Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (1137) LIMITED
Company Information for

BROOMCO (1137) LIMITED

6 BYRON DRIVE, EAST FINCHLEY, LONDON, N2 0BD,
Company Registration Number
03218560
Private Limited Company
Active

Company Overview

About Broomco (1137) Ltd
BROOMCO (1137) LIMITED was founded on 1996-06-28 and has its registered office in London. The organisation's status is listed as "Active". Broomco (1137) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOMCO (1137) LIMITED
 
Legal Registered Office
6 BYRON DRIVE
EAST FINCHLEY
LONDON
N2 0BD
Other companies in N2
 
Filing Information
Company Number 03218560
Company ID Number 03218560
Date formed 1996-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 16:28:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMCO (1137) LIMITED

Current Directors
Officer Role Date Appointed
BORIS BERSCHADER
Director 2009-03-23
STEPHANE JEAN MARIE POSTIFFERI
Director 2013-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIAL LIMITED
Company Secretary 2004-02-27 2012-08-21
AMSAM MANAGEMENT LIMITED
Director 2003-08-11 2012-08-08
DIANA BERSCHADER
Director 2002-03-26 2009-03-23
ANSBACHER SECRETARIAL SERVICES LIMITED
Company Secretary 2000-04-06 2004-02-27
JOELLE ROLLIN
Director 1996-10-14 2003-08-11
PIRJO HELENA SAURIN
Director 1996-10-14 2003-08-11
LINDSEY WILLIAM LEGGAT SMITH
Director 1996-10-14 2003-08-11
PIRJO HELENA SAURIN
Company Secretary 1996-10-14 2000-04-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-06-28 1996-10-14
DLA NOMINEES LIMITED
Nominated Director 1996-06-28 1996-10-14
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1996-06-28 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BORIS BERSCHADER BROOMCO (1035) LIMITED Director 2009-03-23 CURRENT 1996-01-18 Active
BORIS BERSCHADER MTI COMMODITIES (UK) LIMITED Director 1996-07-06 CURRENT 1996-05-24 Active - Proposal to Strike off
STEPHANE JEAN MARIE POSTIFFERI MARINA RESORT HOLDING LTD Director 2014-05-08 CURRENT 2014-05-08 Active
STEPHANE JEAN MARIE POSTIFFERI ROCKSAND TRADING LIMITED Director 2014-02-19 CURRENT 2013-01-07 Active
STEPHANE JEAN MARIE POSTIFFERI BROOMCO (1035) LIMITED Director 2013-07-12 CURRENT 1996-01-18 Active
STEPHANE JEAN MARIE POSTIFFERI SPIRE (U.K.) LIMITED Director 2013-02-28 CURRENT 1995-09-11 Active
STEPHANE JEAN MARIE POSTIFFERI MEDI INVEST LTD Director 2012-06-19 CURRENT 2012-06-19 Active
STEPHANE JEAN MARIE POSTIFFERI TECHNOLOGIES ENERGY AREA LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-05-13
STEPHANE JEAN MARIE POSTIFFERI DERMOCOS SERVICES LTD. Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-03-25
STEPHANE JEAN MARIE POSTIFFERI RACING PARTNERS INVESTMENT LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2015-07-14
STEPHANE JEAN MARIE POSTIFFERI WORLDWIDE VISION LIMITED Director 2008-09-25 CURRENT 2003-04-09 Dissolved 2014-08-26
STEPHANE JEAN MARIE POSTIFFERI LOCHUIST MANAGEMENT SERVICES LTD Director 2008-09-25 CURRENT 2005-02-21 Dissolved 2016-08-02
STEPHANE JEAN MARIE POSTIFFERI FOOT INNOVATION LIMITED Director 2008-09-25 CURRENT 2001-09-11 Active - Proposal to Strike off
STEPHANE JEAN MARIE POSTIFFERI UNITED MINING SUPPLIERS INTERNATIONAL LTD Director 2008-09-25 CURRENT 2006-03-10 Active
STEPHANE JEAN MARIE POSTIFFERI LANCASTER INDUSTRIES LIMITED Director 2008-09-25 CURRENT 2000-07-20 Active - Proposal to Strike off
STEPHANE JEAN MARIE POSTIFFERI LOGIDIS LIMITED Director 2008-09-25 CURRENT 2003-12-15 Active
STEPHANE JEAN MARIE POSTIFFERI LOTERA LTD Director 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
STEPHANE JEAN MARIE POSTIFFERI PHOENIX NEWS HOLDING LTD Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2017-08-22
STEPHANE JEAN MARIE POSTIFFERI WINDSCREEN MARKETING LTD Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2014-11-21
STEPHANE JEAN MARIE POSTIFFERI UNITED TECHNOPLAST TECHNOLOGIES LTD Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
STEPHANE JEAN MARIE POSTIFFERI PAMI INVESTMENTS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Dissolved 2016-08-18
STEPHANE JEAN MARIE POSTIFFERI BENVORLICH HOLDINGS LIMITED Director 2004-11-15 CURRENT 2004-11-15 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-29CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28DISS40Compulsory strike-off action has been discontinued
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-17DISS40Compulsory strike-off action has been discontinued
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE JEAN MARIE POSTIFFERI
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-11-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0128/06/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-22CH01Director's details changed for Mr Stephane Jean Marie Postifferi on 2013-07-12
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR STEPHANE POSTIFFERI
2013-02-14AAMDAmended accounts made up to 2011-12-31
2012-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY TEMPLE SECRETARIAL LIMITED
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/12 FROM 16 Old Bailey London EC4M 7EG
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR AMSAM MANAGEMENT LIMITED
2012-06-29AR0128/06/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AA01Previous accounting period extended from 30/11/10 TO 31/12/10
2011-06-29AR0128/06/11 ANNUAL RETURN FULL LIST
2010-10-07AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-28AR0128/06/10 ANNUAL RETURN FULL LIST
2009-11-27AA01CURRSHO FROM 31/12/2009 TO 30/11/2009
2009-10-22AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR DIANA BERSCHADER
2009-04-04288aDIRECTOR APPOINTED BORIS BERSCHADER
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-07-03363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-07363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-31288bSECRETARY RESIGNED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: ONE MITRE SQUARE LONDON EC3A 5AN
2004-03-31288aNEW SECRETARY APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288bDIRECTOR RESIGNED
2003-07-05363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-04-11288aNEW DIRECTOR APPOINTED
2002-01-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-24363aRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-19288bSECRETARY RESIGNED
2000-07-17363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-05-23288aNEW SECRETARY APPOINTED
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: DIBB LUPTON ALSOP 125 LONDON WALL LONDON EC2Y 5AE
1999-11-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-07288cDIRECTOR'S PARTICULARS CHANGED
1999-06-29363aRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-15363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-18363(288)SECRETARY RESIGNED
1997-08-18363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (1137) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMCO (1137) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOMCO (1137) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BROOMCO (1137) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (1137) LIMITED
Trademarks
We have not found any records of BROOMCO (1137) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (1137) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROOMCO (1137) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (1137) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMCO (1137) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMCO (1137) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.