BROADLEY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 02732824
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Registration of charge 027328240001, created on 28 June 2016. The most likely internet sites of BROADLEY INVESTMENTS LIMITED are www.broadleyinvestments.co.uk, and www.broadley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadley Investments Limited is a Private Limited Company. The company registration number is 02732824. Broadley Investments Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of Broadley Investments Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. . ELIAS, Janice is a Secretary of the company. ELIAS, Ellis is a Director of the company. Secretary ELIAS, Manasseh has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary PATEL, Manilal Juthabhai has been resigned. Nominee Director GILL, Christopher Thomas has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ELIAS, Janice
Appointed Date: 07 May 2003

Director
ELIAS, Ellis
Appointed Date: 25 August 1992
82 years old

Resigned Directors

Secretary
ELIAS, Manasseh
Resigned: 07 May 2003
Appointed Date: 24 April 2001

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 25 August 1992
Appointed Date: 20 July 1992

Secretary
PATEL, Manilal Juthabhai
Resigned: 24 April 2001
Appointed Date: 25 August 1992

Nominee Director
GILL, Christopher Thomas
Resigned: 25 August 1992
Appointed Date: 20 July 1992
62 years old

Persons With Significant Control

The Broadley Entertainment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROADLEY INVESTMENTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 20 July 2016 with updates
05 Jul 2016
Registration of charge 027328240001, created on 28 June 2016
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 59 more events
15 Sep 1992
Accounting reference date notified as 30/11

15 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1992
Ad 25/08/92--------- £ si 98@1=98 £ ic 2/100

15 Sep 1992
Registered office changed on 15/09/92 from: acre house 11-15 william rd london NW1 3ER

20 Jul 1992
Incorporation

BROADLEY INVESTMENTS LIMITED Charges

28 June 2016
Charge code 0273 2824 0001
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Nss Trustees Limited and Ellis Elias as Trustees of the Ellis Elias Pension Scheme
Description: 114 lisson grove & 48 broadley terrace, london NW1 6LG…