BROOK LONDON
Overview
| Company Name | BROOK LONDON |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02705091 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOK LONDON?
- Specialists medical practice activities (86220) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BROOK LONDON located?
| Registered Office Address | Penhaligon House Green Street TR1 2LH Truro England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOK LONDON?
| Company Name | From | Until |
|---|---|---|
| LONDON BROOK ADVISORY CENTRE | Apr 08, 1992 | Apr 08, 1992 |
What are the latest accounts for BROOK LONDON?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BROOK LONDON?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Peter Donald Roscrow as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maxine Evans as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Nicholas Bennett as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Dame Sally Ann Sheila Dicketts as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leon James Ward as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Maxine Evans as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Registered office address changed from 81 London Road Liverpool L3 8JA to Penhaligon House Green Street Truro TR1 2LH on Oct 29, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Martin as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joanne Youle as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Scott Nicholas Bennett on Dec 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Joanne Youle on Nov 30, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of BROOK LONDON?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKETTS, Sally Ann Sheila, Dame | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 60359760005 | |||||
| MARTIN, Christopher John | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 186755250001 | |||||
| ROSCROW, Peter Donald | Director | Green Street TR1 2LH Truro Penhaligon House England | England | Australian,British | 40565560006 | |||||
| BARBOUR, Philip | Secretary | 46 Golders Gardens NW11 9BU London | British | 75504740001 | ||||||
| BOWDEN, Karen | Secretary | 36 Lower Queens Road IG9 6DN Buckhurst Hill Essex | British | 64021660001 | ||||||
| CALEB, Nigel Bernard Andrew | Secretary | 23a Ashmount Road N15 4DD London | British | 71623980001 | ||||||
| DANIEL, Susan Keller | Secretary | 20 Cavendish Mansions Clapton Square E5 8HR London | British/American | 111642110001 | ||||||
| FOWLER, Michael James | Secretary | 374 Brixton Road London SW9 7AW | 196728160001 | |||||||
| HURLEY, Lynne | Secretary | 89 De Laune Street SE17 3UT London | British | 59858400004 | ||||||
| NOBLE, Diane | Secretary | 432 Hurst Road KT8 1QS West Molesey Surrey | British | 40746440004 | ||||||
| NOWAK, Bozena | Secretary | Flat 2, 6 King Edwards Road Hackney E9 7SF London | British | 78100210001 | ||||||
| PAULL, Carole Anne | Secretary | 374 Brixton Road London SW9 7AW | British | 116772360001 | ||||||
| SMITH, Janet Eileene | Secretary | 242 Southwyke House SW9 8TN London | British | 116947750001 | ||||||
| THOMAS, Wendy Louise | Secretary | 99 Mildenhall Road E5 0RY London | British | 26106360001 | ||||||
| ALLEN, Rachel | Director | 374 Brixton Road London SW9 7AW | United Kingdom | British | 150313770001 | |||||
| ARISS, Amanda | Director | 6a Pellatt Road SE22 9JA London | United Kingdom | British | 117207630001 | |||||
| ARISS, Amanda Helen | Director | Oglander Road SE15 4DB London 108a United Kingdom | England | British | 117207630002 | |||||
| BARBOUR, Philip | Director | 46 Golders Gardens NW11 9BU London | British | 75504740001 | ||||||
| BENNETT, Scott Nicholas | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 243346440001 | |||||
| BENNETT, Scott Nicholas | Director | London Road L3 8JA Liverpool 81 England | England | British | 127886110001 | |||||
| BRIDGES, Alastair | Director | 374 Brixton Road London SW9 7AW | England | British | 184303280001 | |||||
| CAUL, Graeme Leslie | Director | 42 Grafton Road NW5 3DU London | England | British | 117054020001 | |||||
| CHRISTOPHERS, Helen | Director | 35 Tudor Road TW12 2NG Hampton Middlesex | British | 39889020001 | ||||||
| CONROY, Nazma | Director | 15 Canmore Gardens Streatham Vale SW16 5BE London | British | 116713470001 | ||||||
| CURZON, Ruth, Doctor | Director | 24 Cosbycote Avenue SE24 0DY London | British | 116696390001 | ||||||
| DAWE, Angela Katherine | Director | 7 Mortimer Close SW16 1AQ London | England | British | 279174300001 | |||||
| EVANS, Maxine | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 191466130002 | |||||
| FISHER, Nicholas David | Director | 58 Chisenhale Road E3 5QZ London | British | 36634340001 | ||||||
| FLETCHER, Kathryn Jane | Director | Basement Flat 14 Francis Terrace N19 5PY London | United Kingdom | British | 116429020001 | |||||
| GIBSON, Roger Frank | Director | London Road L3 8JA Liverpool 81 England | England | British | 44060100002 | |||||
| GOODWIN, Pauline Anne | Director | London Road L3 8JA Liverpool 81 | England | British | 179140700001 | |||||
| GREEN, Felicity | Director | 78 Nottingham Terrace NW1 4QE London | British | 82613570001 | ||||||
| HENLEY, Rosemary Susan | Director | 17 Deacon Road KT2 6LT Kingston Upon Thames Surrey | British | 31785410001 | ||||||
| HENNIKER-GOTLEY, Maria | Director | 60 Stockwell Park Crescent SW9 0DG London | British | 121640390001 | ||||||
| HENNIKER-GOTLEY, Maria | Director | 60 Stockwell Park Crescent SW9 0DG London | British | 121640390001 |
Who are the persons with significant control of BROOK LONDON?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brook Young People | Apr 06, 2016 | London Road L3 8JA Liverpool 81 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROOK LONDON have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Mar 26, 1992 Acquired On Jan 31, 2002 Delivered On Feb 07, 2002 | Satisfied | Amount secured £10,000 due or to become due from the company to the chargee | |
Short particulars 153A east street london SE17 2SD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0