BROOMLAND LIMITED

Hellopages » City of London » City of London » EC1A 9DS

Company number 03819138
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 57 WEST SMITHFIELD, LONDON, EC1A 9DS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BROOMLAND LIMITED are www.broomland.co.uk, and www.broomland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broomland Limited is a Private Limited Company. The company registration number is 03819138. Broomland Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Broomland Limited is 57 West Smithfield London Ec1a 9ds. The company`s financial liabilities are £81.28k. It is £18.82k against last year. The cash in hand is £68.96k. It is £-118.27k against last year. And the total assets are £105.32k, which is £-111.63k against last year. LABEYRIE, Pierre Vincent Francois Xavier is a Secretary of the company. AUSSIGNAC, Pascal Christian Alain is a Director of the company. LABEYRIE, Pierre Vincent Francois Xavier is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".


broomland Key Finiance

LIABILITIES £81.28k
+30%
CASH £68.96k
-64%
TOTAL ASSETS £105.32k
-52%
All Financial Figures

Current Directors

Secretary
LABEYRIE, Pierre Vincent Francois Xavier
Appointed Date: 04 August 1999

Director
AUSSIGNAC, Pascal Christian Alain
Appointed Date: 04 August 1999
58 years old

Director
LABEYRIE, Pierre Vincent Francois Xavier
Appointed Date: 04 August 1999
62 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 August 1999
Appointed Date: 03 August 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 August 1999
Appointed Date: 03 August 1999

Persons With Significant Control

Mr Pierre Vincent Francois Xavier Labeyrie
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Aspenlane Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOMLAND LIMITED Events

12 May 2017
Total exemption small company accounts made up to 30 September 2016
15 Aug 2016
Confirmation statement made on 3 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 688

08 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
24 Aug 1999
New director appointed
24 Aug 1999
New director appointed
24 Aug 1999
New secretary appointed
10 Aug 1999
Registered office changed on 10/08/99 from: 120 east road london N1 6AA
03 Aug 1999
Incorporation

BROOMLAND LIMITED Charges

31 January 2008
Legal charge over licensed premises
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61-63 and 63 charterhouse street london, by way of fixed…
24 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a basement premises at 63 charter house…
3 July 2000
Mortgage debenture
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 2000
Security deed
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: London Underground Limited
Description: The sum of £3,000 and all interest thereon and any other…