NORMAN BROADBENT EXECUTIVE SEARCH LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Director's details changed for Mehr Makhdoom Malik on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Kevin Graeme Davidson on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Peter Searle on 2024-12-10

View Document

03/10/243 October 2024 Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to 68 King William Street London England EC4N 7HR on 2024-10-03

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Mehr Makhdoom Malik as a secretary on 2024-07-01

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Satisfaction of charge 033267630009 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/06/2323 June 2023 Change of details for Norman Broadbent Plc as a person with significant control on 2023-06-23

View Document

13/06/2313 June 2023 Appointment of Mehr Makhdoom Malik as a secretary on 2023-05-24

View Document

13/06/2313 June 2023 Termination of appointment of Catherin Leigh Gould as a secretary on 2023-05-24

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Director's details changed for Mehr Makhdoom Malik on 2023-03-31

View Document

27/01/2327 January 2023 Appointment of Mehr Makhdoom Malik as a director on 2023-01-16

View Document

09/01/239 January 2023 Appointment of Catherin Leigh Gould as a secretary on 2022-11-29

View Document

09/01/239 January 2023 Termination of appointment of Richard Graham Robinson as a secretary on 2022-11-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Appointment of Mr Kevin Graeme Davidson as a director on 2021-09-06

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

14/07/2114 July 2021 Appointment of Mr Peter Searle as a director on 2021-07-12

View Document

14/07/2114 July 2021 Termination of appointment of Michael John Brennan as a director on 2021-07-12

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GERRAND

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR STEPHEN JAMES SMITH

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / NORMAN BROADBENT PLC / 09/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033267630007

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / NORMAN BROADBENT PLC / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES ALBERT GERRAND / 30/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 12 ST JAMES'S SQUARE LONDON SW1Y 4LB

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM ROBINSON / 02/01/2018

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR WILLIAM JAMES ALBERT GERRAND

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBBER

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR SCANES BENTLEY

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MICHAEL JOHN BRENNAN

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR SCANES CHARLES BENTLEY

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'BRIEN

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED JAMES WILLIAM JOHN WEBBER

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FELTON

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/118 November 2011 COMPANY NAME CHANGED GARNER INTERNATIONAL LTD. CERTIFICATE ISSUED ON 08/11/11

View Document

08/11/118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1111 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARNER

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR BEN FELTON

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN O'BRIEN / 03/08/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 6 DERBY STREET LONDON W1J 7AD

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 6 DERBY STREET LONDON W1Y 7HD

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 29/07/00

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0017 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/997 January 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/98

View Document

30/12/9830 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/11/98

View Document

30/12/9830 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9821 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/99

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 175 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AJ

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 3 WHITEHALL ROAD WARWICKS RUGBY WARWICKSHIRE CV21 3AE

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/07/98

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

13/05/9713 May 1997 COMPANY NAME CHANGED ANDREW GARNER LIMITED CERTIFICATE ISSUED ON 14/05/97

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/03/973 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company