BROADMARSH RETAIL (NOMINEE NO 3) LIMITED

Register to unlock more data on OkredoRegister

BROADMARSH RETAIL (NOMINEE NO 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08293548

Incorporation date

14/11/2012

Size

Dormant

Contacts

Registered address

Registered address

40 Broadway, London, England And Wales SW1H 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon07/01/2026
Dissolution deferment
dot icon15/10/2025
Completion of winding up
dot icon15/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2021
Termination of appointment of Colin Flinn as a director on 2021-09-07
dot icon14/09/2021
Termination of appointment of Kathryn Anne Grant as a director on 2021-09-07
dot icon14/04/2021
Director's details changed for Mr Colin Flinn on 2021-04-14
dot icon01/04/2021
Confirmation statement made on 2020-11-26 with updates
dot icon01/02/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon27/07/2020
Notice to Registrar of Companies of Notice of disclaimer
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 icon20/04/2020
Termination of appointment of Edward Matthew Giles Roberts 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 icon03/10/2019
Director's details changed for Mr Edward Matthew Giles Roberts on 2019-10-02
dot icon02/10/2019
Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Trevor Pereira on 2019-10-02
dot icon02/10/2019
Director's details changed for Miss Minakshi Kidia on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Sean Crosby on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Martin Richard Breeden on 2019-10-02
dot icon02/10/2019
Secretary's details changed for Susan Marsden on 2019-10-02
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
Accounts for a dormant company 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
Memorandum and Articles of Association
dot icon09/01/2019
Resolutions
dot icon04/01/2019
Registration of charge 082935480002, created on 2018-12-21
dot icon13/12/2018
All of the property or undertaking has been released from charge 1
dot icon10/12/2018
Change of details for Broadmarsh Retail General Partner Limited as a person with significant control on 2018-12-07
dot icon07/12/2018
Cessation of Intu Debenture Plc as a person with significant control on 2018-12-06
dot icon07/12/2018
Notification of Broadmarsh Retail General Partner Limited as a person with significant control on 2018-12-06
dot icon16/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon02/10/2018
Accounts for a dormant company 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 icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon21/09/2017
Accounts for a dormant company 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 icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon21/09/2016
Accounts for a dormant company 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 icon03/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2012
Appointment of David Andrew Fischel as a director
dot icon24/12/2012
Appointment of Mr Martin David Ellis as a director
dot icon24/12/2012
Appointment of Trevor Pereira as a director
dot icon24/12/2012
Appointment of Martin Richard Breeden as a director
dot icon24/12/2012
Termination of appointment of Stephen Spray as a director
dot icon24/12/2012
Appointment of Susan Marsden as a secretary
dot icon24/12/2012
Termination of appointment of Roy Carter as a secretary
dot icon24/12/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon24/12/2012
Registered office address changed from One Coleman Street 2Nd Floor London EC2R 5AA United Kingdom on 2012-12-24
dot icon14/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
26/11/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breeden, Martin Richard
Director
04/12/2012 - Present
121
Gibbes, Barbara
Director
04/09/2018 - 16/08/2019
220
Roberts, Edward Matthew Giles
Director
04/09/2018 - 15/04/2020
152
INTU SECRETARIAT LIMITED
Corporate Secretary
16/08/2019 - Present
58
Pereira, Trevor
Director
04/12/2012 - 31/01/2020
155

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

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 (NOMINEE NO 3) LIMITED

BROADMARSH RETAIL (NOMINEE NO 3) LIMITED is an(a) Liquidation company incorporated on 14/11/2012 with the registered office located at 40 Broadway, London, England And Wales SW1H 0BT. There are currently 3 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 (NOMINEE NO 3) LIMITED?

toggle

BROADMARSH RETAIL (NOMINEE NO 3) LIMITED is currently Liquidation. It was registered on 14/11/2012 .

Where is BROADMARSH RETAIL (NOMINEE NO 3) LIMITED located?

toggle

BROADMARSH RETAIL (NOMINEE NO 3) LIMITED is registered at 40 Broadway, London, England And Wales SW1H 0BT.

What does BROADMARSH RETAIL (NOMINEE NO 3) LIMITED do?

toggle

BROADMARSH RETAIL (NOMINEE NO 3) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROADMARSH RETAIL (NOMINEE NO 3) LIMITED?

toggle

The latest filing was on 07/01/2026: Dissolution deferment.