About

Registered Number: 07135514
Date of Incorporation: 26/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: The Grainstore, 4 Western Gateway, London, E16 1BA,

 

Having been setup in 2010, Madison Brook Lettings Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARJ, Tiran 01 April 2010 27 November 2014 1
FAIRBRACE, Penny 26 January 2010 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Loren Georgina 14 August 2019 - 1
BHARJ, Tiran 01 April 2010 27 November 2014 1
WELLER, Victoria Rose 12 November 2015 14 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 16 October 2019
AD01 - Change of registered office address 02 October 2019
PSC05 - N/A 30 September 2019
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 17 September 2019
AP03 - Appointment of secretary 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 September 2018
PSC05 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
RESOLUTIONS - N/A 23 February 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 15 June 2017
CH01 - Change of particulars for director 12 April 2017
1.4 - Notice of completion of voluntary arrangement 10 April 2017
CS01 - N/A 15 October 2016
AA - Annual Accounts 20 August 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 May 2016
AR01 - Annual Return 17 December 2015
CERTNM - Change of name certificate 02 December 2015
CONNOT - N/A 02 December 2015
AP03 - Appointment of secretary 12 November 2015
AA - Annual Accounts 29 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 June 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 31 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 May 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 26 July 2013
AA01 - Change of accounting reference date 23 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 31 October 2012
1.1 - Report of meeting approving voluntary arrangement 27 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 14 September 2011
CERTNM - Change of name certificate 14 December 2010
AR01 - Annual Return 14 December 2010
AP03 - Appointment of secretary 22 April 2010
AP01 - Appointment of director 12 April 2010
SH01 - Return of Allotment of shares 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 31 March 2010
NEWINC - New incorporation documents 26 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.