About

Registered Number: 04648166
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Spinnaker Court Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ,

 

Founded in 2003, Brodersen International Ltd have registered office in Kingston Upon Thames. Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Brodersen, Louise, Brodersen, Louise Sook, Brodersen, Niels Jorgen, Weir, Ruth Marion, Elbitar, Kinda Salim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODERSEN, Louise Sook 27 January 2003 - 1
BRODERSEN, Niels Jorgen 30 August 2006 - 1
ELBITAR, Kinda Salim 30 August 2006 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BRODERSEN, Louise 13 June 2007 - 1
WEIR, Ruth Marion 27 January 2003 13 June 2007 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 19 February 2015
CH03 - Change of particulars for secretary 19 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 25 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
123 - Notice of increase in nominal capital 27 February 2007
363s - Annual Return 27 February 2007
MEM/ARTS - N/A 24 November 2006
CERTNM - Change of name certificate 21 November 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 2006
123 - Notice of increase in nominal capital 08 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
287 - Change in situation or address of Registered Office 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.