Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADWAY SECRETARIES LIMITED
Company Information for

BROADWAY SECRETARIES LIMITED

ONE, BARTHOLOMEW CLOSE, LONDON, EC1A 7BL,
Company Registration Number
00889929
Private Limited Company
Active

Company Overview

About Broadway Secretaries Ltd
BROADWAY SECRETARIES LIMITED was founded on 1966-10-18 and has its registered office in London. The organisation's status is listed as "Active". Broadway Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROADWAY SECRETARIES LIMITED
 
Legal Registered Office
ONE
BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
Other companies in SW1H
 
Filing Information
Company Number 00889929
Company ID Number 00889929
Date formed 1966-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 14:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADWAY SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROADWAY SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
HOLLIE ELIZABETH GALLAGHER
Director 2014-06-30
PHILIP RONALD LAMB
Director 2014-06-13
NICHOLAS CHARLES MCCARTHY
Director 2014-06-24
JAMES DAVID STEPHEN
Director 2017-11-02
DUNCAN EDWARD WALKER
Director 2017-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARCUS GEORGE VOLLER
Director 2000-06-08 2017-09-28
PETER JAMES MCLOUGHLIN
Director 2004-09-20 2017-01-28
JOHN CHRISTOPHER TURNBULL
Director 1995-11-22 2015-05-31
GUY WYNDHAM VINCENT
Director 2001-04-20 2014-07-04
BENJAMIN DAVID JAMES
Director 2008-06-02 2012-05-31
BRUCE ANDREW JONES
Director 2006-11-28 2012-05-04
IAN RICHARD ADAMSON
Company Secretary 1998-04-20 2011-12-31
IAN RICHARD ADAMSON
Director 1995-11-17 2011-12-31
ALEXANDRA CATHERINE HARLE
Director 2008-01-03 2010-02-26
ANDREW JOHN CHADWICK
Director 2008-01-03 2010-02-05
CAROL ANNE MARTIN
Director 2002-06-28 2007-11-30
DAVID ROBERT GOODMAN
Director 1995-11-22 2000-09-27
ANDREW RUTHERFORD CHERRY
Company Secretary 1991-10-29 1998-03-21
ANDREW RUTHERFORD CHERRY
Director 1991-10-29 1998-03-21
JOHN GRAHAM FOSTER
Director 1991-10-29 1995-11-22
JOHN GRANT MIDDLETON
Director 1991-10-29 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOLLIE ELIZABETH GALLAGHER BIRCHAM & CO NOMINEES LIMITED Director 2015-09-08 CURRENT 1989-03-01 Active
HOLLIE ELIZABETH GALLAGHER BROADWAY NOMINEES LIMITED Director 2014-06-30 CURRENT 2007-11-12 Active
HOLLIE ELIZABETH GALLAGHER BROADWAY DIRECTORS LIMITED Director 2014-06-30 CURRENT 2000-10-02 Active
PHILIP RONALD LAMB BIRCHAMS NEWCO LIMITED Director 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-10-03
PHILIP RONALD LAMB BDB NEWCO-01 LIMITED Director 2016-11-30 CURRENT 2016-11-30 Dissolved 2017-07-18
PHILIP RONALD LAMB BDB NEWCO LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2017-07-18
PHILIP RONALD LAMB BROADWAY NOMINEES LIMITED Director 2014-06-13 CURRENT 2007-11-12 Active
PHILIP RONALD LAMB BROADWAY DIRECTORS LIMITED Director 2014-06-13 CURRENT 2000-10-02 Active
NICHOLAS CHARLES MCCARTHY BIRCHAMS NEWCO LIMITED Director 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-10-03
NICHOLAS CHARLES MCCARTHY CRL2 LIMITED Director 2017-01-23 CURRENT 2015-05-08 Active - Proposal to Strike off
NICHOLAS CHARLES MCCARTHY CR2 LIMITED Director 2017-01-23 CURRENT 2015-05-08 Active - Proposal to Strike off
NICHOLAS CHARLES MCCARTHY BDB NEWCO-01 LIMITED Director 2016-11-30 CURRENT 2016-11-30 Dissolved 2017-07-18
NICHOLAS CHARLES MCCARTHY BDB NEWCO LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2017-07-18
NICHOLAS CHARLES MCCARTHY BIRCHAM DYSON BELL NOMINEES LIMITED Director 2016-01-25 CURRENT 2000-03-24 Active
NICHOLAS CHARLES MCCARTHY STONSOLIC NOMINEES & TRUSTEES LIMITED Director 2015-11-04 CURRENT 1932-10-21 Active - Proposal to Strike off
NICHOLAS CHARLES MCCARTHY BIRCHAM & CO NOMINEES LIMITED Director 2015-09-08 CURRENT 1989-03-01 Active
NICHOLAS CHARLES MCCARTHY BROADWAY NOMINEES LIMITED Director 2014-06-24 CURRENT 2007-11-12 Active
NICHOLAS CHARLES MCCARTHY BROADWAY DIRECTORS LIMITED Director 2014-06-24 CURRENT 2000-10-02 Active
DUNCAN EDWARD WALKER THE STEPHEN PERSE FOUNDATION Director 2010-07-01 CURRENT 2007-02-19 Active
DUNCAN EDWARD WALKER WALKER WALLIS LIMITED Director 2010-01-18 CURRENT 2010-01-06 Dissolved 2015-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MCCARTHY
2022-11-08CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID STEPHEN
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 50 Broadway Westminster London SW1H 0BL
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-06PSC05Change of details for Bircham Dyson Bell Llp as a person with significant control on 2018-12-03
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED MR JAMES DAVID STEPHEN
2017-11-02AP01DIRECTOR APPOINTED MR DUNCAN EDWARD WALKER
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARCUS GEORGE VOLLER
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MCLOUGHLIN
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-04AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER TURNBULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-03AR0129/10/14 ANNUAL RETURN FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY VINCENT
2014-06-30AP01DIRECTOR APPOINTED HOLLIE ELIZABETH GALLAGHER
2014-06-24AP01DIRECTOR APPOINTED NICHOLAS CHARLES MCCARTHY
2014-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-13AP01DIRECTOR APPOINTED PHILIP RONALD LAMB
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-29AR0129/10/13 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-05AR0129/10/12 ANNUAL RETURN FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE JONES
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ADAMSON
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-31AR0129/10/11 FULL LIST
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-29AR0129/10/10 FULL LIST
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HARLE
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-30AR0129/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANDREW JONES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS GEORGE VOLLER / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CATHERINE HARLE / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ADAMSON / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MCLOUGHLIN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID JAMES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER TURNBULL / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHADWICK / 01/10/2009
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-06363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED BENJAMIN DAVID JAMES
2008-01-10288bDIRECTOR RESIGNED
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-10-30363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-18ELRESS386 DISP APP AUDS 05/08/05
2005-08-18ELRESS366A DISP HOLDING AGM 05/08/05
2004-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-24288aNEW DIRECTOR APPOINTED
2003-12-01363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROADWAY SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADWAY SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADWAY SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADWAY SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 3
Shareholder Funds 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADWAY SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADWAY SECRETARIES LIMITED
Trademarks
We have not found any records of BROADWAY SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADWAY SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BROADWAY SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROADWAY SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADWAY SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADWAY SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.