BROOMCO CHANDOS LIMITED
LONDON SPEAKEASY RESTAURANTS LIMITED

Hellopages » Greater London » Wandsworth » SW11 3LD
Company number 06036167
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address ST MARY'S HOUSE, 42 VICARAGE CRESCENT, LONDON, SW11 3LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 28 February 2016; Termination of appointment of Broomco (4061) Limited as a director on 30 November 2016. The most likely internet sites of BROOMCO CHANDOS LIMITED are www.broomcochandos.co.uk, and www.broomco-chandos.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 4.8 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broomco Chandos Limited is a Private Limited Company. The company registration number is 06036167. Broomco Chandos Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Broomco Chandos Limited is St Mary S House 42 Vicarage Crescent London Sw11 3ld. . RUDDOCK, Michelle is a Secretary of the company. FOWLER, James Dominic is a Director of the company. GARDNER, Michael is a Director of the company. PAPPS, Robert is a Director of the company. Secretary BROOMCO (4067) LIMITED has been resigned. Director HARRISON, Karl David has been resigned. Director NIVEN, David Crookes has been resigned. Director BROOMCO (4061) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUDDOCK, Michelle
Appointed Date: 29 January 2007

Director
FOWLER, James Dominic
Appointed Date: 12 June 2014
58 years old

Director
GARDNER, Michael
Appointed Date: 02 July 2014
60 years old

Director
PAPPS, Robert
Appointed Date: 12 June 2014
53 years old

Resigned Directors

Secretary
BROOMCO (4067) LIMITED
Resigned: 29 January 2007
Appointed Date: 21 December 2006

Director
HARRISON, Karl David
Resigned: 29 January 2007
Appointed Date: 21 December 2006
62 years old

Director
NIVEN, David Crookes
Resigned: 12 June 2014
Appointed Date: 29 January 2007
73 years old

Director
BROOMCO (4061) LIMITED
Resigned: 30 November 2016
Appointed Date: 21 December 2006

Persons With Significant Control

Broomco(4061) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOMCO CHANDOS LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Dec 2016
Full accounts made up to 28 February 2016
01 Dec 2016
Termination of appointment of Broomco (4061) Limited as a director on 30 November 2016
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

07 Dec 2015
Full accounts made up to 22 February 2015
...
... and 33 more events
17 Feb 2007
Particulars of mortgage/charge
10 Feb 2007
New secretary appointed
10 Feb 2007
New director appointed
29 Jan 2007
Company name changed speakeasy restaurants LIMITED\certificate issued on 29/01/07
21 Dec 2006
Incorporation

BROOMCO CHANDOS LIMITED Charges

14 February 2007
Deed of deposit
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Premier Nominee 1 Limited and Premier Nominee 2 Limited
Description: All interest from time to time standing to the credit of an…