Company Name138, Brooke Road Management Limited
DirectorsJulia Imogen Magnus and Judith Agnes Hamilton
Company StatusActive
Company Number01855289
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Previous NameCalmscope Residents Association Limited

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 NameMs Julia Imogen Magnus
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(8 years, 5 months after company formation)
Appointment Duration31 years
RoleResearcher Writer
Country of ResidenceUnited Kingdom
Correspondence Address138b Brooke Road
Stoke Newington
London
N16 7RR
Director NameMs Judith Agnes Hamilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(8 years, 5 months after company formation)
Appointment Duration31 years
RoleRetired
Country of ResidenceEngland
Correspondence Address138c Brooke Road
London
N16 7RR
Secretary NameMs Judith Agnes Hamilton
NationalityBritish
StatusCurrent
Appointed31 March 1993(8 years, 5 months after company formation)
Appointment Duration31 years
RoleSenior Lecturer
Correspondence Address138c Brooke Road
London
N16 7RR
Director NameJonathan Paul Gunson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2006)
RoleAnimation Director
Correspondence Address138a Brooke Road
Stoke Newington
London
N16 7RR
Director NameEdmund Charles Douglas Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2007)
RoleBarrister
Correspondence Address138d Brooke Road
Stoke Newington
London
N16 7RR
Director NameJennifer Leigh Watkins
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2010)
RolePersonal Assistant
Correspondence Address138a Brooke Road
London
N16 7RR
Director NameMatilde Ferone
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed20 August 2008(23 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 April 2019)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address138d Brooke Road
London
N16 7RR
Director NameMr Jonathan Timothy Willis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 July 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138b Brooke Road
Stoke Newington
London
N16 7RR

Contact

Telephone020 88064610
Telephone regionLondon

Location

Registered Address138c Brooke Road
London
N16 7RR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1J.a. Hamilton
25.00%
Ordinary
1 at £1J.i. Magnus
25.00%
Ordinary
1 at £1Luke Jones
25.00%
Ordinary
1 at £1Matilda Ferone & William Smith
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

9 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 April 2020Director's details changed for Ms Judith Agnes Hamilton on 14 March 2020 (2 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Registered office address changed from 138B Brooke Road Stoke Newington London N16 7RR to 138C Brooke Road London N16 7RR on 23 October 2019 (1 page)
23 October 2019Secretary's details changed for Ms Judith Agnes Hamilton on 20 October 2019 (1 page)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
23 April 2019Termination of appointment of Matilde Ferone as a director on 23 April 2019 (1 page)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(7 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(7 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(7 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
28 April 2012Termination of appointment of Jonathan Timothy Willis as a director on 6 July 2011 (1 page)
28 April 2012Termination of appointment of Jonathan Timothy Willis as a director on 6 July 2011 (1 page)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
28 April 2012Termination of appointment of Jonathan Timothy Willis as a director on 6 July 2011 (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
19 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
19 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
18 June 2010Appointment of Mr Jonathan Timothy Willis as a director (2 pages)
18 June 2010Appointment of Mr Jonathan Timothy Willis as a director (2 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Matilde Ferone on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Matilde Ferone on 1 January 2010 (2 pages)
17 June 2010Secretary's details changed for Ms Judith Agnes Hamilton on 10 October 2009 (1 page)
17 June 2010Director's details changed for Ms Judith Agnes Hamilton on 10 October 2009 (2 pages)
17 June 2010Director's details changed for Ms Julia Imogen Magnus on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Ms Judith Agnes Hamilton on 10 October 2009 (2 pages)
17 June 2010Director's details changed for Ms Julia Imogen Magnus on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Matilde Ferone on 1 January 2010 (2 pages)
17 June 2010Secretary's details changed for Ms Judith Agnes Hamilton on 10 October 2009 (1 page)
17 June 2010Termination of appointment of Jennifer Watkins as a director (1 page)
17 June 2010Director's details changed for Ms Julia Imogen Magnus on 1 January 2010 (2 pages)
17 June 2010Termination of appointment of Jennifer Watkins as a director (1 page)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2008Director appointed matilde ferone (2 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2008Director appointed matilde ferone (2 pages)
25 November 2008Return made up to 31/03/08; full list of members (5 pages)
25 November 2008Return made up to 31/03/08; full list of members (5 pages)
24 November 2008Director and secretary's change of particulars / judith hamilton / 20/11/2008 (1 page)
24 November 2008Director and secretary's change of particulars / judith hamilton / 20/11/2008 (1 page)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 August 2007Return made up to 31/03/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Return made up to 31/03/07; full list of members (3 pages)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Registered office changed on 19/05/06 from: 138C, brooke road, stoke, newington, london, N16 7RR. (1 page)
19 May 2006Return made up to 31/03/06; full list of members (3 pages)
19 May 2006Return made up to 31/03/06; full list of members (3 pages)
19 May 2006Location of debenture register (1 page)
19 May 2006Registered office changed on 19/05/06 from: 138C, brooke road, stoke, newington, london, N16 7RR. (1 page)
19 May 2006Location of register of members (1 page)
19 May 2006Location of debenture register (1 page)
19 May 2006Location of register of members (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Return made up to 31/03/05; full list of members (9 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Return made up to 31/03/05; full list of members (9 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
15 May 2004Return made up to 31/03/04; full list of members (9 pages)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Return made up to 31/03/04; full list of members (9 pages)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2003New director appointed (2 pages)
11 December 2002Return made up to 31/03/02; full list of members (7 pages)
11 December 2002Return made up to 31/03/02; full list of members (7 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 March 2001Return made up to 31/03/00; full list of members (7 pages)
9 March 2001Return made up to 31/03/00; full list of members (7 pages)
9 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 February 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Return made up to 31/03/98; no change of members (4 pages)
24 August 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 April 1997Return made up to 31/03/96; full list of members (6 pages)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 April 1997Return made up to 31/03/96; full list of members (6 pages)
21 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 March 1996Return made up to 31/03/95; no change of members (4 pages)
21 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 March 1996Return made up to 31/03/95; no change of members (4 pages)
15 October 1984Incorporation (16 pages)
15 October 1984Incorporation (16 pages)