BROOMWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

BROOMWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07349788

Incorporation date

18/08/2010

Size

Dormant

Contacts

Registered address

Registered address

159 Broomwood Road, London SW11 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon29/12/2025
Change of details for Mrs Peichin Tay as a person with significant control on 2025-12-29
dot icon29/12/2025
Change of details for Mr Rachid Melliti as a person with significant control on 2025-12-29
dot icon25/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon12/07/2023
Change of details for Mr Rachid Melliti as a person with significant control on 2023-01-01
dot icon12/07/2023
Change of details for Mr Rachid Melliti as a person with significant control on 2023-01-01
dot icon11/07/2023
Change of details for Mrs Peichin Tay as a person with significant control on 2023-01-01
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon12/06/2022
Micro company accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon22/07/2021
Change of details for Mr Rachid Melliti as a person with significant control on 2021-07-17
dot icon21/07/2021
Change of details for Mr Rachid Melliti as a person with significant control on 2021-07-17
dot icon20/07/2021
Director's details changed for Mrs Peichin Tay on 2021-07-17
dot icon20/07/2021
Change of details for Mrs Peichin Tay as a person with significant control on 2021-07-17
dot icon24/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon07/10/2019
Cessation of Linda Hall as a person with significant control on 2019-10-07
dot icon20/05/2019
Director's details changed for Mr Edmund William Hastie on 2019-05-20
dot icon20/05/2019
Appointment of Mrs Peichin Tay as a director on 2019-05-10
dot icon20/05/2019
Registered office address changed from High Meadows Curtisden Green Goudhurst Cranbrook TN17 1LA to 159 Broomwood Road London SW11 6JX on 2019-05-20
dot icon20/05/2019
Appointment of Mr Edmund William Hastie as a director on 2019-05-10
dot icon20/05/2019
Director's details changed for Mr Edmund William Hastie on 2019-05-20
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon09/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon09/05/2019
Termination of appointment of Linda Hall as a director on 2019-05-09
dot icon20/07/2018
Change of details for Mr Edmund William Hastie as a person with significant control on 2018-07-18
dot icon18/07/2018
Notification of Rachid Melliti as a person with significant control on 2018-03-18
dot icon18/07/2018
Cessation of Rachid Melliti as a person with significant control on 2018-07-18
dot icon02/05/2018
Cessation of Edmund William Hastie as a person with significant control on 2018-05-01
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon01/05/2018
Notification of Rachid Melliti as a person with significant control on 2018-05-01
dot icon01/05/2018
Notification of Edmund William Hastie as a person with significant control on 2018-05-01
dot icon01/05/2018
Notification of Edmund William Hastie as a person with significant control on 2018-05-01
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon01/05/2018
Notification of Peichin Tay as a person with significant control on 2018-05-01
dot icon01/05/2018
Notification of Peichin Tay as a person with significant control on 2018-05-01
dot icon30/04/2018
Register(s) moved to registered inspection location 159 Broomwood Road Battersea London SW11 6JX
dot icon30/04/2018
Register inspection address has been changed to 159 Broomwood Road Battersea London SW11 6JX
dot icon30/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon07/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon07/10/2017
Termination of appointment of Antonia Charlotte Sarah Collyer as a director on 2017-07-10
dot icon10/07/2017
Cessation of Antonia Charlote Sarah Collyer as a person with significant control on 2017-07-10
dot icon24/06/2017
Confirmation statement made on 2016-09-06 with updates
dot icon24/06/2017
Total exemption small company accounts made up to 2015-08-31
dot icon24/06/2017
Annual return made up to 2015-09-06
dot icon24/06/2017
Annual return made up to 2011-08-18 with full list of shareholders
dot icon24/06/2017
Termination of appointment of Jonathon James Rogers as a secretary on 2017-03-23
dot icon24/06/2017
Administrative restoration application
dot icon24/06/2017
Registered office address changed from , C/O Dmc Accounting, Olympic House 63 Wallingford Road, Uxbridge, Middlesex, UB8 2RW to High Meadows Curtisden Green Goudhurst Cranbrook TN17 1LA on 2017-06-24
dot icon24/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon28/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon13/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/05/2012
Registered office address changed from , 159 Broomwood Road, London, SW11 6JX on 2012-05-16
dot icon12/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-06
dot icon23/09/2011
Appointment of Jonathon James Rogers as a secretary
dot icon23/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon07/09/2011
Registered office address changed from , 22 Chermont Court the Street, East Preston, West Sussex, BN161HT, United Kingdom on 2011-09-07
dot icon24/11/2010
Termination of appointment of Michael Treanor as a secretary
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon13/09/2010
Appointment of Dr Linda Hall as a director
dot icon06/09/2010
Change of name notice
dot icon06/09/2010
Certificate of change of name
dot icon20/08/2010
Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 2010-08-20
dot icon20/08/2010
Termination of appointment of John Jeremy Arthur Cowdry as a director
dot icon20/08/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon20/08/2010
Appointment of Michael Treanor as a secretary
dot icon20/08/2010
Appointment of Antonia Charlotte Sarah Collyer as a director
dot icon18/08/2010
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
18/08/2010 - 18/08/2010
1148
Tay, Peichin
Director
10/05/2019 - Present
-
Cowdry, John Jeremy Arthur
Director
18/08/2010 - 18/08/2010
1755
Mr Edmund William Hastie
Director
10/05/2019 - Present
4
Rogers, Jonathon James
Secretary
25/08/2011 - 23/03/2017
-

Persons with Significant Control

7
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 BROOMWOOD ROAD LIMITED

BROOMWOOD ROAD LIMITED is an(a) Active company incorporated on 18/08/2010 with the registered office located at 159 Broomwood Road, London SW11 6JX. There are currently 2 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 BROOMWOOD ROAD LIMITED?

toggle

BROOMWOOD ROAD LIMITED is currently Active. It was registered on 18/08/2010 .

Where is BROOMWOOD ROAD LIMITED located?

toggle

BROOMWOOD ROAD LIMITED is registered at 159 Broomwood Road, London SW11 6JX.

What does BROOMWOOD ROAD LIMITED do?

toggle

BROOMWOOD ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOMWOOD ROAD LIMITED?

toggle

The latest filing was on 29/12/2025: Change of details for Mrs Peichin Tay as a person with significant control on 2025-12-29.