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.
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 | : |
|
Registered Address | : | Holmes House, 4 Pear Place, London, England, SE1 8BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holmes House, 4 Pear Place, London, England, SE1 8BT | Director | 25 March 2020 | Active |
Hayes Barton The Ballands, Leatherhead, KT22 9EP | Secretary | - | Active |
3 Weybridge Business Park, Addlestone Road, Weybridge, KT15 2BW | Secretary | 25 March 2009 | Active |
24 Hogfair Lane, Burnham, SL1 8BS | Secretary | 01 May 2001 | Active |
Old Barn House Effingham Common Road, Effingham, Leatherhead, KT24 5JG | Director | - | Active |
3 Weybridge Business Park, Addlestone Road, Weybridge, KT15 2BW | Director | 06 August 2007 | Active |
3 Weybridge Business Park, Addlestone Road, Weybridge, KT15 2BW | Director | 10 November 2010 | Active |
Brooklands Barn, Wisborough Green, Billingshurst, RH14 0DQ | Director | - | Active |
Coxford Broom Way, Weybridge, KT13 9TG | Director | 21 January 1997 | Active |
3 The Mount, Caversham Heights, Reading, RG4 7RU | Director | 01 May 2001 | Active |
Holmes House, 4 Pear Place, London, England, SE1 8BT | Director | 18 July 2014 | Active |
Curlhawes Village Road, Thorpe, Egham, TW20 8UF | Director | 13 September 1995 | Active |
24 Hogfair Lane, Burnham, SL1 8BS | Director | 01 May 1994 | Active |
Holmes House, 4 Pear Place, London, England, SE1 8BT | Director | 10 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-12-23 | Resolution | Resolution. | Download |
2016-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.