BROADRICH LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 9EE

Company number 08029110
Status Active
Incorporation Date 13 April 2012
Company Type Private Limited Company
Address NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, EN4 9EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of BROADRICH LIMITED are www.broadrich.co.uk, and www.broadrich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Broadrich Limited is a Private Limited Company. The company registration number is 08029110. Broadrich Limited has been working since 13 April 2012. The present status of the company is Active. The registered address of Broadrich Limited is Northside House Mount Pleasant Barnet En4 9ee. . COOPER, Jason Robert is a Secretary of the company. COOPER, Adam is a Director of the company. COOPER, Jason Robert is a Director of the company. COOPER, Melvyn Frank is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Jason Robert
Appointed Date: 20 April 2012

Director
COOPER, Adam
Appointed Date: 20 April 2012
54 years old

Director
COOPER, Jason Robert
Appointed Date: 20 April 2012
78 years old

Director
COOPER, Melvyn Frank
Appointed Date: 20 April 2012
84 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 20 April 2012
Appointed Date: 13 April 2012
62 years old

Persons With Significant Control

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

BROADRICH LIMITED Events

08 May 2017
Confirmation statement made on 13 April 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

06 Apr 2016
Registration of charge 080291100005, created on 5 April 2016
06 Apr 2016
Registration of charge 080291100006, created on 5 April 2016
...
... and 15 more events
25 Apr 2012
Appointment of Mr Melvyn Frank Cooper as a director
25 Apr 2012
Appointment of Mr Adam Cooper as a director
25 Apr 2012
Appointment of Mr Jason Robert Cooper as a secretary
20 Apr 2012
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 April 2012
13 Apr 2012
Incorporation

BROADRICH LIMITED Charges

5 April 2016
Charge code 0802 9110 0006
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
5 April 2016
Charge code 0802 9110 0005
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Co-operative service station and convenience store, ampress…
29 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: 1-8 thistlebrook industrial estate, eynsham drive, london…
29 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property known as co-operative convenience store & fueling…
29 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Bostel house, 35-37 west street, brighton. T/nos ESX153934…
29 November 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…