Company number 02891851
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Philip John Martin as a director on 31 October 2016; Termination of appointment of Philip John Martin as a secretary on 31 October 2016. The most likely internet sites of PARDEV (BROADWAY) LIMITED are www.pardevbroadway.co.uk, and www.pardev-broadway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Pardev Broadway Limited is a Private Limited Company.
The company registration number is 02891851. Pardev Broadway Limited has been working since 26 January 1994.
The present status of the company is Active. The registered address of Pardev Broadway Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GROSE, Benjamin Toby is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary MARTIN, Philip John has been resigned. Secretary MEENAGHAN, Evelyn Maria has been resigned. Nominee Secretary MEENAGHAN, Evelyn Maria has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director JONES, Andrew Marc has been resigned. Director MARTIN, Philip John has been resigned. Director MAXTED, Robert David has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Nominee Director SEATON, Stuart Neil has been resigned. Director SMITH, Andrew David has been resigned. Director STIRLING, Mark Andrew has been resigned. Director VAUGHAN, Patrick Lionel has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016
Resigned Directors
Persons With Significant Control
Pillar Property Group Limited
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more
PARDEV (BROADWAY) LIMITED Events
01 Mar 2017
Confirmation statement made on 26 January 2017 with updates
01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Philip John Martin as a secretary on 31 October 2016
29 Nov 2016
Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016
15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 102 more events
11 Jul 1994
Registered office changed on 11/07/94 from: new garden house 78 hatton garden london EC1N 8JA
11 Jul 1994
Accounting reference date notified as 30/06
30 Jun 1994
Company name changed pardev (northern ireland) limite d\certificate issued on 30/06/94
23 Jun 1994
Company name changed goulditar no. 324 LIMITED\certificate issued on 23/06/94
13 January 1997
Debenture
Delivered: 23 January 1997
Status: Satisfied
on 6 January 2000
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
Description: The birmingham property being the broadway five ways…
6 April 1995
Debenture
Delivered: 20 April 1995
Status: Satisfied
on 26 February 1997
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
Description: By way of a first legal mortgage the broadway five ways…
6 July 1994
Mortgage debenture
Delivered: 12 July 1994
Status: Satisfied
on 30 November 1994
Persons entitled: Ulster Investment Bank Limited
Ulster Bank Limited
Description: Charged to the bank all that one-half share held by the…