Company NameBroadway Transport Limited
DirectorsAdam Trevor Pardini and Jill Louise Mitchell
Company StatusActive
Company Number06776173
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Previous NamesParadisus Luxury Escapes Ltd and Inspired Luxury Escapes Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Adam Trevor Pardini
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(10 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director NameMs Jill Louise Mitchell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameMr Theodore Demetriou
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(10 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbotshall Avenue
London
N14 7JU
Director NameNora Ali Abdelsamie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEgyptian
StatusResigned
Appointed31 October 2009(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2014)
RoleTravel Agent
Country of ResidenceEgypt
Correspondence Address10 Kamal El Shafie
Heliopolis
Cairo
Egypt
Secretary NameHussein Gulamali Rajan
StatusResigned
Appointed31 October 2009(10 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 19 November 2021)
RoleCompany Director
Correspondence Address49 Lowick Road
Harrow
Middlesex
HA1 1UP

Contact

Websiteinspiredluxuryescapes.com
Telephone020 33683117
Telephone regionLondon

Location

Registered AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Broadway Travel Service (Wimbledon) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2023Change of details for Broadway Travel Service(Wimbledon)Limited as a person with significant control on 1 June 2022 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 March 2022 (5 pages)
7 June 2022Registered office address changed from PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 7 June 2022 (1 page)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Hussein Gulamali Rajan as a secretary on 19 November 2021 (1 page)
3 November 2021Accounts for a small company made up to 31 March 2021 (5 pages)
28 October 2021Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ on 28 October 2021 (1 page)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
24 March 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
24 March 2021Director's details changed for Adam Trevor Pardini on 11 January 2021 (2 pages)
11 January 2021Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 11 January 2021 (1 page)
11 January 2021Registered office address changed from The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 11 January 2021 (1 page)
24 June 2020Accounts for a small company made up to 30 September 2019 (5 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 30 September 2018 (4 pages)
4 April 2019Confirmation statement made on 28 March 2019 with updates (3 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 30 September 2017 (4 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Notification of Broadway Travel Service(Wimbledon)Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
20 December 2017Notification of Broadway Travel Service(Wimbledon)Limited as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 May 2016Registered office address changed from East House 109 South Worple Way London SW14 8TN to The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 May 2016 (1 page)
9 May 2016Registered office address changed from East House 109 South Worple Way London SW14 8TN to The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 May 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
2 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
2 September 2014Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 (2 pages)
2 September 2014Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
29 August 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
28 August 2014Appointment of Jill Louise Mitchell as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Jill Louise Mitchell as a director on 26 August 2014 (2 pages)
21 August 2014Company name changed inspired luxury escapes LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2014Company name changed inspired luxury escapes LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
20 August 2014Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 (1 page)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Termination of appointment of Theodore Demetriou as a director (1 page)
15 September 2010Termination of appointment of Theodore Demetriou as a director (1 page)
27 April 2010Company name changed paradisus luxury escapes LTD\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed paradisus luxury escapes LTD\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
27 April 2010Change of name notice (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Lynn Hughes as a director (1 page)
14 April 2010Appointment of Theodoros Demetriou as a director (2 pages)
14 April 2010Appointment of Adam Trevor Pardini as a director (2 pages)
14 April 2010Appointment of Theodoros Demetriou as a director (2 pages)
14 April 2010Appointment of Adam Trevor Pardini as a director (2 pages)
14 April 2010Appointment of Hussein Gulamali Rajan as a secretary (1 page)
14 April 2010Appointment of Hussein Gulamali Rajan as a secretary (1 page)
14 April 2010Appointment of Nora Ali Abdelsamie as a director (2 pages)
14 April 2010Appointment of Nora Ali Abdelsamie as a director (2 pages)
14 April 2010Termination of appointment of Lynn Hughes as a director (1 page)
18 December 2008Incorporation (11 pages)
18 December 2008Incorporation (11 pages)