BRODMA CO. LIMITED

Register to unlock more data on OkredoRegister

BRODMA CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00670077

Incorporation date

15/09/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, Golders Green, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1960)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon24/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon24/12/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon27/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon06/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2019
Notification of Mark Robin Freed as a person with significant control on 2019-11-13
dot icon14/11/2019
Cessation of Greenwich Af Ltd as a person with significant control on 2019-11-13
dot icon25/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon16/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/12/2018
Termination of appointment of Mark Robin Freed as a director on 2018-07-31
dot icon17/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon20/08/2018
Termination of appointment of David Schreiber as a director on 2018-07-30
dot icon15/05/2018
Previous accounting period shortened from 2018-03-26 to 2017-12-31
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon27/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2017
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon26/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon22/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon05/06/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon05/06/2015
Director's details changed for Mr Mark Robin Freed on 2014-12-16
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon11/06/2014
Compulsory strike-off action has been discontinued
dot icon10/06/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Appointment of Mr Mark Robin Freed as a director
dot icon27/10/2010
Termination of appointment of Peter Baker as a director
dot icon05/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 31/01/09; full list of members
dot icon06/05/2009
Director appointed mr peter david baker
dot icon06/05/2009
Director appointed mrs rita lipschitz
dot icon06/05/2009
Appointment terminated director esther stieglitz
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 31/01/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 31/01/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 31/01/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 31/01/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 31/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 31/01/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 31/01/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 31/01/01; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 31/01/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Return made up to 31/01/99; full list of members
dot icon09/07/1998
Accounts for a small company made up to 1998-03-31
dot icon04/03/1998
Return made up to 31/01/98; no change of members
dot icon21/07/1997
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
Resolutions
dot icon12/03/1997
Return made up to 31/01/97; no change of members
dot icon07/03/1997
New director appointed
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 31/01/96; full list of members
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon24/03/1995
Return made up to 31/01/95; no change of members
dot icon10/08/1994
Accounts for a small company made up to 1994-03-31
dot icon26/02/1994
Return made up to 31/01/94; no change of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: lawford house albert place london N3 1QA
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Return made up to 31/01/93; full list of members
dot icon25/09/1992
Accounts for a small company made up to 1992-03-31
dot icon14/04/1992
Return made up to 31/01/92; full list of members
dot icon13/04/1992
Secretary resigned;new secretary appointed
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon05/06/1991
Return made up to 31/01/91; full list of members
dot icon16/01/1991
Registered office changed on 16/01/91 from: 1 halleswell parade, finchley road, london NW11 0DL
dot icon07/08/1990
Accounts for a small company made up to 1990-03-31
dot icon03/08/1990
Accounts for a small company made up to 1989-03-31
dot icon03/08/1990
Return made up to 31/01/90; full list of members
dot icon17/08/1989
Accounts for a small company made up to 1988-03-31
dot icon17/08/1989
Return made up to 13/04/89; full list of members
dot icon12/09/1988
Accounts made up to 1987-03-31
dot icon12/09/1988
Return made up to 01/07/88; full list of members
dot icon04/09/1987
Return made up to 11/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/03/1984
Accounts made up to 1982-03-31
dot icon19/12/1962
Resolutions
dot icon15/09/1960
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-5.87 % *

* during past year

Cash in Bank

£1,989.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
508.38K
-
0.00
2.11K
-
2022
2
565.82K
-
0.00
1.99K
-
2022
2
565.82K
-
0.00
1.99K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

565.82K £Ascended11.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.99K £Descended-5.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipschitz, Rita
Director
01/04/2008 - Present
69
Schreiber, David
Director
24/02/1997 - 30/07/2018
18
Freed, Mark Robin
Director
26/10/2010 - 31/07/2018
42
Baker, Peter David
Director
01/04/2008 - 26/10/2010
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRODMA CO. LIMITED

BRODMA CO. LIMITED is an(a) Active company incorporated on 15/09/1960 with the registered office located at 5 North End Road, Golders Green, London NW11 7RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRODMA CO. LIMITED?

toggle

BRODMA CO. LIMITED is currently Active. It was registered on 15/09/1960 .

Where is BRODMA CO. LIMITED located?

toggle

BRODMA CO. LIMITED is registered at 5 North End Road, Golders Green, London NW11 7RJ.

What does BRODMA CO. LIMITED do?

toggle

BRODMA CO. LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRODMA CO. LIMITED have?

toggle

BRODMA CO. LIMITED had 2 employees in 2022.

What is the latest filing for BRODMA CO. LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.