Background WavePink WaveYellow Wave

BROOMCO CHANDOS LIMITED (06036167)

BROOMCO CHANDOS LIMITED (06036167) is an active UK company. incorporated on 21 December 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOMCO CHANDOS LIMITED has been registered for 19 years. Current directors include GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas.

Company Number
06036167
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
St Mary's House, London, SW11 3LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO CHANDOS LIMITED

BROOMCO CHANDOS LIMITED is an active company incorporated on 21 December 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOMCO CHANDOS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06036167

LTD Company

Age

19 Years

Incorporated 21 December 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

SPEAKEASY RESTAURANTS LIMITED
From: 21 December 2006To: 29 January 2007
Contact
Address

St Mary's House 42 Vicarage Crescent London, SW11 3LD,

Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
Nov 16
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GARDNER, Michael John

Active
93 - 99 Upper Richmond Road, LondonSW15 2TG
Born August 1965
Director
Appointed 02 Jul 2014

SEFTON, David Michael

Active
St Mary's House, LondonSW11 3LD
Born December 1981
Director
Appointed 30 Apr 2022

STANDISH, Mark Nicholas

Active
St Mary's House, LondonSW11 3LD
Born March 1967
Director
Appointed 01 Jun 2024

RUDDOCK, Michelle

Resigned
Michael Road, LondonSE25 6RL
Secretary
Appointed 29 Jan 2007
Resigned 03 Jan 2022

BROOMCO (4067) LIMITED

Resigned
C/O Thorne Lancaster Parker, LondonWC2B 4HN
Corporate secretary
Appointed 21 Dec 2006
Resigned 29 Jan 2007

FOWLER, James Dominic

Resigned
93 - 99 Upper Richmond Road, LondonSW15 2TG
Born July 1967
Director
Appointed 12 Jun 2014
Resigned 30 Apr 2022

HARRISON, Karl David

Resigned
Ower Quay Cottage, WarehamBH20 5JN
Born August 1963
Director
Appointed 21 Dec 2006
Resigned 29 Jan 2007

HILL, Colin Curtis

Resigned
St Mary's House, LondonSW11 3LD
Born September 1969
Director
Appointed 06 Aug 2019
Resigned 01 Jun 2024

NIVEN, David Crookes

Resigned
Haye Lane, StudleyB80 7BU
Born May 1952
Director
Appointed 29 Jan 2007
Resigned 12 Jun 2014

PAPPS, Robert Stephen

Resigned
93-99 Upper Richmond Road, LondonSW15 2TG
Born January 1973
Director
Appointed 12 Jun 2014
Resigned 06 Aug 2019

BROOMCO (4061) LIMITED

Resigned
Vicarage Crescent, LondonSW11 3LD
Corporate director
Appointed 21 Dec 2006
Resigned 30 Nov 2016

Persons with significant control

1

Vicarage Crescent, LondonSW11 3LD

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

86

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Legacy
3 December 2021
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Legacy
3 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 December 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
31 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Corporate Director Company With Change Date
18 January 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
4 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
23 January 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 January 2010
AR01AR01
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Resolution
14 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
287Change of Registered Office
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2006
NEWINCIncorporation