Company NameBrookgable Resident Association Limited
Company StatusActive
Company Number01650880
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSinead Mary Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(14 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressGarden Flat 12 Thane Villas
London
N7 7PA
Director NameMs Marisol Borg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(30 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12b Thane Villas
London
N7 7PA
Secretary NameMs Marisol Borg
StatusCurrent
Appointed16 June 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address25 Ravenscroft Park
Barnet
EN5 4NH
Director NameMiss Laurie Pascual
Date of BirthDecember 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2019(36 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address12, Flat C Thane Villas
London
N7 7PA
Director NameMr Daryl Jun Ong
Date of BirthDecember 1991 (Born 32 years ago)
NationalitySingaporean
StatusCurrent
Appointed22 July 2021(39 years after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12a Thane Villas
London
N7 7PA
Director NamePiers Julian Cousins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 October 2006)
RoleSystems Analyst
Correspondence AddressStation Cottage
16 Park Street
Hungerford
Berkshire
RG17 0EF
Director NameMichael Anthony Rumney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 1997)
RoleRegistered Osteopath
Correspondence Address12 Thane Villas
London
N7 7PA
Director NameClare Frances Lees
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 February 1998)
RoleAssistant Editor
Correspondence Address12 Thane Villas
London
N7 7PA
Secretary NameJill Cousins
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address12 Thane Villas
London
W7 7PA
Director NameJill Cousins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1997)
RoleComputer Analyst
Correspondence AddressThe Basement Flat 12 Thane Villas
London
N7 7PA
Secretary NameClare Francis Lees
NationalityBritish
StatusResigned
Appointed19 May 1995(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 1998)
RoleEditor
Correspondence AddressWoodside Hoopers Bridge
Lanivet
Bodmin
Cornwall
PL30 5LW
Director NameJoanna Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(14 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 September 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12c Thane Villas
London
N7 7PA
Secretary NameJoanna Hill
NationalityBritish
StatusResigned
Appointed05 February 1998(15 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12c Thane Villas
London
N7 7PA
Director NameHolly Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2006)
RoleProducer
Correspondence Address12a Thane Villas
London
N7 7PA
Director NameHarriet Young
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(23 years, 6 months after company formation)
Appointment Duration12 years (resigned 05 February 2018)
RoleAcademic Researcher
Country of ResidenceUnited Kingdom
Correspondence Address12a Thane Villas
London
N7 7PA
Director NameDonnia Reafat
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(24 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2013)
RoleResearcher Tv
Country of ResidenceUnited Kingdom
Correspondence Address12b Thane Villas
London
N7 7PA
Director NameNicholas Jack Boyd Wilson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(25 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2013)
RoleApplications Dev
Country of ResidenceUnited Kingdom
Correspondence Address12b Thane Villas
London
N7 7PA
Secretary NameMs Marisol Borg
NationalityBritish
StatusResigned
Appointed17 September 2013(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12c Thane Villas
London
N7 7PA
Director NameMiss Aileen Dennis
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(31 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2019)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12c Thane Villas
London
N7 7PA
Secretary NameMiss Aileen Mary Dennis
StatusResigned
Appointed15 December 2014(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2019)
RoleCompany Director
Correspondence Address12 Thane Villas
Seven Sisters Road
Islington
N7 7PA
Director NameMs Danila Grillo
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2018(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2021)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address12a Thane Villas
London
N7 7PA

Contact

Websitewww.journeypractice.com
Telephone07 816528390
Telephone regionMobile

Location

Registered Address12 Thane Villas
Seven Sisters Road
Islington
N7 7PA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

25 at £1Aileen Dennis
25.00%
Ordinary
25 at £1Harriet Young
25.00%
Ordinary
25 at £1Marisol Borg
25.00%
Ordinary
25 at £1Sinead Williams
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

10 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 July 2021Appointment of Mr Daryl Jun Ong as a director on 22 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Daryl Jun Ong on 22 July 2021 (2 pages)
22 July 2021Termination of appointment of Danila Grillo as a director on 22 July 2021 (1 page)
30 May 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 May 2020Director's details changed for Miss Laurie Pascal on 28 May 2020 (2 pages)
8 April 2020Termination of appointment of Aileen Dennis as a director on 1 July 2019 (1 page)
8 April 2020Appointment of Miss Laurie Pascal as a director on 1 July 2019 (2 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 August 2019Director's details changed for Ms Marisol Borg on 31 August 2019 (2 pages)
31 August 2019Director's details changed for Ms Marisol Borg on 31 August 2019 (2 pages)
16 June 2019Appointment of Ms Marisol Borg as a secretary on 16 June 2019 (2 pages)
16 June 2019Termination of appointment of Aileen Mary Dennis as a secretary on 16 June 2019 (1 page)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
23 February 2018Appointment of Ms Danila Grillo as a director on 5 February 2018 (2 pages)
23 February 2018Termination of appointment of Harriet Young as a director on 5 February 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(6 pages)
20 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(6 pages)
7 March 2015Termination of appointment of Marisol Borg as a secretary on 15 December 2014 (1 page)
7 March 2015Termination of appointment of Marisol Borg as a secretary on 15 December 2014 (1 page)
7 March 2015Appointment of Miss Aileen Mary Dennis as a secretary on 15 December 2014 (2 pages)
7 March 2015Appointment of Miss Aileen Mary Dennis as a secretary on 15 December 2014 (2 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Secretary's details changed for Ms Marisol Borg on 13 December 2014 (1 page)
15 December 2014Secretary's details changed for Ms Marisol Borg on 13 December 2014 (1 page)
13 December 2014Director's details changed for Sinead Mgvy Williams on 13 December 2014 (2 pages)
13 December 2014Director's details changed for Sinead Mgvy Williams on 13 December 2014 (2 pages)
16 June 2014Appointment of Miss Aileen Dennis as a director (2 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Appointment of Miss Aileen Dennis as a director (2 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 September 2013Termination of appointment of Joanna Hill as a director (1 page)
17 September 2013Termination of appointment of Joanna Hill as a secretary (1 page)
17 September 2013Termination of appointment of Joanna Hill as a director (1 page)
17 September 2013Appointment of Ms Marisol Borg as a secretary (2 pages)
17 September 2013Termination of appointment of Joanna Hill as a secretary (1 page)
17 September 2013Appointment of Ms Marisol Borg as a secretary (2 pages)
28 June 2013Appointment of Ms Marisol Borg as a director (2 pages)
28 June 2013Appointment of Ms Marisol Borg as a director (2 pages)
27 June 2013Termination of appointment of Nicholas Wilson as a director (1 page)
27 June 2013Termination of appointment of Donnia Reafat as a director (1 page)
27 June 2013Termination of appointment of Nicholas Wilson as a director (1 page)
27 June 2013Termination of appointment of Donnia Reafat as a director (1 page)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
17 June 2010Director's details changed for Harriet Young on 28 May 2010 (2 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Nicholas Jack Boyd Wilson on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Sinead Mgvy Williams on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Joanna Hill on 28 May 2010 (2 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Sinead Mgvy Williams on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Nicholas Jack Boyd Wilson on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Harriet Young on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Joanna Hill on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Donnia Reafat on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Donnia Reafat on 28 May 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 28/05/09; full list of members (5 pages)
11 June 2009Return made up to 28/05/09; full list of members (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 28/05/08; full list of members (5 pages)
13 June 2008Return made up to 28/05/08; full list of members (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
14 June 2007Return made up to 28/05/07; full list of members (3 pages)
14 June 2007Return made up to 28/05/07; full list of members (3 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
1 June 2006Return made up to 28/05/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 28/05/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
24 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 28/05/05; full list of members (9 pages)
28 June 2005Return made up to 28/05/05; full list of members (9 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 28/05/04; full list of members (9 pages)
30 June 2004Return made up to 28/05/04; full list of members (9 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
18 June 2001Return made up to 28/05/01; full list of members (8 pages)
18 June 2001Return made up to 28/05/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (5 pages)
24 January 2001Full accounts made up to 31 March 2000 (5 pages)
8 June 2000Return made up to 28/05/00; full list of members (8 pages)
8 June 2000Return made up to 28/05/00; full list of members (8 pages)
23 December 1999Full accounts made up to 31 March 1999 (5 pages)
23 December 1999Full accounts made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Return made up to 28/05/98; change of members (8 pages)
24 June 1998Return made up to 28/05/98; change of members (8 pages)
24 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
4 December 1997Full accounts made up to 31 March 1997 (5 pages)
4 December 1997Full accounts made up to 31 March 1997 (5 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
15 September 1996Full accounts made up to 31 March 1996 (5 pages)
15 September 1996Full accounts made up to 31 March 1996 (5 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
11 June 1996Return made up to 28/05/96; full list of members (6 pages)
11 June 1996Return made up to 28/05/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (5 pages)
9 January 1996Full accounts made up to 31 March 1995 (5 pages)
26 June 1995New secretary appointed (2 pages)
26 June 1995New secretary appointed (2 pages)
26 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 July 1982Incorporation (14 pages)
13 July 1982Incorporation (14 pages)