MADISON BROOK (GROUP) LIMITED

Register to unlock more data on OkredoRegister

MADISON BROOK (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466792

Incorporation date

10/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Railway Arches, 8a Chancel Street, London SE1 0URCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon30/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon27/12/2025
Termination of appointment of Adam James Hoskins as a director on 2025-11-22
dot icon27/12/2025
Director's details changed for Mr John Robert Lipper on 2025-11-22
dot icon22/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Director's details changed for Mr Robert James Lucy on 2025-08-18
dot icon18/08/2025
Director's details changed for Mr Adam James Hoskins on 2025-08-18
dot icon18/08/2025
Director's details changed for Mr John Robert Lipper on 2025-08-18
dot icon18/08/2025
Director's details changed for Miss Lucy Perihan Suleyman on 2025-08-18
dot icon18/08/2025
Director's details changed for Miss Victoria Rose Weller on 2025-08-18
dot icon22/07/2025
Termination of appointment of Sukhdev Singh Poonian as a director on 2025-07-17
dot icon25/11/2024
Director's details changed for Mr Robert James Lucy on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr John Robert Lipper on 2024-11-21
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Certificate of change of name
dot icon29/09/2023
Appointment of Miss Lucy Suleyman as a director on 2023-09-29
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon23/09/2023
Change of details for Mr John Robert Lipper as a person with significant control on 2023-09-22
dot icon23/09/2023
Cessation of John Robert Lipper as a person with significant control on 2023-09-22
dot icon23/09/2023
Notification of The Lwm Partnership Limited as a person with significant control on 2023-09-22
dot icon23/09/2023
Director's details changed for Mr Adam James Hoskins on 2023-09-22
dot icon23/09/2023
Director's details changed for Mr John Robert Lipper on 2023-09-22
dot icon23/09/2023
Director's details changed for Mr Robert James Lucy on 2023-09-22
dot icon23/09/2023
Director's details changed for Miss Victoria Rose Weller on 2023-09-22
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Registered office address changed from 8a Chancel Street London SE1 0UX England to Railway Arches 8a Chancel Street London SE1 0UR on 2023-05-03
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon29/03/2023
Registered office address changed from The Grainstore 4 Western Gateway London E16 1BA England to 8a Chancel Street London SE1 0UX on 2023-03-29
dot icon23/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2022
Change of details for Mr John Robert Lipper as a person with significant control on 2022-11-01
dot icon16/11/2022
Director's details changed for Mr John Robert Lipper on 2022-11-01
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon13/03/2022
Termination of appointment of Loren Georgina Russell as a secretary on 2022-03-01
dot icon26/01/2022
Appointment of Mr Sukhdev Singh Poonian as a director on 2022-01-25
dot icon19/10/2021
Director's details changed for Mr Robert James Lucy on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr John Robert Lipper on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Adam James Hoskins on 2021-10-19
dot icon09/09/2021
Change of details for Mr John Robert Lipper as a person with significant control on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr John Robert Lipper on 2021-09-09
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon25/01/2021
Termination of appointment of Martin James Ian Hedley Mbe as a director on 2020-07-03
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon11/12/2019
Director's details changed for Miss Victoria Rose Weller on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Robert James Lucy on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr John Robert Lipper on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Adam James Hoskins on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Martin James Ian Hedley Mbe on 2019-12-11
dot icon01/10/2019
Registered office address changed from 43 Loampit Vale London England to The Grainstore 4 Western Gateway London E16 1BA on 2019-10-01
dot icon30/09/2019
Director's details changed for Miss Victoria Rose Weller on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Adam James Hoskins on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr John Robert Lipper on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Robert James Lucy on 2019-09-30
dot icon30/09/2019
Appointment of Mr Martin James Ian Hedley Mbe as a director on 2019-09-16
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Miss Loren Georgina Russell as a secretary on 2019-08-14
dot icon30/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon01/02/2019
Termination of appointment of Victoria Rose Weller as a secretary on 2019-02-01
dot icon01/02/2019
Appointment of Miss Victoria Rose Weller as a director on 2019-02-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Resolutions
dot icon08/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon13/03/2018
Director's details changed for Mr Robert James Lucy on 2018-03-13
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon12/03/2018
Appointment of Mr Robert James Lucy as a director on 2018-03-12
dot icon26/02/2018
Secretary's details changed for Miss Victoria Rose Weller on 2018-02-26
dot icon23/02/2018
Registered office address changed from 43 Loampit Vale London SE13 7FT England to 43 Loampit Vale London on 2018-02-23
dot icon22/02/2018
Registered office address changed from C/O Andrew Cross & Co Plaza Building 102 Lee High Road London SE13 5PT to 43 Loampit Vale London SE13 7FT on 2018-02-22
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon12/04/2017
Director's details changed for Mr John Robert Lipper on 2017-04-01
dot icon12/04/2017
Director's details changed for Mr Adam James Hoskins on 2017-04-01
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Certificate of change of name
dot icon12/11/2015
Director's details changed for Mr Adam James Hoskins on 2015-11-12
dot icon12/11/2015
Appointment of Miss Victoria Rose Weller as a secretary on 2015-11-12
dot icon12/11/2015
Director's details changed for Mr John Robert Lipper on 2015-11-12
dot icon12/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon10/08/2013
Termination of appointment of Tiran Bharj as a director
dot icon26/07/2013
Registered office address changed from Unit B 20 Western Gateway London E16 1BS United Kingdom on 2013-07-26
dot icon01/04/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon01/04/2013
Appointment of Mr John Robert Lipper as a director
dot icon01/04/2013
Appointment of Mr Adam James Hoskins as a director
dot icon03/01/2013
Certificate of change of name
dot icon02/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Linda Wood as a director
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/10/2011
Appointment of Ms Linda Jane Wood as a director
dot icon16/08/2011
Appointment of Mr Tiran Bharj as a director
dot icon10/12/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon10/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+89.09 % *

* during past year

Cash in Bank

£10,500.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
26.05K
-
0.00
5.55K
-
2022
7
91.84K
-
0.00
10.50K
-
2022
7
91.84K
-
0.00
10.50K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

91.84K £Ascended252.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.50K £Ascended89.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipper, John Robert
Director
01/04/2013 - Present
24
Shaltiel, Yaakov
Director
10/12/2010 - 10/12/2010
320
Lucy, Robert James
Director
12/03/2018 - Present
20
Hoskins, Adam James
Director
01/04/2013 - 22/11/2025
5
Suleyman, Lucy
Director
29/09/2023 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MADISON BROOK (GROUP) LIMITED

MADISON BROOK (GROUP) LIMITED is an(a) Active company incorporated on 10/12/2010 with the registered office located at Railway Arches, 8a Chancel Street, London SE1 0UR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of MADISON BROOK (GROUP) LIMITED?

toggle

MADISON BROOK (GROUP) LIMITED is currently Active. It was registered on 10/12/2010 .

Where is MADISON BROOK (GROUP) LIMITED located?

toggle

MADISON BROOK (GROUP) LIMITED is registered at Railway Arches, 8a Chancel Street, London SE1 0UR.

What does MADISON BROOK (GROUP) LIMITED do?

toggle

MADISON BROOK (GROUP) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does MADISON BROOK (GROUP) LIMITED have?

toggle

MADISON BROOK (GROUP) LIMITED had 7 employees in 2022.

What is the latest filing for MADISON BROOK (GROUP) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.