UKBizDB.co.uk

BROADWAY MALYAN INTERNATIONAL LIMITED

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

This company is commonly known as Broadway Malyan International Limited. The company was founded 34 years ago and was given the registration number 02440857. The firm's registered office is in LONDON. You can find them at Holmes House, 4 Pear Place, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BROADWAY MALYAN INTERNATIONAL LIMITED
Company Number:02440857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Holmes House, 4 Pear Place, London, England, SE1 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmes House, 4 Pear Place, London, England, SE1 8BT

Director25 March 2020Active
Hayes Barton The Ballands, Leatherhead, KT22 9EP

Secretary-Active
3 Weybridge Business Park, Addlestone Road, Weybridge, KT15 2BW

Secretary25 March 2009Active
24 Hogfair Lane, Burnham, SL1 8BS

Secretary01 May 2001Active
Old Barn House Effingham Common Road, Effingham, Leatherhead, KT24 5JG

Director-Active
3 Weybridge Business Park, Addlestone Road, Weybridge, KT15 2BW

Director06 August 2007Active
3 Weybridge Business Park, Addlestone Road, Weybridge, KT15 2BW

Director10 November 2010Active
Brooklands Barn, Wisborough Green, Billingshurst, RH14 0DQ

Director-Active
Coxford Broom Way, Weybridge, KT13 9TG

Director21 January 1997Active
3 The Mount, Caversham Heights, Reading, RG4 7RU

Director01 May 2001Active
Holmes House, 4 Pear Place, London, England, SE1 8BT

Director18 July 2014Active
Curlhawes Village Road, Thorpe, Egham, TW20 8UF

Director13 September 1995Active
24 Hogfair Lane, Burnham, SL1 8BS

Director01 May 1994Active
Holmes House, 4 Pear Place, London, England, SE1 8BT

Director10 November 2010Active

People with Significant Control

Broadway Malyan Holdings Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:Holmes House, Pear Place, London, England, SE1 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Broadway Malyan Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3 Weybridge Business Park, Addlestone Road, Weybridge, United Kingdom, KT15 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type small.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-08-14Address

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

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-12-23Resolution

Resolution.

Download
2016-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.