Broadwalk House Residents Limited LONDON


Broadwalk House Residents started in year 1984 as Private Limited Company with registration number 01826700. The Broadwalk House Residents company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at C/o Boydell & Co 146b. Postal code: W4 1PU.

The firm has 3 directors, namely Shahriar M., Kamini B. and Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 14 October 2010 and Shahriar M. has been with the company for the least time - from 9 November 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Broadwalk House Residents Limited Address / Contact

Office Address C/o Boydell & Co 146b
Office Address2 Chiswick High Road
Town London
Post code W4 1PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01826700
Date of Incorporation Thu, 21st Jun 1984
Industry Residents property management
End of financial Year 24th March
Company age 40 years old
Account next due date Tue, 24th Dec 2024 (209 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Shahriar M.

Position: Director

Appointed: 09 November 2019

Kamini B.

Position: Director

Appointed: 12 November 2014

Charles B.

Position: Director

Appointed: 14 October 2010

Richard A.

Position: Director

Resigned: 15 July 2014

Nady S.

Position: Director

Appointed: 12 November 2014

Resigned: 02 August 2018

Ali J.

Position: Director

Appointed: 14 October 2010

Resigned: 04 November 2015

Diedre M.

Position: Director

Appointed: 08 September 2010

Resigned: 11 March 2016

Anthony M.

Position: Secretary

Appointed: 24 February 2003

Resigned: 08 September 2010

Yvonne S.

Position: Secretary

Appointed: 29 August 2001

Resigned: 24 February 2003

Khalid R.

Position: Director

Appointed: 30 October 2000

Resigned: 15 October 2009

Anthony M.

Position: Director

Appointed: 30 October 2000

Resigned: 08 September 2010

Adrian B.

Position: Director

Appointed: 20 November 1992

Resigned: 15 October 2009

I.

Position: Director

Appointed: 20 November 1992

Resigned: 12 November 1996

Benita S.

Position: Secretary

Appointed: 20 November 1992

Resigned: 31 May 2001

Yvonne S.

Position: Director

Appointed: 20 November 1992

Resigned: 01 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-242023-03-24
Balance Sheet
Current Assets579 765509 448492 172
Net Assets Liabilities569 690441 781388 100
Other
Creditors42 09599 687136 092
Fixed Assets32 02032 02032 020
Net Current Assets Liabilities537 670409 761356 080
Total Assets Less Current Liabilities569 690441 781388 100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search