BROADWAY MALYAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROADWAY MALYAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05418411

Incorporation date

08/04/2005

Size

Group

Contacts

Registered address

Registered address

Holmes House, 4 Pear Place, London SE1 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon13/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon23/12/2025
Group of companies' accounts made up to 2025-04-30
dot icon05/11/2025
Termination of appointment of David Campbell Mcdonald as a director on 2025-10-22
dot icon05/11/2025
Appointment of Mr Simon Fowler as a director on 2025-10-22
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon29/10/2024
Termination of appointment of Xue Long Li as a director on 2024-10-22
dot icon17/10/2024
Group of companies' accounts made up to 2024-04-30
dot icon14/08/2024
Appointment of Mr Ankit Kamboj as a director on 2024-07-31
dot icon02/05/2024
Appointment of Mr Edward Luke Baker as a director on 2024-05-01
dot icon30/04/2024
Termination of appointment of Stuart Rough as a director on 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon30/10/2023
Group of companies' accounts made up to 2023-04-30
dot icon09/10/2023
Termination of appointment of Anne Kathryn Howard as a director on 2023-09-29
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Memorandum and Articles of Association
dot icon18/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon08/02/2023
Director's details changed for Mr Ian Apsley on 2022-12-21
dot icon06/02/2023
Satisfaction of charge 054184110004 in full
dot icon27/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon12/10/2022
Director's details changed for Mr Xue Long Li on 2022-10-12
dot icon22/09/2022
Appointment of Mr Maarten Zuurmond as a director on 2022-09-12
dot icon12/09/2022
Termination of appointment of Ian Andrew Simpson as a director on 2022-08-31
dot icon12/09/2022
Termination of appointment of Margarida De Ordaz Caldeira as a director on 2022-05-12
dot icon12/09/2022
Termination of appointment of Edward Luke Baker as a director on 2022-05-12
dot icon12/09/2022
Termination of appointment of Jorge Eduardo Ponce Dawson Petrocelli as a director on 2022-05-12
dot icon21/06/2022
Appointment of Mr David Campbell Mcdonald as a director on 2022-05-11
dot icon24/05/2022
Director's details changed for Mr Jorge Eduardo Ponce Dawson Petrocelli on 2022-05-24
dot icon24/05/2022
Director's details changed for Stuart Rough on 2022-05-24
dot icon24/05/2022
Director's details changed for Margarida De Ordaz Caldeira on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Ian Apsley on 2019-08-14
dot icon24/05/2022
Director's details changed for Mrs Anne Kathryn Howard on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Edward Luke Baker on 2022-05-24
dot icon17/05/2022
Termination of appointment of Jeremy John Salmon as a director on 2022-04-30
dot icon17/05/2022
Termination of appointment of James Edward Tanswell Rayner as a director on 2022-04-29
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon17/09/2021
Termination of appointment of Peter Anthony Vaughan as a director on 2021-09-17
dot icon21/07/2021
Appointment of Miss Lucy Elizabeth Martin as a secretary on 2021-07-05
dot icon19/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon22/01/2021
Amended group of companies' accounts made up to 2020-04-30
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Memorandum and Articles of Association
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon26/02/2020
Appointment of Mr Xue Long Li as a director on 2019-11-01
dot icon29/01/2020
Termination of appointment of Martin Bates as a director on 2020-01-17
dot icon16/01/2020
Termination of appointment of David Hugh Anderson as a director on 2020-01-06
dot icon31/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon20/09/2019
Termination of appointment of Gary Whittle as a director on 2019-08-27
dot icon14/08/2019
Registered office address changed from 3 Weybridge Business Park Addlestone Road Weybridge Surrey KT15 2BW to Holmes House 4 Pear Place London SE1 8BT on 2019-08-14
dot icon13/06/2019
Termination of appointment of Francesca Yeomans as a secretary on 2019-06-07
dot icon06/06/2019
Termination of appointment of Peter Anthony Crossley as a director on 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon29/03/2019
Termination of appointment of John Charles Oliver as a director on 2019-03-29
dot icon28/02/2019
Director's details changed for Mr Ian Apsley on 2019-02-28
dot icon17/12/2018
Group of companies' accounts made up to 2018-04-30
dot icon17/10/2018
Director's details changed for Mrs Anne Kathryn Howard on 2018-10-17
dot icon14/05/2018
Termination of appointment of Matthew Donald Brook as a director on 2018-05-04
dot icon20/04/2018
Termination of appointment of Neil Rose as a director on 2018-04-18
dot icon11/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon09/11/2017
Appointment of Mrs Anne Kathryn Howard as a director on 2017-11-01
dot icon18/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon06/04/2017
Termination of appointment of Roger Simon Tustain as a director on 2017-03-29
dot icon20/01/2017
Termination of appointment of John Hugh Turner as a director on 2016-12-31
dot icon06/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon12/12/2016
Registration of a charge
dot icon03/12/2016
Registration of charge 054184110004, created on 2016-11-30
dot icon11/11/2016
Resolutions
dot icon16/08/2016
Appointment of Mrs Francesca Yeomans as a secretary on 2016-07-15
dot icon03/05/2016
Termination of appointment of John Rees Myers as a secretary on 2016-04-29
dot icon13/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon04/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Kevin Timothy Leahy as a director on 2015-04-01
dot icon27/02/2015
Director's details changed for David Hugh Anderson on 2014-01-01
dot icon04/02/2015
Appointment of Mr John Charles Oliver as a director on 2015-02-02
dot icon17/12/2014
Group of companies' accounts made up to 2014-04-30
dot icon14/10/2014
Resolutions
dot icon23/05/2014
Termination of appointment of Melvin Davis as a director
dot icon16/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Edward Luke Baker as a director
dot icon14/05/2014
Appointment of Mr James Edward Tanswell Rayner as a director
dot icon14/05/2014
Appointment of Mr Jorge Eduardo Ponce Dawson Petrocelli as a director
dot icon12/05/2014
Appointment of Mr Roger Simon Tustain as a director
dot icon03/03/2014
Appointment of Mr Ian Apsley as a director
dot icon29/01/2014
Satisfaction of charge 2 in full
dot icon22/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon08/08/2013
Satisfaction of charge 1 in full
dot icon05/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon20/12/2012
Group of companies' accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2011
Group of companies' accounts made up to 2011-04-30
dot icon27/04/2011
Miscellaneous
dot icon11/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon01/04/2011
Auditor's resignation
dot icon24/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon02/11/2010
Appointment of Mr. Jeremy John Salmon as a director
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon07/05/2010
Director's details changed
dot icon14/04/2010
Director's details changed for Gary Whittle on 2010-04-14
dot icon14/04/2010
Director's details changed for Neil Rose on 2010-04-14
dot icon14/04/2010
Secretary's details changed for John Rees Myers on 2010-04-14
dot icon14/04/2010
Director's details changed for Mr Kevin Timothy Leahy on 2010-04-14
dot icon14/04/2010
Director's details changed for John Hugh Turner on 2010-04-14
dot icon14/04/2010
Director's details changed for Mr Martin Bates on 2010-04-14
dot icon14/04/2010
Director's details changed for Mr Ian Andrew Simpson on 2010-04-14
dot icon14/04/2010
Director's details changed for Margarida De Ordaz Caldeira on 2010-04-14
dot icon14/04/2010
Director's details changed for Mr Matthew Donald Brook on 2010-04-14
dot icon14/04/2010
Director's details changed for Mr Melvin Stuart Davis on 2010-04-14
dot icon14/04/2010
Director's details changed for Peter Anthony Vaughan on 2010-04-14
dot icon14/04/2010
Director's details changed for Peter Anthony Crossley on 2010-04-14
dot icon14/04/2010
Director's details changed for Stuart Rough on 2010-04-14
dot icon14/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon02/03/2010
Appointment of Mr Ian Andrew Simpson as a director
dot icon02/03/2010
Appointment of Mr Kevin Timothy Leahy as a director
dot icon02/03/2010
Appointment of Mr Martin Bates as a director
dot icon02/03/2010
Appointment of Mr Matthew Donald Brook as a director
dot icon01/03/2010
Appointment of Mr Melvin Stuart Davis as a director
dot icon04/02/2010
Amended group of companies' accounts made up to 2009-04-30
dot icon16/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon01/09/2009
Appointment terminated director david moore
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2009
Return made up to 08/04/09; full list of members
dot icon30/03/2009
Ad 05/02/09\gbp si 98104@1=98104\gbp ic 500500/598604\
dot icon24/03/2009
Resolutions
dot icon16/03/2009
Appointment terminated director clive walker
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2009
Resolutions
dot icon18/02/2009
Resolutions
dot icon17/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon18/11/2008
Appointment terminated secretary clive walker
dot icon18/11/2008
Secretary appointed john rees myers
dot icon11/08/2008
Resolutions
dot icon24/06/2008
Appointment terminated director david pearce
dot icon24/06/2008
Appointment terminated director stephen bragg
dot icon24/06/2008
Appointment terminated director ian wallace
dot icon24/06/2008
Appointment terminated director david west
dot icon30/04/2008
Return made up to 08/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / margarida caldeira / 01/04/2008
dot icon29/04/2008
Director's change of particulars / stuart rough / 01/04/2008
dot icon28/02/2008
Auditor's resignation
dot icon15/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon14/11/2007
Director resigned
dot icon19/04/2007
Return made up to 08/04/07; full list of members
dot icon13/03/2007
Resolutions
dot icon03/01/2007
Full accounts made up to 2006-04-30
dot icon24/05/2006
Return made up to 08/04/06; full list of members
dot icon10/05/2006
Location of register of members
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon24/01/2006
Statement of affairs
dot icon24/01/2006
Ad 29/04/05--------- £ si 500499@1=500499 £ ic 1/500500
dot icon22/11/2005
Resolutions
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Registered office changed on 17/10/05 from: 16 churchill way cardiff CF10 2DX
dot icon17/10/2005
New secretary appointed;new director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Director resigned
dot icon08/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Apsley, Ian
Director
09/02/2010 - Present
15
Bates, Martin
Director
09/02/2010 - 17/01/2020
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/04/2005 - 08/04/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/04/2005 - 08/04/2005
15962
Davis, Melvin Stuart
Director
09/02/2010 - 19/03/2014
5

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+
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 BROADWAY MALYAN HOLDINGS LIMITED

BROADWAY MALYAN HOLDINGS LIMITED is an(a) Active company incorporated on 08/04/2005 with the registered office located at Holmes House, 4 Pear Place, London SE1 8BT. There are currently 6 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 MALYAN HOLDINGS LIMITED?

toggle

BROADWAY MALYAN HOLDINGS LIMITED is currently Active. It was registered on 08/04/2005 .

Where is BROADWAY MALYAN HOLDINGS LIMITED located?

toggle

BROADWAY MALYAN HOLDINGS LIMITED is registered at Holmes House, 4 Pear Place, London SE1 8BT.

What does BROADWAY MALYAN HOLDINGS LIMITED do?

toggle

BROADWAY MALYAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROADWAY MALYAN HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-08 with updates.