BROADWAY MALYAN LIMITED

Register to unlock more data on OkredoRegister

BROADWAY MALYAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540940

Incorporation date

06/04/1998

Size

Full

Contacts

Registered address

Registered address

Holmes House, 4 Pear Place, London SE1 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1998)
dot icon13/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon23/12/2025
Full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon23/01/2025
Termination of appointment of Joseph Witchell as a director on 2025-01-22
dot icon23/01/2025
Appointment of Mr Edward Luke Baker as a director on 2025-01-22
dot icon17/10/2024
Full accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon30/10/2023
Full 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 icon14/08/2023
Termination of appointment of Jeff Alan Nottage as a director on 2023-08-11
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon08/02/2023
Director's details changed for Mr Ian Apsley on 2022-12-21
dot icon27/01/2023
Full accounts made up to 2022-04-30
dot icon21/09/2022
Termination of appointment of Laura Cassullo as a director on 2022-07-06
dot icon01/06/2022
Director's details changed for Mr Philip Peter Stone on 2022-06-01
dot icon24/05/2022
Director's details changed for Mr Joseph Witchell on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Hugo Charles Maurice Fitzgerald on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Jeff Alan Nottage on 2022-05-24
dot icon24/05/2022
Director's details changed for Mrs Anne Kathryn Howard on 2022-05-24
dot icon23/05/2022
Director's details changed for Mr Ian Apsley on 2019-08-14
dot icon16/05/2022
Termination of appointment of James Edward Tanswell Rayner as a director on 2022-04-29
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon05/01/2022
Full 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 icon03/06/2021
Termination of appointment of Charlotte Ann Wilson as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of Stephen Ignatius Mcgrath as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of Nicholas James Davies as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of Monika Bik as a director on 2021-06-01
dot icon05/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/01/2021
Full accounts made up to 2020-04-30
dot icon23/11/2020
Termination of appointment of Stuart Bertie as a director on 2020-11-20
dot icon18/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon29/01/2020
Termination of appointment of Martin Bates as a director on 2020-01-17
dot icon29/01/2020
Termination of appointment of David Hugh Anderson as a director on 2020-01-06
dot icon31/12/2019
Full accounts made up to 2019-04-30
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 icon18/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/02/2019
Director's details changed for Mr Ian Apsley on 2019-02-28
dot icon17/12/2018
Full 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 icon11/10/2018
Appointment of Mr Stuart Bertie as a director on 2018-10-11
dot icon06/08/2018
Appointment of Mr Stephen Ignatius Mcgrath as a director on 2018-07-27
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 icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon18/10/2017
Full accounts made up to 2017-04-30
dot icon19/05/2017
Appointment of Mrs Francesca Yeomans as a secretary on 2017-05-19
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon23/01/2017
Termination of appointment of Steven Mark Griffiths as a director on 2016-12-31
dot icon20/01/2017
Termination of appointment of John Hugh Turner as a director on 2016-12-31
dot icon05/01/2017
Full accounts made up to 2016-04-30
dot icon23/12/2016
Resolutions
dot icon04/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon03/05/2016
Termination of appointment of John Rees Myers as a secretary on 2016-04-29
dot icon03/05/2016
Appointment of Mr Jeff Alan Nottage as a director on 2016-05-01
dot icon03/05/2016
Appointment of Ms Laura Cassullo as a director on 2016-05-01
dot icon04/11/2015
Full accounts made up to 2015-04-30
dot icon15/05/2015
Resolutions
dot icon30/04/2015
Statement of company's objects
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Kevin Timothy Leahy as a director on 2015-04-01
dot icon04/02/2015
Termination of appointment of John Charles Oliver as a director on 2015-02-02
dot icon09/01/2015
Appointment of Mr Ian Apsley as a director on 2014-09-16
dot icon18/12/2014
Full accounts made up to 2014-04-30
dot icon21/11/2014
Termination of appointment of Aidan Ridyard as a director on 2014-10-03
dot icon13/11/2014
Appointment of Mrs Anne Kathryn Howard as a director on 2014-11-01
dot icon14/05/2014
Termination of appointment of Ian Simpson as a director
dot icon14/05/2014
Termination of appointment of Edward Baker as a director
dot icon14/05/2014
Termination of appointment of Jorge Ponce Dawson as a director
dot icon13/05/2014
Termination of appointment of James Rayner as a director
dot icon12/05/2014
Termination of appointment of Roger Tustain as a director
dot icon12/05/2014
Appointment of Mr Philip Peter Stone as a director
dot icon12/05/2014
Director's details changed for Mr Nicholas James Davies on 2014-03-19
dot icon09/05/2014
Termination of appointment of Ian Apsley as a director
dot icon09/05/2014
Termination of appointment of Peter Crossley as a director
dot icon09/05/2014
Termination of appointment of Melvin Davis as a director
dot icon09/05/2014
Termination of appointment of Margarida De Ordaz Caldeira as a director
dot icon09/05/2014
Termination of appointment of Stuart Rough as a director
dot icon09/05/2014
Termination of appointment of Jeremy Salmon as a director
dot icon09/05/2014
Termination of appointment of Gary Whittle as a director
dot icon09/05/2014
Director's details changed for Mrs Charlotte Ann Wil on 2014-03-19
dot icon09/05/2014
Appointment of Mr Joseph Witchell as a director
dot icon09/05/2014
Appointment of Mr Steven Mark Griffiths as a director
dot icon09/05/2014
Appointment of Mr Hugo Charles Maurice Fitzgerald as a director
dot icon09/05/2014
Appointment of Mr Nicholas James Davies as a director
dot icon09/05/2014
Appointment of Ms Monika Bik as a director
dot icon09/05/2014
Appointment of Mrs Charlotte Ann Wil as a director
dot icon01/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon28/04/2014
Statement of capital on 2014-04-28
dot icon16/04/2014
Solvency statement dated 31/03/14
dot icon16/04/2014
Resolutions
dot icon03/03/2014
Appointment of Mr Edward Luke Baker as a director
dot icon29/01/2014
Satisfaction of charge 2 in full
dot icon29/01/2014
Satisfaction of charge 4 in full
dot icon22/01/2014
Full accounts made up to 2013-04-30
dot icon08/08/2013
Satisfaction of charge 3 in full
dot icon17/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-06
dot icon09/01/2012
Full accounts made up to 2011-04-30
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-06
dot icon02/06/2011
Second filing of CH01 previously delivered to Companies House
dot icon02/06/2011
Director's details changed for Jorge Ponce Dawson on 2008-05-01
dot icon20/04/2011
Appointment of Mr Ian Andrew Simpson as a director
dot icon08/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/04/2011
Auditor's resignation
dot icon21/01/2011
Full accounts made up to 2010-04-30
dot icon05/10/2010
Appointment of Mr James Edward Tanswell Rayner as a director
dot icon05/10/2010
Appointment of Mr James Edward Tanswell Rayner as a director
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2010
Appointment of Mr Roger Simon Tustain as a director
dot icon14/04/2010
Director's details changed for 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 Gary Whittle on 2010-04-14
dot icon14/04/2010
Director's details changed for Mr Aidan Ridyard on 2010-04-14
dot icon14/04/2010
Director's details changed for David Hugh Anderson on 2010-04-14
dot icon14/04/2010
Director's details changed
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 Jeremy John Salmon on 2010-04-14
dot icon14/04/2010
Director's details changed for Ian Andrew Simpson 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 Stuart Rough 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 Peter Anthony Crossley 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 Neil Rose on 2010-04-14
dot icon14/04/2010
Director's details changed for Kevin Timothy Leahy on 2010-04-14
dot icon14/04/2010
Director's details changed for John Charles Oliver on 2010-04-14
dot icon14/04/2010
Secretary's details changed for John Rees Myers on 2010-04-14
dot icon06/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Paul Ayre as a director
dot icon16/01/2010
Full accounts made up to 2009-04-30
dot icon14/01/2010
Appointment of Mr Aidan Ridyard as a director
dot icon01/09/2009
Appointment terminated director david moore
dot icon13/05/2009
Return made up to 06/04/09; full list of members
dot icon16/03/2009
Appointment terminated director clive walker
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2009
Full accounts made up to 2008-04-30
dot icon18/11/2008
Appointment terminated secretary clive walker
dot icon18/11/2008
Director appointed john charles oliver
dot icon18/11/2008
Secretary appointed john rees myers
dot icon22/09/2008
Director appointed jorge ponce dawson
dot icon11/08/2008
Resolutions
dot icon24/06/2008
Appointment terminated director ian wallace
dot icon24/06/2008
Appointment terminated director stephen bragg
dot icon24/06/2008
Appointment terminated director david west
dot icon24/06/2008
Appointment terminated director david pearce
dot icon29/04/2008
Return made up to 06/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / jeremy salmon / 01/04/2008
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 icon29/04/2008
Director's change of particulars / kevin leahy / 01/04/2008
dot icon29/04/2008
Director's change of particulars / ian simpson / 01/04/2008
dot icon29/04/2008
Director's change of particulars / matthew brook / 01/04/2008
dot icon06/03/2008
Director appointed paul ayre
dot icon28/02/2008
Auditor's resignation
dot icon15/02/2008
Full accounts made up to 2007-04-30
dot icon14/11/2007
Director resigned
dot icon30/05/2007
Return made up to 06/04/07; full list of members
dot icon30/05/2007
Director resigned
dot icon10/05/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon23/06/2006
Return made up to 06/04/06; full list of members
dot icon21/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon23/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon11/08/2005
New director appointed
dot icon06/05/2005
Return made up to 06/04/05; full list of members
dot icon14/04/2005
£ ic 768500/639500 31/03/05 £ sr 129000@1=129000
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon04/03/2005
Secretary's particulars changed;director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon04/03/2005
Director's particulars changed
dot icon16/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon14/04/2004
Return made up to 06/04/04; full list of members
dot icon20/02/2004
£ ic 798500/768500 31/01/04 £ sr 30000@1=30000
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon15/01/2004
Group of companies' accounts made up to 2003-04-30
dot icon07/01/2004
Resolutions
dot icon18/04/2003
Director's particulars changed
dot icon18/04/2003
Director's particulars changed
dot icon18/04/2003
Return made up to 06/04/03; full list of members
dot icon19/03/2003
Resolutions
dot icon19/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon27/05/2002
Return made up to 06/04/02; full list of members
dot icon27/02/2002
£ ic 809500/798500 31/01/02 £ sr 11000@1=11000
dot icon12/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon12/12/2001
Registered office changed on 12/12/01 from: woburn hill addlestone, weybridge, surrey KT15 2QA
dot icon16/08/2001
Location of register of members
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
Secretary resigned
dot icon14/04/2001
Return made up to 06/04/01; full list of members
dot icon11/12/2000
Full group accounts made up to 2000-04-30
dot icon03/05/2000
Return made up to 06/04/00; change of members
dot icon25/01/2000
Full group accounts made up to 1999-04-30
dot icon08/12/1999
Director's particulars changed
dot icon20/10/1999
Return made up to 06/04/99; full list of members; amend
dot icon11/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/06/1999
Director's particulars changed
dot icon12/05/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon14/04/1999
Return made up to 06/04/99; full list of members
dot icon26/01/1999
Particulars of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Ad 30/04/98--------- £ si 6@1=6 £ ic 2/8
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
£ nc 500000/1000000 30/04/98
dot icon07/05/1998
New director appointed
dot icon27/04/1998
New secretary appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Resolutions
dot icon06/04/1998
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
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzgerald, Hugo Charles Maurice
Director
19/03/2014 - Present
5
Davies, Nicholas James
Director
19/03/2014 - 01/06/2021
-
Mcgrath, Stephen Ignatius
Director
27/07/2018 - 01/06/2021
-
Rough, Stuart
Director
01/05/1999 - 19/03/2014
2
Simpson, Ian Andrew
Director
15/04/2011 - 19/03/2014
1

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 LIMITED

BROADWAY MALYAN LIMITED is an(a) Active company incorporated on 06/04/1998 with the registered office located at Holmes House, 4 Pear Place, London SE1 8BT. 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 BROADWAY MALYAN LIMITED?

toggle

BROADWAY MALYAN LIMITED is currently Active. It was registered on 06/04/1998 .

Where is BROADWAY MALYAN LIMITED located?

toggle

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

What does BROADWAY MALYAN LIMITED do?

toggle

BROADWAY MALYAN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BROADWAY MALYAN LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-06 with updates.