BROMOLIN LIMITED

Register to unlock more data on OkredoRegister

BROMOLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961311

Incorporation date

23/08/1994

Size

Dormant

Contacts

Registered address

Registered address

1 The Leys, London N2 0HECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1994)
dot icon07/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon16/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon05/09/2023
Registered office address changed from 9 Prince Arthur Road Flat 4 London NW3 6AX England to 1 the Leys London N2 0HE on 2023-09-05
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon08/09/2021
Notification of Ophir Salomon as a person with significant control on 2021-09-08
dot icon08/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon01/09/2021
Cessation of Deborah Jane Brion as a person with significant control on 2021-09-01
dot icon01/09/2021
Appointment of Ms Natalie Aran as a secretary on 2021-09-01
dot icon01/09/2021
Termination of appointment of Susan Frances Proud as a secretary on 2021-09-01
dot icon11/07/2021
Registered office address changed from 3 3 Norman Terrace West Hampstead London Greater London NW6 1BU United Kingdom to 9 Prince Arthur Road Flat 4 London NW3 6AX on 2021-07-11
dot icon11/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon01/04/2019
Director's details changed for Mr Ophir Saloman on 2019-04-01
dot icon25/03/2019
Confirmation statement made on 2018-08-23 with no updates
dot icon25/03/2019
Termination of appointment of Jonathan Daniel Solomon as a director on 2019-03-25
dot icon06/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/03/2019
Appointment of Mr Ophir Saloman as a director on 2019-02-20
dot icon14/02/2019
Notification of Deborah Jane Brion as a person with significant control on 2019-02-01
dot icon30/01/2019
Appointment of Ms Susan Frances Proud as a secretary on 2019-01-16
dot icon30/01/2019
Registered office address changed from C/O Ilan Goldman 10a Denning Road Hampstead London NW3 1SU to 3 3 Norman Terrace West Hampstead London Greater London NW6 1BU on 2019-01-30
dot icon29/01/2019
Cessation of Ilan Francis Goldman as a person with significant control on 2019-01-29
dot icon08/01/2019
Withdraw the company strike off application
dot icon13/11/2018
First Gazette notice for voluntary strike-off
dot icon02/11/2018
Application to strike the company off the register
dot icon02/07/2018
Accounts for a dormant company made up to 2017-08-31
dot icon27/10/2017
Confirmation statement made on 2017-08-23 with updates
dot icon03/08/2017
Accounts for a dormant company made up to 2016-08-31
dot icon19/01/2017
Termination of appointment of Ilan Goldman as a secretary on 2017-01-19
dot icon19/01/2017
Termination of appointment of Ilan Francis Goldman as a director on 2017-01-19
dot icon24/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon25/07/2016
Appointment of Mr James Arthur Brion as a director on 2016-07-25
dot icon16/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon22/12/2015
Appointment of Mr Jonathan Daniel Solomon as a director on 2015-12-16
dot icon04/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon03/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon29/07/2013
Appointment of Mr Ilan Francis Goldman as a director
dot icon08/02/2013
Termination of appointment of James Brion as a director
dot icon05/11/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon05/11/2012
Registered office address changed from C/O James Brion 10C Denning Road Hampstead London NW3 1SU England on 2012-11-05
dot icon02/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon02/11/2012
Director's details changed for Mr James Arthur Brion on 2012-07-02
dot icon16/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon13/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon13/10/2011
Director's details changed for Mr James Arthur Brion on 2011-07-12
dot icon13/10/2011
Registered office address changed from C/O James Brion 10C Denning Road Hampstead London NW3 1SU England on 2011-10-13
dot icon13/10/2011
Registered office address changed from 200 Empire Square West Tabard Square 34 Long Lane London SE1 4NL on 2011-10-13
dot icon18/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon13/12/2010
Accounts for a dormant company made up to 2009-08-31
dot icon29/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon03/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/09/2008
Return made up to 23/08/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon06/09/2007
Return made up to 23/08/07; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon10/02/2007
Registered office changed on 10/02/07 from: 200 the empire empire square west tabard street london SE1 4NL
dot icon10/02/2007
Director's particulars changed
dot icon28/09/2006
Return made up to 23/08/06; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon27/09/2005
Return made up to 23/08/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon27/08/2004
Return made up to 23/08/04; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon18/09/2003
Return made up to 23/08/03; full list of members
dot icon13/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon13/09/2002
Return made up to 23/08/02; full list of members
dot icon13/09/2002
New secretary appointed
dot icon12/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Return made up to 23/08/01; full list of members
dot icon27/09/2001
New secretary appointed
dot icon18/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon08/09/2000
Return made up to 23/08/00; full list of members
dot icon08/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon20/09/1999
Return made up to 23/08/99; full list of members
dot icon04/07/1999
Accounts for a dormant company made up to 1998-08-31
dot icon25/09/1998
Return made up to 23/08/98; full list of members
dot icon04/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon11/09/1997
Return made up to 23/08/97; no change of members
dot icon02/07/1997
Accounts for a dormant company made up to 1996-08-31
dot icon10/10/1996
Return made up to 23/08/96; full list of members
dot icon12/05/1996
Accounts for a dormant company made up to 1995-08-31
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New secretary appointed
dot icon28/04/1996
Registered office changed on 28/04/96 from: 182 gloucester place london NW1 6DS
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Secretary resigned
dot icon25/09/1995
Return made up to 23/08/95; full list of members
dot icon07/07/1995
Resolutions
dot icon27/04/1995
Ad 13/03/95--------- £ si 1@1=1 £ ic 2/3
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Secretary resigned
dot icon23/08/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomon, Jonathan Daniel
Director
15/12/2015 - 24/03/2019
5
Mr Ophir Salomon
Director
20/02/2019 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/08/1994 - 22/08/1994
99600
Isaacs, Marc Colin
Director
11/04/1996 - 20/02/2001
3
Mr Ilan Francis Goldman
Director
28/07/2013 - 18/01/2017
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMOLIN LIMITED

BROMOLIN LIMITED is an(a) Active company incorporated on 23/08/1994 with the registered office located at 1 The Leys, London N2 0HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMOLIN LIMITED?

toggle

BROMOLIN LIMITED is currently Active. It was registered on 23/08/1994 .

Where is BROMOLIN LIMITED located?

toggle

BROMOLIN LIMITED is registered at 1 The Leys, London N2 0HE.

What does BROMOLIN LIMITED do?

toggle

BROMOLIN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROMOLIN LIMITED?

toggle

The latest filing was on 07/09/2025: Confirmation statement made on 2025-08-23 with no updates.