About

Registered Number: 04250929
Date of Incorporation: 12/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 129 Riversdale Road, Highbury, N5 2SU

 

Having been setup in 2001, Broomdales Ltd has its registered office in Highbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Kokkinos, Tina Angela, Place Campbell, Abrahams, Phlip Steven, Lambourne, Jonathan Richard, Dr, Marlow, Neil Rodney, Parker, Jennifer Ruth, Dr, Phillips, Rory Andrew Livingstone, Wilson, Patrick are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOKKINOS, Tina Angela 26 March 2015 - 1
ABRAHAMS, Phlip Steven 13 August 2001 08 May 2002 1
LAMBOURNE, Jonathan Richard, Dr 27 July 2011 26 March 2015 1
MARLOW, Neil Rodney 08 May 2002 13 February 2007 1
PARKER, Jennifer Ruth, Dr 27 July 2011 26 March 2015 1
PHILLIPS, Rory Andrew Livingstone 24 July 2001 13 July 2005 1
WILSON, Patrick 13 February 2007 13 November 2009 1
Secretary Name Appointed Resigned Total Appointments
PLACE CAMPBELL 16 April 2003 01 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 March 2019
CS01 - N/A 23 March 2019
CS01 - N/A 15 July 2018
AA - Annual Accounts 23 April 2018
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 19 July 2015
TM01 - Termination of appointment of director 20 June 2015
AP01 - Appointment of director 20 June 2015
AA - Annual Accounts 06 April 2015
TM01 - Termination of appointment of director 06 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 15 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 31 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
RESOLUTIONS - N/A 08 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.