Background WavePink WaveYellow Wave

BROADWAY SECRETARIES LIMITED (00889929)

BROADWAY SECRETARIES LIMITED (00889929) is an active UK company. incorporated on 18 October 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROADWAY SECRETARIES LIMITED has been registered for 59 years. Current directors include LAMB, Philip Ronald, WALKER, Duncan Edward.

Company Number
00889929
Status
active
Type
ltd
Incorporated
18 October 1966
Age
59 years
Address
One Bartholomew Close, London, EC1A 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAMB, Philip Ronald, WALKER, Duncan Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY SECRETARIES LIMITED

BROADWAY SECRETARIES LIMITED is an active company incorporated on 18 October 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROADWAY SECRETARIES LIMITED was registered 59 years ago.(SIC: 74990)

Status

active

Active since 59 years ago

Company No

00889929

LTD Company

Age

59 Years

Incorporated 18 October 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

STONSOLIC REGISTRARS LIMITED
From: 18 October 1966To: 23 May 2000
Contact
Address

One Bartholomew Close C/O Broadfield Law Uk Llp London, EC1A 7BL,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 30 October 2025
50 Broadway Westminster London SW1H 0BL
From: 18 October 1966To: 10 June 2020
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jan 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Nov 15
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 21
Director Left
Nov 22
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LAMB, Philip Ronald

Active
Bartholomew Close, LondonEC1A 7BL
Born September 1963
Director
Appointed 13 Jun 2014

WALKER, Duncan Edward

Active
Bartholomew Close, LondonEC1A 7BL
Born February 1968
Director
Appointed 02 Nov 2017

ADAMSON, Ian Richard

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 20 Apr 1998
Resigned 31 Dec 2011

CHERRY, Andrew Rutherford

Resigned
1 Upland Court, NorthwoodHA6 3HE
Secretary
Appointed N/A
Resigned 21 Mar 1998

ADAMSON, Ian Richard

Resigned
50 Broadway, LondonSW1H 0BL
Born August 1948
Director
Appointed 17 Nov 1995
Resigned 31 Dec 2011

CHADWICK, Andrew John

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1968
Director
Appointed 03 Jan 2008
Resigned 05 Feb 2010

CHERRY, Andrew Rutherford

Resigned
1 Upland Court, NorthwoodHA6 3HE
Born January 1944
Director
Appointed N/A
Resigned 21 Mar 1998

FOSTER, John Graham

Resigned
Top Floor Flat 25 Upper Addison Gardens, LondonW14 8AJ
Born October 1943
Director
Appointed N/A
Resigned 22 Nov 1995

GALLAGHER, Hollie Elizabeth

Resigned
Bartholomew Close, LondonEC1A 7BL
Born April 1978
Director
Appointed 30 Jun 2014
Resigned 03 Apr 2025

GOODMAN, David Robert

Resigned
19 Southern Road, LondonN2 9LH
Born December 1942
Director
Appointed 22 Nov 1995
Resigned 27 Sept 2000

HARLE, Alexandra Catherine

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1975
Director
Appointed 03 Jan 2008
Resigned 26 Feb 2010

JAMES, Benjamin David

Resigned
Broadway, LondonSW1H 0BL
Born July 1974
Director
Appointed 02 Jun 2008
Resigned 31 May 2012

JONES, Bruce Andrew

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1967
Director
Appointed 28 Nov 2006
Resigned 04 May 2012

MARTIN, Carol Anne

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1960
Director
Appointed 28 Jun 2002
Resigned 30 Nov 2007

MCCARTHY, Nicholas Charles

Resigned
Bartholomew Close, LondonEC1A 7BL
Born June 1977
Director
Appointed 24 Jun 2014
Resigned 30 Nov 2022

MCLOUGHLIN, Peter James

Resigned
50 Broadway, LondonSW1H 0BL
Born April 1967
Director
Appointed 20 Sept 2004
Resigned 28 Jan 2017

MIDDLETON, John Grant

Resigned
2 Kitson Road, LondonSW13 9HJ
Born March 1934
Director
Appointed N/A
Resigned 22 Nov 1995

STEPHEN, James David

Resigned
Bartholomew Close, LondonEC1A 7BL
Born March 1970
Director
Appointed 02 Nov 2017
Resigned 31 May 2021

TURNBULL, John Christopher

Resigned
50 Broadway, LondonSW1H 0BL
Born October 1950
Director
Appointed 22 Nov 1995
Resigned 31 May 2015

VINCENT, Guy Wyndham

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1955
Director
Appointed 20 Apr 2001
Resigned 04 Jul 2014

VOLLER, Paul Marcus George

Resigned
50 Broadway, LondonSW1H 0BL
Born March 1955
Director
Appointed 08 Jun 2000
Resigned 28 Sept 2017

Persons with significant control

1

Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change To A Person With Significant Control
24 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
2 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1998
AAAnnual Accounts
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
4 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
21 November 1995
288288
Legacy
9 October 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1993
AAAnnual Accounts
Legacy
23 January 1993
363sAnnual Return (shuttle)
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Dormant
23 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 1991
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Resolution
19 November 1990
RESOLUTIONSResolutions
Legacy
19 November 1990
288288
Legacy
8 September 1989
363363
Accounts With Accounts Type Dormant
8 September 1989
AAAnnual Accounts
Resolution
8 September 1989
RESOLUTIONSResolutions
Legacy
27 July 1989
288288
Accounts With Accounts Type Dormant
3 February 1989
AAAnnual Accounts
Resolution
3 February 1989
RESOLUTIONSResolutions
Legacy
3 February 1989
363363
Legacy
30 January 1989
288288
Legacy
17 November 1988
288288
Legacy
28 June 1988
288288
Resolution
17 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
20 October 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
288288
Accounts With Accounts Type Dormant
20 May 1986
AAAnnual Accounts
Legacy
18 April 1986
363363
Miscellaneous
18 October 1966
MISCMISC