BROADHAVEN LIMITED
LONDON

Hellopages » Greater London » Islington » W1A 2EA

Company number 06824026
Status Active
Incorporation Date 19 February 2009
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of BROADHAVEN LIMITED are www.broadhaven.co.uk, and www.broadhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Broadhaven Limited is a Private Limited Company. The company registration number is 06824026. Broadhaven Limited has been working since 19 February 2009. The present status of the company is Active. The registered address of Broadhaven Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . CUBY, Solomon Sidney is a Secretary of the company. BARRS, Andrew Carlile is a Director of the company. CUBY, Solomon Sidney is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CUBY, Solomon Sidney
Appointed Date: 19 February 2009

Director
BARRS, Andrew Carlile
Appointed Date: 19 February 2009
69 years old

Director
CUBY, Solomon Sidney
Appointed Date: 19 February 2009
79 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 February 2009
Appointed Date: 19 February 2009

Director
DAVIES, Elizabeth Ann
Resigned: 19 February 2009
Appointed Date: 19 February 2009
68 years old

Persons With Significant Control

Caroline Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Solomon Sidney Cuby
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROADHAVEN LIMITED Events

08 Mar 2017
Confirmation statement made on 19 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Previous accounting period extended from 28 February 2015 to 31 March 2015
...
... and 28 more events
27 Apr 2009
Director appointed andrew barry
24 Apr 2009
Registered office changed on 24/04/2009 from 2A forest drive theydon bois epping essex CM16 7EY
13 Mar 2009
Appointment terminated secretary theydon secretaries LIMITED
13 Mar 2009
Appointment terminated director elizabeth davies
19 Feb 2009
Incorporation

BROADHAVEN LIMITED Charges

8 May 2009
Legal charge
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: V w dealership trinity road bilston wolverhampton t/n…