-
BROADWAY LIVING LIMITED - Perceval House, 4th Floor 14-16 Uxbridge Road, Ealing, London, W5 2HL, United Kingdom
Company Information
- Company registration number
- 08961320
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Perceval House, 4th Floor 14-16 Uxbridge Road
- Ealing
- London
- W5 2HL Perceval House, 4th Floor 14-16 Uxbridge Road, Ealing, London, W5 2HL UK
Management
- Managing Directors
- HIGGINS, John Bernard
- HILL, Michael Jan Penn
- QUINN, Tamara Amanda
- YAQUB, Somayya
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-26
- Age Of Company 2014-03-26 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- The Mayor And Burgesses Of The London Borough Of Ealing
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-04-09
- Last Date: 2021-03-26
-
BROADWAY LIVING LIMITED Company Description
- BROADWAY LIVING LIMITED is a ltd registered in United Kingdom with the Company reg no 08961320. Its current trading status is "live". It was registered 2014-03-26. It has declared SIC or NACE codes as "41100". It has 4 directors The latest accounts are filed up to 2021-03-31.It can be contacted at Perceval House, 4Th Floor 14-16 Uxbridge Road .
Get BROADWAY LIVING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Broadway Living Limited - Perceval House, 4th Floor 14-16 Uxbridge Road, Ealing, London, W5 2HL, United Kingdom
- 2014-03-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BROADWAY LIVING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-group (2022-01-04) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-01-10) - AA
-
change-corporate-secretary-company-with-change-date (2021-12-01) - CH04
-
confirmation-statement-with-no-updates (2021-03-29) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-26) - AP01
-
termination-director-company-with-name-termination-date (2020-11-25) - TM01
-
confirmation-statement-with-no-updates (2020-03-31) - CS01
keyboard_arrow_right 2019
-
change-corporate-secretary-company (2019-02-08) - CH04
-
change-corporate-secretary-company-with-change-date (2019-02-27) - CH04
-
termination-director-company-with-name-termination-date (2019-02-28) - TM01
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
second-filing-of-change-of-secretary-details-with-name (2019-09-19) - RP04CH04
-
accounts-with-accounts-type-small (2019-12-24) - AA
-
appoint-person-director-company-with-name-date (2019-03-18) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-27) - AA
-
appoint-person-director-company-with-name-date (2018-12-12) - AP01
-
resolution (2018-09-19) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-09-10) - TM02
-
appoint-corporate-secretary-company-with-name-date (2018-09-08) - AP04
-
appoint-person-director-company-with-name-date (2018-04-18) - AP01
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
statement-of-companys-objects (2018-03-08) - CC04
-
accounts-with-accounts-type-full (2018-01-05) - AA
-
resolution (2018-03-08) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-07) - CH01
-
second-filing-of-director-appointment-with-name (2017-09-13) - RP04AP01
-
termination-director-company-with-name-termination-date (2017-08-11) - TM01
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-24) - MR01
-
capital-allotment-shares (2017-05-15) - SH01
-
confirmation-statement-with-updates (2017-03-31) - CS01
-
accounts-with-accounts-type-full (2017-01-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01
-
resolution (2015-11-16) - RESOLUTIONS
-
statement-of-companys-objects (2015-11-16) - CC04
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
capital-allotment-shares (2015-12-01) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-18) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
-
termination-director-company-with-name-termination-date (2014-11-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01
-
incorporation-company (2014-03-26) - NEWINC