General information

Name:

Broadway Mh Limited

Office Address:

Highstone House 165 High Street EN5 5SU Barnet

Number: 07067671

Incorporation date: 2009-11-05

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 signifies the launching of Broadway Mh Ltd, the firm that is situated at Highstone House, 165 High Street in Barnet. That would make fifteen years Broadway Mh has prospered in the business, as the company was registered on 2009/11/05. The Companies House Reg No. is 07067671 and the company area code is EN5 5SU. Since 2010/11/11 Broadway Mh Ltd is no longer under the business name Day Of The Raj (mill Hill Tandoori). This enterprise's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The most recent filed accounts documents were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was released on 2023-10-26.

Right now, this limited company is controlled by a single managing director: Mohammed M., who was chosen to lead the company in 2009. That limited company had been controlled by Muhammed M. till one year ago. What is more another director, namely Roger P. quit on 2016/10/18.

Mohammed M. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Broadway Mh Ltd 2010-11-11
  • Day Of The Raj (mill Hill Tandoori) Limited 2009-11-05

Financial data based on annual reports

Company staff

Mohammed M.

Role: Director

Appointed: 05 November 2009

Latest update: 1 March 2024

People with significant control

Mohammed M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Mohammed M.
Notified on 6 April 2016
Ceased on 12 September 2016
Nature of control:
over 1/2 to 3/4 of shares
Jomaro (U.K) Limited
Address: Global House 303 Ballards Lane, London, N12 8NP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02141850
Notified on 6 April 2016
Ceased on 12 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 February 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2019
Annual Accounts 15 May 2014
Date Approval Accounts 15 May 2014
Annual Accounts 29 July 2016
Date Approval Accounts 29 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control 26th October 2023 (PSC04)
filed on: 27th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

123 The Broadway Mill Hill

Post code:

NW7 3TG

City / Town:

London

HQ address,
2013

Address:

123 The Broadway Mill Hill

Post code:

NW7 3TG

City / Town:

London

HQ address,
2015

Address:

123 The Broadway Mill Hill

Post code:

NW7 3TG

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Pittalis Gilchrist Llp

Address:

Global House 303 Ballards Lane

Post code:

N12 8NP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode