BROADSTREET LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 4NP

Company number 03360544
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address 206 HIGH ROAD, LONDON, N15 4NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 28 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of BROADSTREET LIMITED are www.broadstreet.co.uk, and www.broadstreet.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and five months. Broadstreet Limited is a Private Limited Company. The company registration number is 03360544. Broadstreet Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Broadstreet Limited is 206 High Road London N15 4np. The company`s financial liabilities are £1145.23k. It is £-0.26k against last year. And the total assets are £1476.88k, which is £-5.48k against last year. SCHER, Abraham is a Secretary of the company. FELBERBAUM, Chana is a Director of the company. SCHER, Abraham is a Director of the company. Secretary SCHER, Adele has been resigned. Secretary SCHER, Pinchas has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director SCHER, Israel has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


broadstreet Key Finiance

LIABILITIES £1145.23k
-1%
CASH n/a
TOTAL ASSETS £1476.88k
-1%
All Financial Figures

Current Directors

Secretary
SCHER, Abraham
Appointed Date: 04 July 2007

Director
FELBERBAUM, Chana
Appointed Date: 20 May 2015
49 years old

Director
SCHER, Abraham
Appointed Date: 14 March 2009
59 years old

Resigned Directors

Secretary
SCHER, Adele
Resigned: 04 July 2007
Appointed Date: 13 May 1997

Secretary
SCHER, Pinchas
Resigned: 23 September 2009
Appointed Date: 30 April 2009

Nominee Secretary
SEMKEN LIMITED
Resigned: 09 May 1997
Appointed Date: 25 April 1997

Director
SCHER, Israel
Resigned: 14 March 2009
Appointed Date: 13 May 1997
79 years old

Nominee Director
LUFMER LIMITED
Resigned: 09 May 1997
Appointed Date: 25 April 1997

Persons With Significant Control

Mr Abraham Scher
Notified on: 25 April 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROADSTREET LIMITED Events

03 May 2017
Confirmation statement made on 25 April 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 28 September 2015
28 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
05 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 29 September 2014
...
... and 52 more events
21 May 1997
New secretary appointed
19 May 1997
Registered office changed on 19/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
19 May 1997
Secretary resigned
19 May 1997
Director resigned
25 Apr 1997
Incorporation

BROADSTREET LIMITED Charges

20 May 2009
Deed of sustituted security
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: The Mortgage Works UK PLC
Description: 13 grosvenor house, 139 upper clapton road hackney.
3 January 2007
Deed of substituted security
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 39 hadley court, caznove road, london with the…
12 March 1999
Legal charge
Delivered: 18 March 1999
Status: Satisfied on 22 February 2014
Persons entitled: Sun Bank PLC
Description: 1 grange parade grange rd,billericay essex and proceeds of…
27 March 1998
Mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Sun Banking Corporation Limited
Description: L/H property k/a 9 carlton mansions holmleigh road hackney…
30 October 1997
Mortgage
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: Sun Banking Corporation Limited
Description: L/H property k/a flat 13, grosvenor house 139 upper clapton…