BROADWAY MH LTD

Register to unlock more data on OkredoRegister

BROADWAY MH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07067671

Incorporation date

05/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highstone House, 165 High Street, Barnet, Hertfordshire EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-10-26 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/04/2024
Satisfaction of charge 1 in full
dot icon19/04/2024
Satisfaction of charge 070676710004 in full
dot icon19/04/2024
Satisfaction of charge 2 in full
dot icon09/04/2024
Satisfaction of charge 070676710003 in full
dot icon27/10/2023
Change of details for Mr Mohammed Foysolraza Miah as a person with significant control on 2023-10-26
dot icon27/10/2023
Change of details for Mr Mohammed Foysolraza Miah as a person with significant control on 2023-10-26
dot icon26/10/2023
Termination of appointment of Muhammed Niamul Raza Miah as a director on 2023-10-26
dot icon26/10/2023
Change of details for Mr Mohammed Foysol Raza Miah as a person with significant control on 2023-10-26
dot icon26/10/2023
Director's details changed for Mr Mohammed Foysol Raza Miah on 2023-10-26
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon30/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/02/2022
Compulsory strike-off action has been discontinued
dot icon04/02/2022
Confirmation statement made on 2021-11-05 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon13/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/10/2021
Registered office address changed from First Floor, Global House 303 Ballards Lane London N12 8NP to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 2021-10-01
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon19/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon30/01/2020
Confirmation statement made on 2019-11-05 with updates
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon28/10/2019
Change of details for Mr Mohammed Foysol Raza Miah as a person with significant control on 2019-10-28
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/03/2019
Appointment of Mr Muhammed Niamul Raza Miah as a director on 2019-03-26
dot icon07/01/2019
Registration of charge 070676710005, created on 2019-01-03
dot icon07/01/2019
Registration of charge 070676710006, created on 2019-01-03
dot icon06/12/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon17/08/2018
Cessation of Mohammed Foysol Miah as a person with significant control on 2016-09-12
dot icon17/08/2018
Cessation of Jomaro (U.K) Limited as a person with significant control on 2016-09-12
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/11/2017
Notification of Mohammed Foysol Raza Miah as a person with significant control on 2016-04-06
dot icon17/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-10-31
dot icon31/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon19/01/2017
Confirmation statement made on 2016-11-05 with updates
dot icon11/01/2017
Termination of appointment of Roger Royiros Pittalis as a director on 2016-10-18
dot icon19/10/2016
Registration of charge 070676710004, created on 2016-10-18
dot icon19/10/2016
Registration of charge 070676710003, created on 2016-10-18
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon13/07/2011
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon15/11/2010
Appointment of Roger Pittalis as a director
dot icon11/11/2010
Certificate of change of name
dot icon05/11/2010
Change of name notice
dot icon05/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.02 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.14K
-
0.00
1.33K
-
2022
0
4.97K
-
0.00
13.00
-
2022
0
4.97K
-
0.00
13.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.97K £Descended-59.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Descended-99.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Foysolraza Miah
Director
05/11/2009 - Present
21
Pittalis, Roger Royiros
Director
19/10/2010 - 18/10/2016
4
Miah, Muhammed Niamul Raza
Director
26/03/2019 - 26/10/2023
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWAY MH LTD

BROADWAY MH LTD is an(a) Active company incorporated on 05/11/2009 with the registered office located at Highstone House, 165 High Street, Barnet, Hertfordshire EN5 5SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY MH LTD?

toggle

BROADWAY MH LTD is currently Active. It was registered on 05/11/2009 .

Where is BROADWAY MH LTD located?

toggle

BROADWAY MH LTD is registered at Highstone House, 165 High Street, Barnet, Hertfordshire EN5 5SU.

What does BROADWAY MH LTD do?

toggle

BROADWAY MH LTD 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 MH LTD?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.