Broadmead Residents Association Limited


Founded in 1990, Broadmead Residents Association, classified under reg no. 02544423 is an active company. Currently registered at 36 Leinster Square W2 4NQ, the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Anthony K., Honglun Y. and Amal A. and others. Of them, Clemente C. has been with the company the longest, being appointed on 31 January 2000 and Honglun Y. has been with the company for the least time - from 31 March 2021. 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.

Broadmead Residents Association Limited Address / Contact

Office Address 36 Leinster Square
Office Address2 London
Town
Post code W2 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02544423
Date of Incorporation Fri, 28th Sep 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Anthony K.

Position: Director

Resigned:

Honglun Y.

Position: Director

Appointed: 31 March 2021

Amal A.

Position: Director

Appointed: 01 January 2011

Laura L.

Position: Director

Appointed: 20 August 2006

Neil M.

Position: Director

Appointed: 05 March 2004

Clemente C.

Position: Director

Appointed: 31 January 2000

Kiran U.

Position: Director

Appointed: 01 June 2015

Resigned: 24 May 2021

Louise P.

Position: Director

Appointed: 11 June 2008

Resigned: 04 December 2014

Neil M.

Position: Secretary

Appointed: 03 February 2008

Resigned: 24 May 2021

Paul F.

Position: Director

Appointed: 05 July 2004

Resigned: 12 December 2011

Tracey R.

Position: Director

Appointed: 13 December 1999

Resigned: 02 February 2004

Simon S.

Position: Secretary

Appointed: 13 December 1999

Resigned: 03 February 2008

Paul S.

Position: Director

Appointed: 11 October 1998

Resigned: 17 August 2006

Simon S.

Position: Director

Appointed: 28 September 1998

Resigned: 03 February 2008

Richard G.

Position: Director

Appointed: 22 April 1996

Resigned: 25 June 2004

Andrew N.

Position: Director

Appointed: 12 December 1994

Resigned: 31 January 2000

Stephen W.

Position: Director

Appointed: 01 October 1994

Resigned: 15 April 1996

Brent T.

Position: Director

Appointed: 28 September 1991

Resigned: 13 December 1999

Anthony K.

Position: Secretary

Appointed: 28 September 1991

Resigned: 13 December 1999

Paul H.

Position: Director

Appointed: 28 September 1991

Resigned: 10 December 1994

Kenneth C.

Position: Director

Appointed: 28 September 1991

Resigned: 30 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 84111 96816 393    
Balance Sheet
Cash Bank On Hand   5 2235 1855 6231 779
Current Assets2 3193 9756 3975 4735 4355 623 
Debtors   250250  
Net Assets Liabilities   16 08116 043  
Property Plant Equipment   11 16011 16011 16011 160
Cash Bank In Hand2 3193 9756 397    
Net Assets Liabilities Including Pension Asset Liability8 84111 96816 393    
Tangible Fixed Assets11 16011 16011 160    
Reserves/Capital
Called Up Share Capital11 16611 16611 166    
Profit Loss Account Reserve-8 325-5 198-773    
Shareholder Funds8 84111 96816 393    
Other
Average Number Employees During Period     66
Creditors   552552900900
Fixed Assets11 16011 16011 16011 16011 160  
Net Current Assets Liabilities-2 3198085 2334 9214 8834 723879
Other Creditors     900900
Property Plant Equipment Gross Cost   11 16011 16011 160 
Total Assets Less Current Liabilities8 84111 96816 39316 08116 04315 88312 039
Trade Creditors Trade Payables    552  
Trade Debtors Trade Receivables    250  
Creditors Due Within One Year4 6383 1671 164    
Number Shares Allotted 611 166    
Par Value Share 1 8611    
Share Capital Allotted Called Up Paid11 16611 16611 166    
Share Premium Account6 0006 0006 000    
Tangible Fixed Assets Cost Or Valuation11 16011 16011 160    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (7 pages)

Company search

Advertisements