BROOK LONDON

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROOK LONDON
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02705091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BROOK LONDON?

    Previous Company Names
    Company NameFromUntil
    LONDON BROOK ADVISORY CENTREApr 08, 1992Apr 08, 1992

    What are the latest accounts for BROOK LONDON?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BROOK LONDON?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Peter Donald Roscrow as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Maxine Evans as a director on Apr 26, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Scott Nicholas Bennett as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Dame Sally Ann Sheila Dicketts as a director on Apr 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Leon James Ward as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mrs Maxine Evans as a director on Dec 17, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Registered office address changed from 81 London Road Liverpool L3 8JA to Penhaligon House Green Street Truro TR1 2LH on Oct 29, 2021

    1 pagesAD01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Martin as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Joanne Youle as a director on Dec 18, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Scott Nicholas Bennett on Dec 12, 2018

    2 pagesCH01

    Director's details changed for Joanne Youle on Nov 30, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of BROOK LONDON?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKETTS, Sally Ann Sheila, Dame
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish60359760005
    MARTIN, Christopher John
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish186755250001
    ROSCROW, Peter Donald
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandAustralian,British40565560006
    BARBOUR, Philip
    46 Golders Gardens
    NW11 9BU London
    Secretary
    46 Golders Gardens
    NW11 9BU London
    British75504740001
    BOWDEN, Karen
    36 Lower Queens Road
    IG9 6DN Buckhurst Hill
    Essex
    Secretary
    36 Lower Queens Road
    IG9 6DN Buckhurst Hill
    Essex
    British64021660001
    CALEB, Nigel Bernard Andrew
    23a Ashmount Road
    N15 4DD London
    Secretary
    23a Ashmount Road
    N15 4DD London
    British71623980001
    DANIEL, Susan Keller
    20 Cavendish Mansions Clapton Square
    E5 8HR London
    Secretary
    20 Cavendish Mansions Clapton Square
    E5 8HR London
    British/American111642110001
    FOWLER, Michael James
    374 Brixton Road
    London
    SW9 7AW
    Secretary
    374 Brixton Road
    London
    SW9 7AW
    196728160001
    HURLEY, Lynne
    89 De Laune Street
    SE17 3UT London
    Secretary
    89 De Laune Street
    SE17 3UT London
    British59858400004
    NOBLE, Diane
    432 Hurst Road
    KT8 1QS West Molesey
    Surrey
    Secretary
    432 Hurst Road
    KT8 1QS West Molesey
    Surrey
    British40746440004
    NOWAK, Bozena
    Flat 2, 6 King Edwards Road
    Hackney
    E9 7SF London
    Secretary
    Flat 2, 6 King Edwards Road
    Hackney
    E9 7SF London
    British78100210001
    PAULL, Carole Anne
    374 Brixton Road
    London
    SW9 7AW
    Secretary
    374 Brixton Road
    London
    SW9 7AW
    British116772360001
    SMITH, Janet Eileene
    242 Southwyke House
    SW9 8TN London
    Secretary
    242 Southwyke House
    SW9 8TN London
    British116947750001
    THOMAS, Wendy Louise
    99 Mildenhall Road
    E5 0RY London
    Secretary
    99 Mildenhall Road
    E5 0RY London
    British26106360001
    ALLEN, Rachel
    374 Brixton Road
    London
    SW9 7AW
    Director
    374 Brixton Road
    London
    SW9 7AW
    United KingdomBritish150313770001
    ARISS, Amanda
    6a Pellatt Road
    SE22 9JA London
    Director
    6a Pellatt Road
    SE22 9JA London
    United KingdomBritish117207630001
    ARISS, Amanda Helen
    Oglander Road
    SE15 4DB London
    108a
    United Kingdom
    Director
    Oglander Road
    SE15 4DB London
    108a
    United Kingdom
    EnglandBritish117207630002
    BARBOUR, Philip
    46 Golders Gardens
    NW11 9BU London
    Director
    46 Golders Gardens
    NW11 9BU London
    British75504740001
    BENNETT, Scott Nicholas
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish243346440001
    BENNETT, Scott Nicholas
    London Road
    L3 8JA Liverpool
    81
    England
    Director
    London Road
    L3 8JA Liverpool
    81
    England
    EnglandBritish127886110001
    BRIDGES, Alastair
    374 Brixton Road
    London
    SW9 7AW
    Director
    374 Brixton Road
    London
    SW9 7AW
    EnglandBritish184303280001
    CAUL, Graeme Leslie
    42 Grafton Road
    NW5 3DU London
    Director
    42 Grafton Road
    NW5 3DU London
    EnglandBritish117054020001
    CHRISTOPHERS, Helen
    35 Tudor Road
    TW12 2NG Hampton
    Middlesex
    Director
    35 Tudor Road
    TW12 2NG Hampton
    Middlesex
    British39889020001
    CONROY, Nazma
    15 Canmore Gardens
    Streatham Vale
    SW16 5BE London
    Director
    15 Canmore Gardens
    Streatham Vale
    SW16 5BE London
    British116713470001
    CURZON, Ruth, Doctor
    24 Cosbycote Avenue
    SE24 0DY London
    Director
    24 Cosbycote Avenue
    SE24 0DY London
    British116696390001
    DAWE, Angela Katherine
    7 Mortimer Close
    SW16 1AQ London
    Director
    7 Mortimer Close
    SW16 1AQ London
    EnglandBritish279174300001
    EVANS, Maxine
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish191466130002
    FISHER, Nicholas David
    58 Chisenhale Road
    E3 5QZ London
    Director
    58 Chisenhale Road
    E3 5QZ London
    British36634340001
    FLETCHER, Kathryn Jane
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    Director
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    United KingdomBritish116429020001
    GIBSON, Roger Frank
    London Road
    L3 8JA Liverpool
    81
    England
    Director
    London Road
    L3 8JA Liverpool
    81
    England
    EnglandBritish44060100002
    GOODWIN, Pauline Anne
    London Road
    L3 8JA Liverpool
    81
    Director
    London Road
    L3 8JA Liverpool
    81
    EnglandBritish179140700001
    GREEN, Felicity
    78 Nottingham Terrace
    NW1 4QE London
    Director
    78 Nottingham Terrace
    NW1 4QE London
    British82613570001
    HENLEY, Rosemary Susan
    17 Deacon Road
    KT2 6LT Kingston Upon Thames
    Surrey
    Director
    17 Deacon Road
    KT2 6LT Kingston Upon Thames
    Surrey
    British31785410001
    HENNIKER-GOTLEY, Maria
    60 Stockwell Park Crescent
    SW9 0DG London
    Director
    60 Stockwell Park Crescent
    SW9 0DG London
    British121640390001
    HENNIKER-GOTLEY, Maria
    60 Stockwell Park Crescent
    SW9 0DG London
    Director
    60 Stockwell Park Crescent
    SW9 0DG London
    British121640390001

    Who are the persons with significant control of BROOK LONDON?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Young People
    London Road
    L3 8JA Liverpool
    81
    England
    Apr 06, 2016
    London Road
    L3 8JA Liverpool
    81
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House And Charities Commission
    Registration NumberCompanies House 2466940, Charities Commission 703015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROOK LONDON have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Secretary of State for Health
    Transactions
    • Feb 07, 2002Registration of an acquisition (400)
    • Jul 19, 2018Satisfaction of a charge (MR04)

    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