Background WavePink WaveYellow Wave

BROOMLAW 24 LTD (13436368)

BROOMLAW 24 LTD (13436368) is an active UK company. incorporated on 3 June 2021. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BROOMLAW 24 LTD has been registered for 4 years. Current directors include CLIF, Rami.

Company Number
13436368
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
Adhk Boundary House, Uxbridge, UB8 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLIF, Rami
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMLAW 24 LTD

BROOMLAW 24 LTD is an active company incorporated on 3 June 2021 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BROOMLAW 24 LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13436368

LTD Company

Age

4 Years

Incorporated 3 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Adhk Boundary House Cricket Field Road Uxbridge, UB8 1QG,

Previous Addresses

Adhk Accountants Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 27 July 2022To: 21 July 2023
Office 5 110-114 Golders Green Road London NW11 8HB United Kingdom
From: 3 June 2021To: 27 July 2022
Timeline

16 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLIF, Rami

Active
Boundary House, UxbridgeUB8 1QG
Born February 1972
Director
Appointed 16 Jun 2021

CLIF, Charlotte Fleur

Resigned
Boundary House, UxbridgeUB8 1QG
Born April 1972
Director
Appointed 01 Jul 2022
Resigned 18 Oct 2022

NUSSBAUM, Devorah Leah

Resigned
110-114 Golders Green Road, LondonNW11 8HB
Born August 1986
Director
Appointed 06 Jun 2021
Resigned 13 Jul 2021

NUSSBAUM, Julius

Resigned
Boundary House, UxbridgeUB8 1QG
Born July 1978
Director
Appointed 18 Oct 2022
Resigned 31 Dec 2022

NUSSBAUM, Julius

Resigned
110-114 Golders Green Road, LondonNW11 8HB
Born July 1978
Director
Appointed 13 Jul 2021
Resigned 01 Jul 2022

POTASH, Yosef Yitschok

Resigned
110-114 Golders Green Road, LondonNW11 8HB
Born January 1980
Director
Appointed 03 Jun 2021
Resigned 06 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Julius Nussbaum

Ceased
Parson Street, LondonNW4 1QB
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2022
Ceased 31 Dec 2022

Mrs Charlotte Fleur Clif

Ceased
Boundary House, UxbridgeUB8 1QG
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Ceased 18 Oct 2022

Mrs Charlotte Fleur Clif

Active
Boundary House, UxbridgeUB8 1QG
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2021

Mr Rami Clif

Active
Boundary House, UxbridgeUB8 1QG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Incorporation Company
3 June 2021
NEWINCIncorporation