BROADWAY RETAIL LEISURE LIMITED

Register to unlock more data on OkredoRegister

BROADWAY RETAIL LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03779195

Incorporation date

24/05/1999

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1999)
dot icon13/02/2025
Final Gazette dissolved following liquidation
dot icon13/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2024
Liquidators' statement of receipts and payments to 2023-11-24
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-11-24
dot icon07/10/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-10-07
dot icon24/01/2022
Liquidators' statement of receipts and payments to 2021-11-24
dot icon23/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-23
dot icon15/04/2021
Termination of appointment of Martin Richard Breeden as a director on 2021-04-14
dot icon15/04/2021
Termination of appointment of Colin Flinn as a director on 2021-04-14
dot icon15/04/2021
Termination of appointment of Kathryn Anne Grant as a director on 2021-04-14
dot icon15/04/2021
Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr Colin Flinn on 2021-04-14
dot icon22/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/02/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon14/12/2020
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 15 Canada Square London E14 5GL on 2020-12-14
dot icon09/12/2020
Appointment of a voluntary liquidator
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Statement of affairs
dot icon24/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon23/04/2020
Termination of appointment of Sean Crosby as a director on 2020-04-15
dot icon23/04/2020
Termination of appointment of Nick Round as a director on 2020-04-15
dot icon22/04/2020
Termination of appointment of Minakshi Kidia as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Edward Matthew Giles Roberts as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Hugh Michael Ford as a director on 2020-04-15
dot icon14/02/2020
Termination of appointment of Julian Nicholas Wilkinson as a director on 2020-01-31
dot icon14/02/2020
Termination of appointment of Trevor Pereira as a director on 2020-01-31
dot icon03/01/2020
Termination of appointment of James Gordon Mckinnon as a director on 2019-12-20
dot icon03/10/2019
Director's details changed for Mr Edward Matthew Giles Roberts on 2019-10-02
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Julian Nicholas Wilkinson on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr James Gordon Mckinnon on 2019-10-02
dot icon02/10/2019
Director's details changed for Miss Minakshi Kidia on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Sean Crosby on 2019-10-02
dot icon02/10/2019
Secretary's details changed for Susan Marsden on 2019-10-02
dot icon16/09/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-16
dot icon30/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-16
dot icon30/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-16
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon17/05/2019
Termination of appointment of David Andrew Fischel as a director on 2019-04-26
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Director's details changed for Mrs Barbara Gibbes on 2018-09-04
dot icon19/09/2018
Director's details changed for Mrs Barbara Gibbes on 2018-09-04
dot icon19/09/2018
Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 2018-09-04
dot icon19/09/2018
Appointment of Martin Richard Breeden as a director on 2018-09-04
dot icon19/09/2018
Appointment of Mr Colin Flinn as a director on 2018-09-04
dot icon18/09/2018
Appointment of Mr Nick Round as a director on 2018-09-04
dot icon25/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon18/04/2017
Director's details changed for Mr Hugh Michael Ford on 2017-03-31
dot icon09/03/2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 2017-03-09
dot icon23/01/2017
Appointment of Mrs Barbara Gibbes as a director on 2017-01-16
dot icon10/10/2016
Termination of appointment of Katharine Ann Bowyer as a director on 2016-09-30
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon22/04/2016
Termination of appointment of Martin David Ellis as a director on 2015-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Katharine Ann Bowyer as a director on 2014-09-17
dot icon23/09/2014
Termination of appointment of Peter Weir as a director on 2014-09-17
dot icon23/09/2014
Termination of appointment of Peter Weir as a director on 2014-09-17
dot icon17/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon12/11/2013
Appointment of Kathryn Anne Grant as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon25/05/2012
Director's details changed for Peter Weir on 2012-03-07
dot icon07/12/2011
Appointment of Hugh Michael Ford as a director
dot icon23/11/2011
Appointment of Peter Weir as a director
dot icon11/11/2011
Appointment of Trevor Pereira as a director
dot icon11/11/2011
Appointment of Mr Martin David Ellis as a director
dot icon11/11/2011
Termination of appointment of Michael Butterworth as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon09/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon23/03/2011
Appointment of James Gordon Mckinnon as a director
dot icon15/03/2011
Appointment of Julian Nicholas Wilkinson as a director
dot icon15/03/2011
Appointment of Michael George Butterworth as a director
dot icon15/03/2011
Termination of appointment of Martin Ellis as a director
dot icon15/03/2011
Termination of appointment of Trevor Pereira as a director
dot icon15/03/2011
Termination of appointment of Caroline Kirby as a director
dot icon15/03/2011
Termination of appointment of Kay Chaldecott as a director
dot icon10/09/2010
Appointment of Edward Matthew Giles Roberts as a director
dot icon09/09/2010
Appointment of Martin David Ellis as a director
dot icon09/09/2010
Appointment of Trevor Pereira as a director
dot icon27/08/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Loraine Woodhouse as a director
dot icon17/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon06/10/2009
Director's details changed for Caroline Kirby on 2009-10-01
dot icon06/10/2009
Director's details changed for Loraine Woodhouse on 2009-10-01
dot icon06/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon06/10/2009
Director's details changed for Kay Elizabeth Chaldecott on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 24/05/09; full list of members
dot icon07/04/2009
Appointment terminated director trevor pereira
dot icon07/04/2009
Appointment terminated director martin ellis
dot icon09/12/2008
Appointment terminated director richard cable
dot icon12/11/2008
Director appointed loraine woodhouse
dot icon05/11/2008
Resolutions
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Director's change of particulars / richard cable / 21/04/2008
dot icon02/06/2008
Return made up to 24/05/08; full list of members
dot icon09/04/2008
Appointment terminated director aidan smith
dot icon11/12/2007
New director appointed
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon09/01/2007
Resolutions
dot icon10/11/2006
Director's particulars changed
dot icon27/09/2006
Director resigned
dot icon13/09/2006
Director's particulars changed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 24/05/06; full list of members
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon25/05/2005
Return made up to 24/05/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon05/07/2004
New director appointed
dot icon16/06/2004
Return made up to 24/05/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon03/06/2003
Return made up to 24/05/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Auditor's resignation
dot icon16/08/2002
Return made up to 24/05/02; full list of members
dot icon24/07/2002
Secretary's particulars changed
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon04/07/2001
New director appointed
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 24/05/01; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon08/06/2000
Return made up to 24/05/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon29/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Ad 30/12/99--------- £ si 49999@1=49999 £ ic 1/50000
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
£ nc 100/50000 30/12/99
dot icon21/12/1999
Director's particulars changed
dot icon24/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
04/06/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Hugh Michael
Director
03/11/2011 - 15/04/2020
83
Flinn, Colin
Director
04/09/2018 - 14/04/2021
99

Persons with Significant Control

0

No PSC data available.

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 RETAIL LEISURE LIMITED

BROADWAY RETAIL LEISURE LIMITED is an(a) Liquidation company incorporated on 24/05/1999 with the registered office located at 10 Fleet Place, London EC4M 7RB. There is currently no 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 RETAIL LEISURE LIMITED?

toggle

BROADWAY RETAIL LEISURE LIMITED is currently Liquidation. It was registered on 24/05/1999 .

Where is BROADWAY RETAIL LEISURE LIMITED located?

toggle

BROADWAY RETAIL LEISURE LIMITED is registered at 10 Fleet Place, London EC4M 7RB.

What does BROADWAY RETAIL LEISURE LIMITED do?

toggle

BROADWAY RETAIL LEISURE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROADWAY RETAIL LEISURE LIMITED?

toggle

The latest filing was on 13/02/2025: Final Gazette dissolved following liquidation.