BROADWAY INNS LIMITED

Register to unlock more data on OkredoRegister

BROADWAY INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05267571

Incorporation date

22/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

45 Mortimer Street, London W1W 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Declaration of solvency
dot icon17/10/2025
Appointment of a voluntary liquidator
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon28/05/2025
Change of details for Star Pubs & Bars Limited as a person with significant control on 2025-05-26
dot icon28/05/2025
Change of details for Heineken Uk Limited as a person with significant control on 2025-05-26
dot icon27/05/2025
Director's details changed for Mr Christopher John Moore on 2025-05-26
dot icon27/05/2025
Director's details changed for Mr Lawson John Wembridge Mountstevens on 2025-05-26
dot icon27/05/2025
Director's details changed for Mr Sean Michael Paterson on 2025-05-26
dot icon26/05/2025
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE to 45 Mortimer Street London W1W 8HJ on 2025-05-26
dot icon26/05/2025
Change of details for Heineken Uk Limited as a person with significant control on 2025-05-26
dot icon26/05/2025
Change of details for Star Pubs & Bars Limited as a person with significant control on 2025-05-26
dot icon26/05/2025
Director's details changed for Mr Christopher John Moore on 2025-05-26
dot icon26/05/2025
Director's details changed for Mr Lawson John Wembridge Mountstevens on 2025-05-26
dot icon26/05/2025
Director's details changed for Mr Sean Michael Paterson on 2025-05-26
dot icon10/02/2025
Cessation of The Globe Pub Company Limited as a person with significant control on 2021-11-30
dot icon10/02/2025
Notification of Star Pubs & Bars Limited as a person with significant control on 2021-11-30
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Solvency Statement dated 30/01/25
dot icon30/01/2025
Statement of capital on 2025-01-30
dot icon30/01/2025
Statement by Directors
dot icon05/11/2024
Second filing of Confirmation Statement dated 2022-10-09
dot icon17/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon23/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon07/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon21/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon10/08/2020
Termination of appointment of David Michael Forde as a director on 2020-07-31
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon28/08/2019
Director's details changed for Mr Lawson John Wembridge Mountstevens on 2019-08-20
dot icon26/04/2019
Appointment of Mr Sean Michael Paterson as a director on 2019-04-24
dot icon26/04/2019
Termination of appointment of David James Tannahill as a director on 2019-04-24
dot icon11/12/2018
Appointment of Mr David James Tannahill as a director on 2018-12-05
dot icon11/12/2018
Termination of appointment of Radovan Sikorsky as a director on 2018-12-05
dot icon22/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Appointment of Mr Radovan Sikorsky as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 2016-09-01
dot icon19/05/2016
Appointment of Mr Lawson John Wembridge Mountstevens as a director on 2016-05-13
dot icon18/05/2016
Termination of appointment of Christopher Michael Jowsey as a director on 2016-05-13
dot icon23/11/2015
Auditor's resignation
dot icon13/11/2015
Auditor's resignation
dot icon05/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon28/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon19/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Christopher John Moore on 2014-11-19
dot icon04/11/2014
Termination of appointment of Christopher Redman Sladen as a director on 2014-11-03
dot icon04/11/2014
Termination of appointment of Gavin Nimmo Cameron as a director on 2014-11-03
dot icon15/10/2014
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 2014-10-06
dot icon15/10/2014
Appointment of Mr Christopher Michael Jowsey as a director on 2014-10-06
dot icon15/10/2014
Appointment of Mr David Michael Forde as a director on 2014-10-06
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Full accounts made up to 2012-12-31
dot icon29/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon11/11/2013
Statement of capital following an allotment of shares on 2005-01-11
dot icon13/12/2012
Full accounts made up to 2011-12-31
dot icon29/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Christopher John Moore on 2012-10-29
dot icon29/10/2012
Director's details changed for Mr Christopher Redman Sladen on 2012-10-29
dot icon29/10/2012
Director's details changed for Mr Gavin Nimmo Cameron on 2012-10-29
dot icon30/01/2012
Appointment of Mr Gavin Nimmo Cameron as a director
dot icon30/01/2012
Termination of appointment of Stephen Mcquade as a director
dot icon22/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 2011-12-22
dot icon21/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon21/11/2011
Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 2011-11-21
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Full accounts made up to 2010-11-30
dot icon04/07/2011
Termination of appointment of Kevin Santry as a director
dot icon04/07/2011
Termination of appointment of Donald Macintyre as a director
dot icon04/07/2011
Appointment of Mr Christopher John Moore as a director
dot icon04/07/2011
Appointment of Mr Christopher Redman Sladen as a director
dot icon04/07/2011
Appointment of Mr Stephen Anthony Mcquade as a director
dot icon24/06/2011
Previous accounting period shortened from 2011-11-30 to 2010-12-31
dot icon03/06/2011
Full accounts made up to 2009-05-31
dot icon12/05/2011
Auditor's resignation
dot icon05/05/2011
Full accounts made up to 2008-05-31
dot icon08/03/2011
Previous accounting period extended from 2010-05-31 to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon02/08/2010
Full accounts made up to 2007-06-03
dot icon02/06/2010
Registered office address changed from 4Nd Floor Leconfield House Curzon Street London W1J 5JA on 2010-06-02
dot icon19/05/2010
Appointment of Kevin James Albert Santry as a director
dot icon19/05/2010
Appointment of Donald Calum Macintyre as a director
dot icon14/05/2010
Termination of appointment of Michael Ingham as a secretary
dot icon14/05/2010
Termination of appointment of Aaron Brown as a director
dot icon14/05/2010
Termination of appointment of Mark Grunnell as a director
dot icon27/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon29/09/2009
Appointment terminated director timothy smalley
dot icon04/11/2008
Return made up to 22/10/08; full list of members
dot icon20/06/2008
Director's change of particulars / timothy smalley / 16/06/2008
dot icon13/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Full accounts made up to 2006-05-31
dot icon06/11/2007
Return made up to 22/10/07; no change of members
dot icon23/10/2007
Director's particulars changed
dot icon18/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon15/05/2007
Director's particulars changed
dot icon30/11/2006
Return made up to 22/10/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-05-31
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon10/11/2005
Return made up to 22/10/05; full list of members
dot icon15/09/2005
New director appointed
dot icon05/09/2005
Accounting reference date shortened from 24/08/05 to 31/05/05
dot icon03/05/2005
Certificate of change of name
dot icon09/02/2005
Registered office changed on 09/02/05 from: 107 station street burton on trent staffordshire DE14 1BZ
dot icon25/01/2005
New director appointed
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon31/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Accounting reference date shortened from 31/10/05 to 24/08/05
dot icon22/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
29/12/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riklin, Cornel Carl
Director
03/11/2004 - 12/12/2004
144
Smalley, Timothy John
Director
12/12/2004 - 16/09/2009
144
Moore, Christopher John
Director
29/06/2011 - Present
138
Jackson, John Robert
Director
22/10/2004 - 03/11/2004
122
Walmsley, Derek Kerr
Director
22/10/2004 - 03/11/2004
134

Persons with Significant Control

4
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 BROADWAY INNS LIMITED

BROADWAY INNS LIMITED is an(a) Liquidation company incorporated on 22/10/2004 with the registered office located at 45 Mortimer Street, London W1W 8HJ. 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 INNS LIMITED?

toggle

BROADWAY INNS LIMITED is currently Liquidation. It was registered on 22/10/2004 .

Where is BROADWAY INNS LIMITED located?

toggle

BROADWAY INNS LIMITED is registered at 45 Mortimer Street, London W1W 8HJ.

What does BROADWAY INNS LIMITED do?

toggle

BROADWAY INNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BROADWAY INNS LIMITED?

toggle

The latest filing was on 17/10/2025: Resolutions.