Warning: file_put_contents(c/3d56da33778715ee71d33bda85699763.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Broad Gain (uk) Limited, W4 4HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROAD GAIN (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broad Gain (uk) Limited. The company was founded 21 years ago and was given the registration number 04525074. The firm's registered office is in LONDON. You can find them at 361-365 Chiswick High Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROAD GAIN (UK) LIMITED
Company Number:04525074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:361-365 Chiswick High Road, London, W4 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director28 November 2022Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director04 November 2022Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director16 September 2002Active
254 Old Church Road, Chingford, London, E4 8BT

Secretary03 September 2002Active
Sisu, Blagdens Lane Southgate, London, N14 6DG

Secretary17 January 2006Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Secretary29 January 2010Active
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU

Secretary19 February 2003Active
Flat G 10/F Block 18, Laguna City, Lam Tin, Hong Kong,

Secretary16 September 2002Active
6 Corney Reach Way, Chiswick, W4 2TU

Secretary22 July 2004Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director03 September 2002Active
361-365, Chiswick High Road, London, England, W4 4HS

Director31 March 2009Active
361-365, Chiswick High Road, London, England, W4 4HS

Director17 February 2014Active
Kingfisher Cottage, Troutrise, Loudwater, Rickmansworth, WD3 4JS

Director19 February 2003Active
7c Woodland Heights, 2 Wong Nei Chung Gap Road, Hong Kong, FOREIGN

Director08 November 2002Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director01 April 2010Active
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU

Director19 February 2003Active
361-365, Chiswick High Road, London, W4 4HS

Director01 January 2018Active
361-365, Chiswick High Road, London, England, W4 4HS

Director16 September 2002Active
37 Merrivale Square, Oxford, OX2 6QX

Director18 September 2002Active

People with Significant Control

Boroughbridge Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Portman House, 32 Hue Street, Jersey, Jersey, JE4 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Accounts

Accounts with accounts type group.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-07-31Accounts

Accounts with accounts type group.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type group.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type group.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type group.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.