Company NameBromead Limited
DirectorsMohammed Safraz Ali and Zakiya Hussain Ali
Company StatusActive
Company Number08773923
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64305Activities of property unit trusts

Directors

Director NameMr Mohammed Safraz Ali
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(6 months after company formation)
Appointment Duration9 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address71 Queens Road
Buckhurst Hill
IG9 5BW
Director NameMrs Zakiya Hussain Ali
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queens Road
Buckhurst Hill
IG9 5BW
Director NameMr Alan William Siggers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2c Chingford Road
London
E17 4PJ

Location

Registered Address71 Queens Road
Buckhurst Hill
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr M.s. Ali
100.00%
Ordinary

Financials

Year2014
Turnover£69,481
Net Worth£39,916
Cash£266
Current Liabilities£298,144

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

12 April 2023Delivered on: 13 April 2023
Persons entitled: Sra Estates Limited

Classification: A registered charge
Particulars: 7-13 goodmayes road ilford.
Outstanding
23 February 2017Delivered on: 24 February 2017
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: 7-13 goodmayes road, illford IG3 9UH. 13 st james street, walthamstow E17 7PJ. 13A st james street, walthamstow E17 7PJ. 15 and 17 st james street, walthamstow E17 7PJ. Freehold land known as 19 st james street, walthamstow E17 7PJ. Leasehold land known as 19 st james street, walthamstow E17 7PJ. 21 st james street, walthamstow E17 7PJ. 23 st james street, walthamstow E17 7PJ. 23A st james street, walthamstow E17 7PJ.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
19 November 2023Change of details for Mohammed Safraz Ali as a person with significant control on 16 November 2023 (2 pages)
19 November 2023Director's details changed for Mr Mohammed Safraz Ali on 16 November 2023 (2 pages)
19 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
13 April 2023Registration of charge 087739230002, created on 12 April 2023 (22 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
12 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
24 November 2020Registered office address changed from 863 Forest Road London E17 4AT England to 71 Queens Road Buckhurst Hill IG9 5BW on 24 November 2020 (1 page)
30 September 2020Appointment of Mrs Zakiya Ali as a director on 16 September 2020 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
14 July 2020Director's details changed for Mr Mohammed Safraz Ali on 14 July 2020 (2 pages)
14 July 2020Change of details for Mohammed Safraz Ali as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 2C Chingford Road London E17 4PJ to 863 Forest Road London E17 4AT on 14 July 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 November 2018 (7 pages)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
9 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Confirmation statement made on 13 November 2018 with updates (7 pages)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Total exemption full accounts made up to 30 November 2016 (9 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Confirmation statement made on 13 November 2017 with updates (7 pages)
24 February 2017Registration of charge 087739230001, created on 23 February 2017 (21 pages)
24 February 2017Registration of charge 087739230001, created on 23 February 2017 (21 pages)
26 January 2017Confirmation statement made on 13 November 2016 with updates (10 pages)
26 January 2017Confirmation statement made on 13 November 2016 with updates (10 pages)
16 November 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
16 November 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(15 pages)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(15 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
15 November 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
11 February 2015Resolutions
  • RES13 ‐ Company business appointments/terminations/transfer of shares 14/05/2014
(1 page)
9 February 2015Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2C Chingford Road London E17 4PJ on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(14 pages)
9 February 2015Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2C Chingford Road London E17 4PJ on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Alan William Siggers as a director on 14 May 2014 (2 pages)
9 February 2015Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2C Chingford Road London E17 4PJ on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Alan William Siggers as a director on 14 May 2014 (2 pages)
9 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(14 pages)
9 February 2015Appointment of Mohammed Safraz Ali as a director on 14 May 2014 (3 pages)
9 February 2015Appointment of Mohammed Safraz Ali as a director on 14 May 2014 (3 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(33 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(33 pages)