Company NameBrookside Residents Association (Old Stratford) Limited
DirectorsThomas Alec Booth and Kay Mooney
Company StatusActive
Company Number01235916
CategoryPrivate Limited Company
Incorporation Date2 December 1975(48 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Alec Booth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(22 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Secretary NameMrs Kay Mooney
NationalityBritish
StatusCurrent
Appointed28 May 2003(27 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address72 Mount Hill Avenue
Old Stratford
Milton Keynes
MK19 6AJ
Director NameMrs Kay Mooney
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(31 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address72 Mount Hill Avenue
Old Stratford
Milton Keynes
MK19 6AJ
Director NameErna Meta Figg
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(15 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 April 1992)
RoleRetired
Correspondence Address25 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Director NameAnne Kathleen Smith
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1993)
RoleHousewife
Correspondence Address9 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Secretary NameZena Victoria Marsh
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1993)
RoleRetired Housewife
Correspondence Address7 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Director NameBeryl Day
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 May 1993)
RoleCompany Director
Correspondence Address23 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Director NameMiss Lisa Marie Cameron
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 1996)
RoleBank Official
Correspondence Address37 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Director NameMrs Denise Howell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 1998)
RoleFinancial Controller
Correspondence Address27 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Secretary NameMs Julie Ann Kimpton
NationalityBritish
StatusResigned
Appointed07 May 1993(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address30 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Director NameMs Julie Ann Kimpton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 March 1999)
RoleDirector/Company Secretary
Correspondence Address30 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Director NameZena Victoria Marsh
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2003)
RoleRetired Housewife
Correspondence Address7 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Secretary NameZena Victoria Marsh
NationalityBritish
StatusResigned
Appointed24 March 1999(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2003)
RoleRetired Housewife
Correspondence Address7 Brookside Close
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Director NameMrs Kay Mooney
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence Address72 Mount Hill Avenue
Old Stratford
Milton Keynes
MK19 6AJ

Location

Registered Address4 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £10Elizabeth Joan Bull
5.56%
Ordinary
-OTHER
41.67%
-
1 at £10Christine Clift & Barry Clift
2.78%
Ordinary
1 at £10Darren John Bunce
2.78%
Ordinary
1 at £10David John Price
2.78%
Ordinary
1 at £10Emma Hayman
2.78%
Ordinary
1 at £10Graham Cottrell Johnston & Pauline Johnston
2.78%
Ordinary
1 at £10Hilary Bowler & Gerald Bowler
2.78%
Ordinary
1 at £10K. & R. Burke Trust Fund
2.78%
Ordinary
1 at £10Linda Kay Lee
2.78%
Ordinary
1 at £10Matthew Lawrence & Jennifer Lawrence
2.78%
Ordinary
1 at £10Michael Ryan
2.78%
Ordinary
1 at £10Patricia Shrimpton
2.78%
Ordinary
1 at £10Roger David Gavan & Audrey Carol Gavan
2.78%
Ordinary
1 at £10Roger Gavan & Audrey Gavan
2.78%
Ordinary
1 at £10Shayne Phillips
2.78%
Ordinary
1 at £10Stephen John Holbrook
2.78%
Ordinary
1 at £10Stratford Properties (Investments) LTD
2.78%
Ordinary
1 at £10Thomas Alec Booth
2.78%
Ordinary
1 at £10Victoria Clarke
2.78%
Ordinary
1 at £10Vincent John Varndel
2.78%
Ordinary

Financials

Year2014
Turnover£5,184
Net Worth£10,333
Cash£9,910
Current Liabilities£1,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
22 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
24 September 2022Compulsory strike-off action has been discontinued (1 page)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
23 September 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 November 2019Registered office address changed from Unit 2 Edison Business Centre 52 Edison Road Aylesbury Buckinghamshire HP19 8TE to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 14 November 2019 (1 page)
23 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 April 2019Notification of Kay Mooney as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Notification of Thomas Alec Booth as a person with significant control on 8 April 2019 (2 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2016Annual return made up to 12 June 2016
Statement of capital on 2016-06-28
  • GBP 360
(20 pages)
28 June 2016Annual return made up to 12 June 2016
Statement of capital on 2016-06-28
  • GBP 360
(20 pages)
12 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 360
(17 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 360
(17 pages)
17 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 360
(16 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 360
(16 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 July 2013Annual return made up to 12 June 2013. List of shareholders has changed (14 pages)
8 July 2013Annual return made up to 12 June 2013. List of shareholders has changed (14 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 July 2012Annual return made up to 12 June 2012 (14 pages)
10 July 2012Annual return made up to 12 June 2012 (14 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (16 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (16 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (13 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (13 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 July 2009Return made up to 12/06/09; change of members (5 pages)
3 July 2009Return made up to 12/06/09; change of members (5 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 July 2008Return made up to 12/06/08; change of members (7 pages)
3 July 2008Return made up to 12/06/08; change of members (7 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
5 July 2007Return made up to 12/06/07; full list of members (14 pages)
5 July 2007Return made up to 12/06/07; full list of members (14 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 June 2006Return made up to 12/06/06; change of members (6 pages)
27 June 2006Return made up to 12/06/06; change of members (6 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 June 2005Return made up to 12/06/05; change of members (6 pages)
28 June 2005Return made up to 12/06/05; change of members (6 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 12/06/04; full list of members (16 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 12/06/04; full list of members (16 pages)
9 July 2003Return made up to 12/06/03; change of members (7 pages)
9 July 2003Return made up to 12/06/03; change of members (7 pages)
26 June 2003Full accounts made up to 31 December 2002 (8 pages)
26 June 2003Full accounts made up to 31 December 2002 (8 pages)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
3 July 2002Return made up to 12/06/02; full list of members (15 pages)
3 July 2002Return made up to 12/06/02; full list of members (15 pages)
25 June 2002Full accounts made up to 31 December 2001 (9 pages)
25 June 2002Full accounts made up to 31 December 2001 (9 pages)
7 July 2001Return made up to 12/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Return made up to 12/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Full accounts made up to 31 December 2000 (9 pages)
5 March 2001Full accounts made up to 31 December 2000 (9 pages)
21 June 2000Full accounts made up to 31 December 1999 (9 pages)
21 June 2000Full accounts made up to 31 December 1999 (9 pages)
21 June 2000Return made up to 12/06/00; change of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 12/06/00; change of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
30 June 1999Full accounts made up to 31 December 1998 (9 pages)
30 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 12/06/99; full list of members (6 pages)
21 June 1999Return made up to 12/06/99; full list of members (6 pages)
3 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999New secretary appointed;new director appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
7 July 1998Return made up to 12/06/98; full list of members (6 pages)
7 July 1998Return made up to 12/06/98; full list of members (6 pages)
24 July 1997Full accounts made up to 31 December 1996 (9 pages)
24 July 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Return made up to 12/06/97; change of members (6 pages)
20 June 1997Return made up to 12/06/97; change of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
25 June 1996Registered office changed on 25/06/96 from: unit 2 edison business centre 52 edison road aylesbury buckinghamshire HP19 3TE (1 page)
25 June 1996Registered office changed on 25/06/96 from: unit 2 edison business centre 52 edison road aylesbury buckinghamshire HP19 3TE (1 page)
19 June 1996Return made up to 12/06/96; change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Return made up to 12/06/96; change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (1 page)
19 March 1996Director resigned (2 pages)
3 July 1995Return made up to 12/06/95; full list of members (6 pages)
3 July 1995Return made up to 12/06/95; full list of members (6 pages)
26 June 1995Full accounts made up to 31 December 1994 (8 pages)
26 June 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
2 December 1975Incorporation (10 pages)