Company Name121/131 Brownlow Road Management Limited
DirectorsAmelia Margaret McCaffrey and Amelia Margaret Lawrence
Company StatusActive
Company Number01354630
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 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 NameAmelia Margaret McCaffrey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(29 years, 2 months after company formation)
Appointment Duration17 years
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlat 1
125 Brownlow Road Bounds Green
London
N11 2BN
Director NameMrs Amelia Margaret Lawrence
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(29 years, 2 months after company formation)
Appointment Duration17 years
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlat 1
125 Brownlow Road Bounds Green
London
N11 2BN
Director NameMiss Maria Amanda Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(12 years, 12 months after company formation)
Appointment Duration2 years (resigned 18 February 1993)
RoleSecretary
Correspondence Address121 Brownlow Road
London
N11 2BN
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(13 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 October 1992)
RoleChartered Accountant
Correspondence Address127 Brownlow Road
London
N11 2BN
Director NameMs Champa Shah
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(13 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address121 Brownlow Road
New Southgate
London
N11 2BN
Secretary NameMs Champa Shah
NationalityBritish
StatusResigned
Appointed15 February 1992(13 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Brownlow Road
New Southgate
London
N11 2BN
Director NameMr David Stewart Henry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 1995)
RoleCivil Servant
Correspondence AddressFlat 2, 123 Brownlow Road
New Southgate
London
N11 2BN
Director NameMrs Rachel Sweeney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(14 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1997)
RoleJeweller
Correspondence AddressFlat 2
121 Brownlow Road
London
N11 2BN
Director NameGenevieve Madeleine Sentier
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed09 February 1995(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 2000)
RoleInsurance Broker
Correspondence AddressFlat 1 123 Brownlow Road
New Southgate
London
N11 2BN
Director NameAnnwen Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(19 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 March 2007)
RoleExecutive Director For Charity
Correspondence AddressFlat 3 129 Brownlow Road
London
N11 2BN
Director NameSusan Hartridge Gray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2004)
RoleAssistant Producer Bbc
Correspondence AddressF 2 121 Brownlow Road
London
N11 2BN
Director NameHelen Marie Wells
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(26 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 2010)
RoleMarekting
Correspondence Address125 Brownlow Road
Flat 3
London
N11 2BN
Director NameRita Linda Maria Hatton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2014)
RoleBusiness Dev Media
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
127 Brownlow Road
London
Greater London
N11 2BN
Secretary NameMs Champa Shah
StatusResigned
Appointed01 February 2014(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2016)
RoleCompany Director
Correspondence AddressFlat 3 121 Brownlow Road
London
N11 2BN
Director NameMr Douglas William Murray
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(36 years after company formation)
Appointment Duration5 years (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 121 Brownlow Road
London
N11 2BN
Secretary NameNorth London Network Ltd (Corporation)
StatusResigned
Appointed26 April 2007(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2014)
Correspondence Address197 Ballards Lane
Finchley Central
London
N3 1LP

Location

Registered Address73 Kentish Town Road
London
NW1 8NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Annwen Jones
5.88%
Ordinary
6 at £1Anthony Ikenna Nwodo
5.88%
Ordinary
6 at £1Cetin Munir
5.88%
Ordinary
6 at £1Champa Shah
5.88%
Ordinary
6 at £1Chander Kala
5.88%
Ordinary
6 at £1Christina Allen & Gilbert Allen
5.88%
Ordinary
6 at £1Colin Joseph Keans & Judith Keans
5.88%
Ordinary
6 at £1Douglas William Murray
5.88%
Ordinary
6 at £1Eleanor Gertrude Hickey
5.88%
Ordinary
6 at £1Ferdinand Xavier Da Costa
5.88%
Ordinary
6 at £1Geoffrey Lawrence & Amelia Margaret Mccaffrey
5.88%
Ordinary
6 at £1John M. Harrison
5.88%
Ordinary
6 at £1Maureen Stewart Mctague
5.88%
Ordinary
6 at £1May Levi
5.88%
Ordinary
6 at £1Philip John Gould
5.88%
Ordinary
6 at £1Pragna Shah & Dilip Shah
5.88%
Ordinary
6 at £1Ronald Jonas Festejo
5.88%
Ordinary

Financials

Year2014
Net Worth£102
Cash£24,271
Current Liabilities£19,496

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 3 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 28 March 2023 (4 pages)
31 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 28 March 2022 (4 pages)
6 April 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 28 March 2021 (4 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2021Director's details changed (2 pages)
21 May 2021Total exemption full accounts made up to 28 March 2020 (3 pages)
21 May 2021Registered office address changed from Francis House 2 Park Road Barnet Herts EN5 5RN to 73 Kentish Town Road London NW1 8NY on 21 May 2021 (1 page)
21 May 2021Change of details for Amelia Margaret Mccaffrey as a person with significant control on 10 May 2021 (2 pages)
21 May 2021Director's details changed for Amelia Margaret Mccaffrey on 10 May 2021 (2 pages)
21 May 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 15 February 2020 with updates (6 pages)
23 March 2020Cessation of Douglas William Murry as a person with significant control on 1 February 2020 (1 page)
13 February 2020Micro company accounts made up to 29 March 2019 (3 pages)
25 March 2019Confirmation statement made on 15 February 2019 with updates (6 pages)
25 March 2019Termination of appointment of Douglas William Murray as a director on 22 March 2019 (1 page)
25 March 2019Notification of Amelia Margaret Mccaffrey as a person with significant control on 1 September 2016 (2 pages)
20 March 2019Micro company accounts made up to 29 March 2018 (3 pages)
24 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
26 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 29 March 2017 (3 pages)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
10 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
8 March 2017Termination of appointment of Champa Shah as a director on 11 September 2016 (1 page)
8 March 2017Termination of appointment of Champa Shah as a secretary on 11 September 2016 (1 page)
8 March 2017Termination of appointment of Champa Shah as a director on 11 September 2016 (1 page)
8 March 2017Termination of appointment of Champa Shah as a secretary on 11 September 2016 (1 page)
7 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 102
(8 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 102
(8 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102
(8 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102
(8 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
(7 pages)
11 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
(7 pages)
3 March 2014Appointment of Mr Douglas William Murray as a director (2 pages)
3 March 2014Appointment of Mr Douglas William Murray as a director (2 pages)
20 February 2014Termination of appointment of North London Network Ltd as a secretary (1 page)
20 February 2014Registered office address changed from Martyn Gerrard House 197 Ballards Lane London N3 1LP on 20 February 2014 (1 page)
20 February 2014Appointment of Ms Champa Shah as a director (2 pages)
20 February 2014Termination of appointment of North London Network Ltd as a secretary (1 page)
20 February 2014Appointment of Ms Champa Shah as a director (2 pages)
20 February 2014Appointment of Ms Champa Shah as a secretary (2 pages)
20 February 2014Termination of appointment of Rita Hatton as a director (1 page)
20 February 2014Registered office address changed from Martyn Gerrard House 197 Ballards Lane London N3 1LP on 20 February 2014 (1 page)
20 February 2014Appointment of Ms Champa Shah as a secretary (2 pages)
20 February 2014Termination of appointment of Rita Hatton as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Rita Linda Maria Hatton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Amelia Mccaffrey on 19 March 2010 (2 pages)
19 March 2010Termination of appointment of Helen Wells as a director (1 page)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
19 March 2010Secretary's details changed for North London Network Ltd on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
19 March 2010Director's details changed for Amelia Mccaffrey on 19 March 2010 (2 pages)
19 March 2010Termination of appointment of Helen Wells as a director (1 page)
19 March 2010Director's details changed for Rita Linda Maria Hatton on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for North London Network Ltd on 19 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Return made up to 15/02/09; full list of members (12 pages)
10 July 2009Return made up to 15/02/09; full list of members (12 pages)
21 July 2008Registered office changed on 21/07/2008 from martin gerrard estate agents winstow house 2 dollis park finchley central london N3 2NH (1 page)
21 July 2008Registered office changed on 21/07/2008 from martin gerrard estate agents winstow house 2 dollis park finchley central london N3 2NH (1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 15/02/08; full list of members (11 pages)
4 June 2008Return made up to 15/02/08; full list of members (11 pages)
21 May 2007Registered office changed on 21/05/07 from: 121 brownlow road new southgate london N11 2BN (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: 121 brownlow road new southgate london N11 2BN (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
7 March 2007Return made up to 15/02/07; full list of members (8 pages)
7 March 2007Return made up to 15/02/07; full list of members (8 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2006Return made up to 15/02/06; full list of members (8 pages)
2 March 2006Return made up to 15/02/06; full list of members (8 pages)
22 November 2005Registered office changed on 22/11/05 from: c/o miss c shah flat 3-121 brownlow road new southgate london N11 2BN (1 page)
22 November 2005Registered office changed on 22/11/05 from: c/o miss c shah flat 3-121 brownlow road new southgate london N11 2BN (1 page)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 March 2005Return made up to 15/02/05; change of members (8 pages)
3 March 2005Return made up to 15/02/05; change of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
25 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 February 2003Return made up to 15/02/03; change of members (7 pages)
28 February 2003Return made up to 15/02/03; change of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 15/02/02; full list of members (13 pages)
26 February 2002Return made up to 15/02/02; full list of members (13 pages)
25 February 2002Amended accounts made up to 31 March 2001 (5 pages)
25 February 2002Amended accounts made up to 31 March 2001 (5 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 March 2001Return made up to 15/02/01; change of members (9 pages)
7 March 2001Return made up to 15/02/01; change of members (9 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
1 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Return made up to 15/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Return made up to 15/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 15/02/98; change of members (6 pages)
9 March 1998Return made up to 15/02/98; change of members (6 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 March 1997Return made up to 15/02/97; full list of members (6 pages)
11 March 1997Return made up to 15/02/97; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 February 1978Incorporation (16 pages)
24 February 1978Incorporation (16 pages)