BROADMARSH RETAIL GENERAL PARTNER LIMITED
Overview
| Company Name | BROADMARSH RETAIL GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03929726 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BROADMARSH RETAIL GENERAL PARTNER LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BROADMARSH RETAIL GENERAL PARTNER LIMITED located?
| Registered Office Address | 40 Broadway SW1H 0BT London England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROADMARSH RETAIL GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| UPPERTOP LIMITED | Feb 21, 2000 | Feb 21, 2000 |
What are the latest accounts for BROADMARSH RETAIL GENERAL PARTNER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for BROADMARSH RETAIL GENERAL PARTNER LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 26, 2021 |
| Next Confirmation Statement Due | Dec 10, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2020 |
| Overdue | Yes |
What are the latest filings for BROADMARSH RETAIL GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Sean Crosby as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nick Round as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Minakshi Kidia as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugh Michael Ford as a director on Apr 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Matthew Giles Roberts as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Flinn as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Anne Grant as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Pereira as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Nicholas Wilkinson as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Intu Secretariat Limited as a secretary on Aug 16, 2019 | 2 pages | AP04 | ||||||||||
Director's details changed for Dr Edward Matthew Giles Roberts on Oct 21, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on Oct 21, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Minakshi Kidia on Oct 21, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Crosby on Oct 21, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sean Crosby as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Minakshi Kidia as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Gibbes as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||||||||||
Termination of appointment of David Andrew Fischel as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 039297260001, created on Dec 21, 2018 | 44 pages | MR01 | ||||||||||
Who are the officers of BROADMARSH RETAIL GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| BREEDEN, Martin Richard | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250543330001 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 United Kingdom | England | British | 165108940002 | |||||||||
| RYMAN, Rebecca Mary Sarah Elizabeth | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 243153560001 | |||||||||
| LE GRICE, Frederick William | Secretary | 46 Victor Gardens Hawkwell SS5 4DS Hockley Essex | British | 8792920001 | ||||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 165427740001 | ||||||||||
| SHELLEY, Leon | Secretary | Midcity Place 71 High Holborn WC1V 6EA London 6th Floor | British | 115567560003 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AGNEW, Julian Michael, Mr. | Director | Blythwood Road Stroud Green N4 4EU London 2 England And Wales United Kingdom | England | British | 151724030001 | |||||||||
| ALLEN, Peter Kenneth | Director | 88 Cremorne Road Cremorne Sydney New South Wales 2090 Australia | British | 69229480002 | ||||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| ELLIS, Martin David | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 108375330002 | |||||||||
| FISCHEL, David Andrew | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 8845220002 | |||||||||
| FLINN, Colin | Director | 40 Broadway SW1H 0BT London Intu Properties Plc United Kingdom | United Kingdom | British | 205809260001 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 246053300001 | |||||||||
| GRANT, Kathryn Anne | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250502670001 | |||||||||
| GUTMAN, Michael Joseph | Director | Midcity Place 71 High Holborn WC1V 6EA London 6th Floor | United Kingdom | Australian | 130479490009 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| LOW, Richard Anthony | Director | 17 Little Dorrit CM1 4YQ Chelmsford Essex | British | 2748160001 | ||||||||||
| MACKRILL, Brian James | Director | Midcity Place 71 High Holborn WC1V 6EA London 6th Floor | British | 119228590001 | ||||||||||
| MARTIN, Andrew John, Mr. | Director | Hazelryst Rystwood Road RH18 5LX Forest Row East Sussex | England | British | 3565840001 | |||||||||
| MILLER, Peter Howard | Director | Broadway SW1H 0BU London 40 | Australian | 128485730003 | ||||||||||
| MOUSLEY, Emily Ann | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London C/O Hermes Real Estate Investment Management Ltd England England | United Kingdom | British | 155262770001 | |||||||||
| NASIR, Imran Mohammad | Director | Cavendish Square W1A 2NF London 33 | England | British | 151876800001 | |||||||||
| O'SULLIVAN, John Joseph | Director | Midcity Place 71 High Holborn WC1V 6EA London 6th Floor | Irish | 81874630001 | ||||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| ROUND, Nick | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 205812440001 | |||||||||
| SLAVIN, Philip Simon | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 140633010002 | |||||||||
| SPRAY, Stephen John | Director | Cavendish Square W1A 2NF London 33 United Kingdom | England | British | 81429110002 | |||||||||
| WILKINSON, Julian Nicholas | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 158539120001 | |||||||||
| WRAY, Paul Thomas | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London C/O Hermes Real Estate Management Ltd England England | United Kingdom | British | 154681480001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BROADMARSH RETAIL GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intu Property Services Limited | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROADMARSH RETAIL GENERAL PARTNER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 21, 2018 Delivered On Jan 08, 2019 | Outstanding | ||
Brief description All real property owned by the company at anytime. (Please refer to clauses 3.1.2 and 3.2 of the charging instrument). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BROADMARSH RETAIL GENERAL PARTNER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0