PARDEV (BROADWAY) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

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-one years and eight 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

Director
GROSE, Benjamin Toby
Appointed Date: 13 October 2009
56 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 13 July 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 13 July 2016
59 years old

Resigned Directors

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 04 July 1994

Secretary
MEENAGHAN, Evelyn Maria
Resigned: 04 November 1994
Appointed Date: 30 June 1994

Nominee Secretary
MEENAGHAN, Evelyn Maria
Resigned: 04 July 1994
Appointed Date: 26 January 1994

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
59 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 28 July 2005
57 years old

Director
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 13 October 2009
68 years old

Director
MAXTED, Robert David
Resigned: 31 December 1994
Appointed Date: 04 July 1994
78 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 17 February 2003
64 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 21 November 1994
84 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 04 July 1994
83 years old

Nominee Director
SEATON, Stuart Neil
Resigned: 04 April 1994
Appointed Date: 26 January 1994
69 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 18 July 2012
48 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 07 August 2000
62 years old

Director
VAUGHAN, Patrick Lionel
Resigned: 08 August 2005
Appointed Date: 07 April 2000
77 years old

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

26 Jan 1994
Incorporation

PARDEV (BROADWAY) LIMITED Charges

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…