BROADWAY HOMELESSNESS AND SUPPORT

Register to unlock more data on OkredoRegister

BROADWAY HOMELESSNESS AND SUPPORT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01299109

Incorporation date

18/02/1977

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, 3 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1977)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon26/09/2025
Application to strike the company off the register
dot icon14/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/10/2024
Appointment of Ms Helen Rourke as a director on 2024-09-25
dot icon02/08/2024
Termination of appointment of Jonathan Manuel as a secretary on 2024-07-31
dot icon02/08/2024
Termination of appointment of Jonathan Roy Manuel as a director on 2024-07-31
dot icon02/08/2024
Appointment of Ms Claire Tuffin as a secretary on 2024-08-01
dot icon19/03/2024
Termination of appointment of Louise Ann Wykes as a secretary on 2024-01-12
dot icon19/03/2024
Appointment of Mr Jonathan Manuel as a secretary on 2024-03-13
dot icon07/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/04/2023
Termination of appointment of Rebecca Katherine Sycamore as a director on 2023-03-15
dot icon04/04/2023
Appointment of Mr Jonathan Roy Manuel as a director on 2023-03-29
dot icon19/01/2023
Auditor's resignation
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/12/2021
Director's details changed for Ms Rebecca Katherine Sycamore on 2021-07-09
dot icon04/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/07/2021
Termination of appointment of Helen Mary Josephine Giles as a director on 2021-06-30
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon01/10/2020
Appointment of Ms Rebecca Katherine Sycamore as a director on 2020-09-30
dot icon03/08/2020
Termination of appointment of Howard Andrew Sinclair as a director on 2020-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2019-03-31
dot icon25/09/2019
Appointment of Ms Helen Mary Josephine Giles as a director on 2019-09-24
dot icon21/03/2019
Termination of appointment of John Watts as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of Helen Walters as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of Mark Andrew Pears as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of Robert Stewart Napier as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of John Maxted as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of Timothy James Gadd as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of Daniel Richard Corry as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of Alexandra Flora Beidas as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of Rolande Jane Anderson as a director on 2019-02-13
dot icon21/03/2019
Termination of appointment of Tracy Helen Allison as a director on 2019-02-13
dot icon21/03/2019
Appointment of Mr David Martin Fisher as a director on 2019-02-13
dot icon21/03/2019
Appointment of Mr Howard Andrew Sinclair as a director on 2019-02-13
dot icon03/01/2019
Statement of company's objects
dot icon03/01/2019
Resolutions
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon26/09/2018
Termination of appointment of Leigh Warren Lewis as a director on 2018-09-25
dot icon06/09/2018
Appointment of Mr Mark Andrew Pears as a director on 2018-07-24
dot icon24/05/2018
Termination of appointment of Yvonne Patricia Arrowsmith as a director on 2018-05-16
dot icon03/01/2018
Director's details changed for Mr John Watts on 2017-12-04
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon01/11/2017
Termination of appointment of Otto Thoresen as a director on 2017-10-31
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon26/09/2017
Appointment of Mrs Tracy Helen Allison as a director on 2017-09-19
dot icon26/09/2017
Termination of appointment of Jeffrey Bradley Shear as a director on 2017-09-19
dot icon26/09/2017
Termination of appointment of Ashwin Kumar as a director on 2017-09-19
dot icon26/09/2017
Director's details changed for Ms Rolande Jane Anderson on 2017-05-04
dot icon30/08/2017
Appointment of Mr John Watts as a director on 2017-07-25
dot icon03/04/2017
Appointment of Ms Alexandra Flora Beidas as a director on 2017-03-21
dot icon31/03/2017
Appointment of Mr Jeffrey Bradley Shear as a director on 2017-03-21
dot icon27/03/2017
Appointment of Mr Daniel Richard Corry as a director on 2017-03-21
dot icon27/03/2017
Termination of appointment of Michael George Foster as a director on 2017-03-21
dot icon13/02/2017
Termination of appointment of Helen Mary Josephine Giles as a secretary on 2017-02-07
dot icon13/02/2017
Appointment of Mrs Louise Ann Wykes as a secretary on 2017-02-07
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon23/11/2016
Termination of appointment of Alastair Keir as a director on 2016-09-20
dot icon05/04/2016
Registered office address changed from , 5th Floor 3 Thomas More Square, London, E1W 1YN, England to 5th Floor, 3 Thomas More Square London E1W 1YW on 2016-04-05
dot icon01/04/2016
Satisfaction of charge 1 in full
dot icon08/03/2016
Appointment of Dr Helen Walters as a director on 2015-11-17
dot icon07/02/2016
Annual return made up to 2016-01-27 no member list
dot icon07/02/2016
Appointment of Mr Robert Stewart Napier as a director on 2016-01-01
dot icon07/02/2016
Director's details changed for Mr Ashwin Kumar on 2016-02-01
dot icon07/02/2016
Director's details changed for Mr John Maxted on 2016-02-01
dot icon07/02/2016
Secretary's details changed for Helen Mary Josephine Giles on 2016-02-01
dot icon01/02/2016
Registered office address changed from , 15 Half Moon Court, Bartholomew Close, London, EC1A 7HF to 5th Floor, 3 Thomas More Square London E1W 1YW on 2016-02-01
dot icon01/02/2016
Appointment of Ms Rolande Jane Anderson as a director on 2015-11-17
dot icon01/02/2016
Appointment of Mrs Yvonne Patricia Arrowsmith as a director on 2015-11-17
dot icon01/02/2016
Appointment of Mr Otto Thoresen as a director on 2015-11-17
dot icon01/02/2016
Termination of appointment of Gillian Charlesworth as a director on 2015-09-22
dot icon01/02/2016
Termination of appointment of Edwin Hilliard as a director on 2015-12-31
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon02/01/2016
Termination of appointment of Geeta Nanda as a director on 2015-09-22
dot icon02/01/2016
Termination of appointment of Paul Jonathan Doe as a director on 2015-09-22
dot icon02/01/2016
Termination of appointment of Jane Williams as a director on 2015-06-30
dot icon01/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon25/06/2015
Director's details changed for Mr Michael George Foster on 2015-06-14
dot icon11/03/2015
Miscellaneous
dot icon26/02/2015
Annual return made up to 2015-01-27 no member list
dot icon08/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/04/2014
Resolutions
dot icon04/04/2014
Appointment of Mrs Jane Lesley Williams as a director on 2014-04-01
dot icon04/04/2014
Appointment of Mr Edwin Paul Hilliard as a director on 2014-04-01
dot icon03/04/2014
Appointment of Ms Geeta Nanda as a director on 2014-04-01
dot icon03/04/2014
Appointment of Mr Michael George Foster as a director on 2014-04-01
dot icon03/04/2014
Appointment of Mr Alastair John Keir as a director on 2014-04-01
dot icon03/04/2014
Appointment of Mrs Gillian Mary Charlesworth as a director on 2014-04-01
dot icon03/04/2014
Appointment of Mr Paul Jonathan Doe as a director on 2014-04-01
dot icon03/04/2014
Termination of appointment of Paul Wilson as a director
dot icon03/04/2014
Termination of appointment of Sharon Toye as a director
dot icon03/04/2014
Termination of appointment of Neil Pontin as a director
dot icon03/04/2014
Termination of appointment of David Newlyn as a director
dot icon03/04/2014
Termination of appointment of Marion Hardman as a director
dot icon03/04/2014
Termination of appointment of Mark Fidler as a director
dot icon19/02/2014
Annual return made up to 2014-01-27 no member list
dot icon08/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/10/2013
Appointment of Ms Marion Hardman as a director
dot icon27/06/2013
Termination of appointment of Rebekah Salisbury as a director
dot icon19/06/2013
Termination of appointment of Christopher Cattermole as a director
dot icon19/06/2013
Termination of appointment of Barry Williamson as a director
dot icon19/06/2013
Termination of appointment of Simon Chisholm as a director
dot icon29/01/2013
Annual return made up to 2013-01-27 no member list
dot icon29/01/2013
Appointment of Mr Tim Gadd as a director
dot icon29/01/2013
Termination of appointment of David Francis as a director
dot icon23/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/10/2012
Resolutions
dot icon30/01/2012
Annual return made up to 2012-01-27 no member list
dot icon30/01/2012
Director's details changed for Mr Ashwin Kumar on 2012-01-27
dot icon30/01/2012
Appointment of Mr John Maxted as a director
dot icon27/01/2012
Appointment of Ms Sharon Lee Toye as a director
dot icon27/01/2012
Appointment of Mr Mark William Fidler as a director
dot icon27/01/2012
Appointment of Ms Rebekah Salisbury as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon28/10/2011
Termination of appointment of Dominic O'rourke as a director
dot icon28/10/2011
Termination of appointment of Rebecca Carpenter as a director
dot icon19/07/2011
Termination of appointment of Virginia Jay as a director
dot icon26/01/2011
Annual return made up to 2011-01-19 no member list
dot icon25/01/2011
Appointment of Sir Leigh Lewis as a director
dot icon17/11/2010
Appointment of Mr Paul Wilson as a director
dot icon16/11/2010
Appointment of Mr Neil Hammett Pontin as a director
dot icon16/11/2010
Termination of appointment of Ian Faulkner as a director
dot icon08/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-01-19 no member list
dot icon24/02/2010
Director's details changed for Mr Ian Faulkner on 2010-02-05
dot icon24/02/2010
Director's details changed for Dominic O'rourke on 2010-02-05
dot icon24/02/2010
Appointment of Barry Williamson as a director
dot icon24/02/2010
Director's details changed for Mr Christopher Nicholas Cattermole on 2010-02-05
dot icon24/02/2010
Director's details changed for Rebecca Carpenter on 2010-02-05
dot icon24/02/2010
Director's details changed for Mr Ashwin Kumar on 2010-02-05
dot icon24/02/2010
Appointment of Simon Chisholm as a director
dot icon24/02/2010
Director's details changed for David Francis on 2010-02-05
dot icon24/02/2010
Director's details changed for Ms Virginia Jay on 2010-02-05
dot icon24/02/2010
Director's details changed for David Leonard Newlyn on 2010-02-05
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon21/04/2009
Appointment terminated director monica wilson
dot icon05/04/2009
Auditor's resignation
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2009
Auditor's resignation
dot icon17/02/2009
Director appointed mr ashwin kumar
dot icon10/02/2009
Annual return made up to 19/01/09
dot icon10/02/2009
Director appointed ms monica wilson
dot icon10/02/2009
Director appointed ms virginia jay
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Registered office changed on 09/02/2009 from, 15 half moon court, bartholomew close, london, EC1A 7HF, united kingdom
dot icon09/02/2009
Registered office changed on 09/02/2009 from, chaucer house, white hart yard, london, SE1 1NX
dot icon29/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon11/12/2008
Appointment terminated director dean stokes
dot icon11/12/2008
Appointment terminated director kathy mason
dot icon14/03/2008
Annual return made up to 19/01/08
dot icon14/03/2008
Director appointed ms kathy mason
dot icon04/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon15/08/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon11/03/2007
Full accounts made up to 2006-03-31
dot icon14/02/2007
Annual return made up to 19/01/07
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Annual return made up to 19/01/06
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon01/02/2005
Annual return made up to 19/01/05
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon26/01/2004
Annual return made up to 19/01/04
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon11/04/2003
Registered office changed on 11/04/03 from:\140 camden street, london, NW1 9PF
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon27/03/2003
Annual return made up to 19/01/03
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon30/08/2002
Registered office changed on 30/08/02 from:\116-128 north end road, west kensington, london, W14 9PP
dot icon17/04/2002
Certificate of change of name
dot icon28/02/2002
Full accounts made up to 2001-03-31
dot icon18/01/2002
Annual return made up to 19/01/02
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Annual return made up to 19/01/01
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon26/05/2000
Director resigned
dot icon24/01/2000
Annual return made up to 19/01/00
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon12/02/1999
Resolutions
dot icon01/02/1999
Annual return made up to 19/01/99
dot icon19/11/1998
Certificate of change of name
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon26/01/1998
Annual return made up to 19/01/98
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon28/05/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon11/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon23/01/1997
Annual return made up to 19/01/97
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
Director resigned
dot icon12/01/1996
New director appointed
dot icon12/01/1996
Annual return made up to 19/01/96
dot icon16/10/1995
New director appointed
dot icon16/10/1995
New director appointed
dot icon11/09/1995
New director appointed
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon02/05/1995
Director resigned
dot icon30/03/1995
New director appointed
dot icon30/03/1995
Director resigned
dot icon30/03/1995
Director resigned
dot icon12/01/1995
Annual return made up to 19/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon26/09/1994
New director appointed
dot icon21/02/1994
Full accounts made up to 1993-04-04
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Annual return made up to 19/01/94
dot icon15/01/1994
New director appointed
dot icon10/01/1994
Director resigned
dot icon01/09/1993
Director resigned
dot icon08/07/1993
New director appointed
dot icon10/02/1993
Annual return made up to 19/01/93
dot icon07/01/1993
New director appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon15/07/1992
Full accounts made up to 1992-04-05
dot icon19/03/1992
Registered office changed on 19/03/92 from:\229 king street, hammersmith, london, W6 9JT
dot icon14/02/1992
Certificate of change of name
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon02/02/1992
Annual return made up to 19/01/92
dot icon01/08/1991
Full accounts made up to 1990-03-31
dot icon18/04/1991
Annual return made up to 31/01/91
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Annual return made up to 19/01/90
dot icon30/03/1989
Full accounts made up to 1988-03-31
dot icon06/03/1989
Annual return made up to 16/01/89
dot icon15/02/1988
Accounts for a small company made up to 1987-03-31
dot icon06/05/1987
Accounts for a small company made up to 1986-03-31
dot icon06/05/1987
Director resigned;new director appointed
dot icon11/03/1987
Return made up to 17/02/87; full list of members
dot icon11/03/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/02/1977
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
31/03/2024
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napier, Robert Stewart
Director
01/01/2016 - 13/02/2019
32
Ramsay, Owen
Director
01/04/2002 - 31/03/2004
3
Hardman, Marion
Director
10/09/2013 - 11/03/2014
-
Faulkner, Ian
Director
23/11/2002 - 14/09/2010
19
Reynolds, Brian
Director
03/06/1993 - 05/02/1997
-

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+
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 BROADWAY HOMELESSNESS AND SUPPORT

BROADWAY HOMELESSNESS AND SUPPORT is an(a) Dissolved company incorporated on 18/02/1977 with the registered office located at 5th Floor, 3 Thomas More Square, London E1W 1YW. 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 BROADWAY HOMELESSNESS AND SUPPORT?

toggle

BROADWAY HOMELESSNESS AND SUPPORT is currently Dissolved. It was registered on 18/02/1977 and dissolved on 23/12/2025.

Where is BROADWAY HOMELESSNESS AND SUPPORT located?

toggle

BROADWAY HOMELESSNESS AND SUPPORT is registered at 5th Floor, 3 Thomas More Square, London E1W 1YW.

What does BROADWAY HOMELESSNESS AND SUPPORT do?

toggle

BROADWAY HOMELESSNESS AND SUPPORT 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 BROADWAY HOMELESSNESS AND SUPPORT?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.