33 BROAD STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
33 BROAD STREET LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
33 BROAD STREET LIMITED was incorporated 17 years ago on 22/11/2006 and has the registered number: 06006637. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
33 BROAD STREET LIMITED was incorporated 17 years ago on 22/11/2006 and has the registered number: 06006637. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
33 BROAD STREET LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
17 HALTON CLOSE
LONDON
N11 3HQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WILSON | Nov 1950 | British | Director | 2015-11-07 | CURRENT |
MRS CONSTANCE PAGE | Jan 1971 | Singaporean | Director | 2015-11-07 | CURRENT |
MR PETER STEWART WHITEHEAD | Aug 1960 | British | Director | 2015-11-07 | CURRENT |
CONSULT PROPERTY MANAGEMENT LTD | Corporate Secretary | 2024-03-19 | CURRENT | ||
DR RICHARD ROBSON | British | Secretary | 2007-10-31 UNTIL 2024-03-18 | RESIGNED | |
MRS BARBARA ISOBEL ROBSON | Dec 1950 | British | Director | 2007-10-31 UNTIL 2015-08-15 | RESIGNED |
RUTH ELEANOR MABBUTT | Aug 1984 | British | Director | 2007-10-31 UNTIL 2008-12-01 | RESIGNED |
MR PETER BULLIN | Jul 1951 | British | Director | 2015-11-07 UNTIL 2022-01-12 | RESIGNED |
MR MOHAMED SHERIF AHMED EL-MAHROUKI | Jun 1948 | British | Director | 2006-11-22 UNTIL 2007-10-31 | RESIGNED |
RITA FOSCHINSKI | Jul 1952 | British | Director | 2006-11-22 UNTIL 2007-10-31 | RESIGNED |
MR STUART LOUIS MAXWELL HAMMOND | Mar 1984 | British | Director | 2008-12-06 UNTIL 2017-11-15 | RESIGNED |
MS LISA NATASHA HARRIS | Apr 1973 | British | Director | 2016-11-19 UNTIL 2019-04-28 | RESIGNED |
MR JOSEPH PATRICK PELLETIER | Jun 1982 | British | Director | 2007-10-31 UNTIL 2010-02-12 | RESIGNED |
NIGEL PATRICK BARHAM | Apr 1958 | British | Director | 2007-10-31 UNTIL 2023-07-03 | RESIGNED |
MR ALAN DAVID TAYLOR | Jan 1941 | British | Secretary | 2006-11-22 UNTIL 2007-10-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
33 Broad Street Limited - Period Ending 2023-11-30 | 2024-02-10 | 30-11-2023 | £8,834 equity |
33 Broad Street Limited - Period Ending 2022-11-30 | 2023-03-22 | 30-11-2022 | £12,800 equity |
33 Broad Street Limited - Period Ending 2021-11-30 | 2022-02-17 | 30-11-2021 | £5,784 equity |
33 Broad Street Limited - Period Ending 2020-11-30 | 2021-04-09 | 30-11-2020 | £4,530 equity |
33 Broad Street Limited - Period Ending 2019-11-30 | 2020-03-10 | 30-11-2019 | £1,648 equity |
33 Broad Street Limited - Period Ending 2018-11-30 | 2019-03-01 | 30-11-2018 | £1,431 equity |
33 Broad Street Limited - Period Ending 2017-11-30 | 2018-03-01 | 30-11-2017 | £4,134 equity |
33 Broad Street Limited - Period Ending 2016-11-30 | 2017-03-29 | 30-11-2016 | £2,818 Cash £2,383 equity |
33 Broad Street Limited - Period Ending 2015-11-30 | 2016-04-08 | 30-11-2015 | £1,779 Cash £1,343 equity |
33 Broad Street Limited - Period Ending 2014-11-30 | 2015-02-28 | 30-11-2014 | £2,611 Cash £2,196 equity |