Company NameBrook Avenue Investments Limited
Company StatusActive
Company Number00726738
CategoryPrivate Limited Company
Incorporation Date13 June 1962(61 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSusan Victoria Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleProperty Director
Country of ResidenceScotland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMrs Tanya Jane Jonas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(60 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Gregorie Charles Marshall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(60 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(61 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMrs Gladys Jarman
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleSecretary
Correspondence Address1-6 Station Road
Mill Hill
London
NW7 2JU
Director NameMrs Daphne Raymond
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 07 January 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennywell Cottage Fortune Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RY
Secretary NameMrs Gladys Jarman
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address1-6 Station Road
Mill Hill
London
NW7 2JU
Secretary NameMr Russell Watkins Pullen
NationalityBritish
StatusResigned
Appointed17 October 2002(40 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

600 at £1Susan Victoria Marshall
60.00%
Ordinary
200 at £1Russell Watkins Pullen
20.00%
Ordinary
100 at £1Gregorie Charles Marshall
10.00%
Ordinary
100 at £1Tanya Jane Jonas
10.00%
Ordinary

Financials

Year2014
Net Worth£28,180
Cash£11,118
Current Liabilities£30,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

23 August 1965Delivered on: 26 August 1965
Satisfied on: 7 September 2006
Persons entitled: Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £36,000 with all other monies due under this charge.
Particulars: 1-12 (inc.) victoria court, brook ave., Hendon, middx.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
25 May 2023Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2023Memorandum and Articles of Association (13 pages)
7 February 2023Appointment of Mrs Tanya Jane Jonas as a director on 6 February 2023 (2 pages)
7 February 2023Appointment of Mr Gregorie Charles Marshall as a director on 6 February 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 November 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
21 September 2021Termination of appointment of Russell Watkins Pullen as a secretary on 21 September 2021 (1 page)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Secretary's details changed for Mr Russell Watkins Pullen on 14 October 2014 (1 page)
22 October 2014Secretary's details changed for Mr Russell Watkins Pullen on 14 October 2014 (1 page)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Director's details changed for Susan Victoria Marshall on 14 June 2013 (2 pages)
30 August 2013Director's details changed for Susan Victoria Marshall on 14 June 2013 (2 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
8 February 2010Termination of appointment of Daphne Raymond as a director (1 page)
8 February 2010Termination of appointment of Daphne Raymond as a director (1 page)
3 November 2009Director's details changed for Mrs Daphne Raymond on 15 October 2009 (2 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Susan Victoria Marshall on 15 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Daphne Raymond on 15 October 2009 (2 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Susan Victoria Marshall on 15 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2006Registered office changed on 13/11/06 from: 18 bentinck street london W1V 2AR (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 18 bentinck street london W1V 2AR (1 page)
13 November 2006Return made up to 15/10/06; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 15/10/06; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2005Return made up to 15/10/05; full list of members (7 pages)
24 October 2005Return made up to 15/10/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2004Return made up to 15/10/04; full list of members (7 pages)
20 October 2004Return made up to 15/10/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 October 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2000Full accounts made up to 31 March 2000 (8 pages)
19 October 2000Full accounts made up to 31 March 2000 (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
1 November 1999Return made up to 31/10/99; full list of members (7 pages)
1 November 1999Return made up to 31/10/99; full list of members (7 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 November 1997Return made up to 31/10/97; no change of members (4 pages)
18 November 1997Return made up to 31/10/97; no change of members (4 pages)
21 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 February 1997Full accounts made up to 31 March 1996 (9 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)