 21/02/04; full list of members
dot icon14/10/2003
Full accounts made up to 2003-06-30
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon01/04/2003
Return made up to 21/02/03; full list of members
dot icon26/03/2003
Director's particulars changed
dot icon20/03/2003
Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR
dot icon03/03/2003
Secretary resigned
dot icon25/02/2002
Return made up to 21/02/02; full list of members
dot icon25/02/2002
Registered office changed on 25/02/02 from: 4TH floor 30 old burlington street london W1X 2NN
dot icon30/01/2002
Director's particulars changed
dot icon27/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon27/03/2001
Director's particulars changed
dot icon15/03/2001
Director's particulars changed
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon21/08/2000
Registered office changed on 21/08/00 from: lacon house theobald`s road holborn london WC1X 8RW
dot icon17/08/2000
Location of debenture register
dot icon17/08/2000
Location of register of members
dot icon06/04/2000
Ad 20/03/00--------- £ si 999@1=999 £ ic 1/1000
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon03/04/2000
Registered office changed on 03/04/00 from: standon house 21 mansell street london E1 8AA
dot icon03/04/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New secretary appointed
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon15/03/2000
Memorandum and Articles of Association
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Resolutions
dot icon09/03/2000
Certificate of change of name
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
25/11/2021
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
dot iconNext due on
30/12/2020
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Hugh Michael
Director
15/04/2020 - Present
83
Breeden, Martin Richard
Director
01/12/2011 - Present
121
Gibbes, Barbara
Director
03/09/2018 - 15/08/2019
220
Roberts, Edward Matthew Giles
Director
03/09/2018 - 14/04/2020
152
Slavin, Philip Simon
Director
27/01/2011 - 30/11/2011
290

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADMARSH RETAIL GENERAL PARTNER LIMITED

BROADMARSH RETAIL GENERAL PARTNER LIMITED is an(a) Liquidation company incorporated on 20/02/2000 with the registered office located at 40 Broadway, London, England And Wales SW1H 0BT. 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 BROADMARSH RETAIL GENERAL PARTNER LIMITED?

toggle

BROADMARSH RETAIL GENERAL PARTNER LIMITED is currently Liquidation. It was registered on 20/02/2000 .

Where is BROADMARSH RETAIL GENERAL PARTNER LIMITED located?

toggle

BROADMARSH RETAIL GENERAL PARTNER LIMITED is registered at 40 Broadway, London, England And Wales SW1H 0BT.

What does BROADMARSH RETAIL GENERAL PARTNER LIMITED do?

toggle

BROADMARSH RETAIL GENERAL PARTNER 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 BROADMARSH RETAIL GENERAL PARTNER LIMITED?

toggle

The latest filing was on 01/04/2021: Confirmation statement made on 2020-11-26 with no updates.