BROOK LONDON

Register to unlock more data on OkredoRegister

BROOK LONDON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02705091

Incorporation date

08/04/1992

Size

Dormant

Contacts

Registered address

Registered address

Penhaligon House, Green Street, Truro TR1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1992)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon27/04/2023
Termination of appointment of Maxine Evans as a director on 2023-04-26
dot icon27/04/2023
Appointment of Mr Peter Donald Roscrow as a director on 2023-04-27
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/04/2023
Appointment of Dame Sally Ann Sheila Dicketts as a director on 2023-04-01
dot icon11/04/2023
Termination of appointment of Scott Nicholas Bennett as a director on 2023-03-31
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/12/2021
Termination of appointment of Leon James Ward as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mrs Maxine Evans as a director on 2021-12-17
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/10/2021
Registered office address changed from 81 London Road Liverpool L3 8JA to Penhaligon House Green Street Truro TR1 2LH on 2021-10-29
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/12/2020
Appointment of Mr Christopher John Martin as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Joanne Youle as a director on 2020-12-18
dot icon27/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Director's details changed for Mr Scott Nicholas Bennett on 2018-12-12
dot icon30/11/2018
Director's details changed for Joanne Youle on 2018-11-30
dot icon13/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/07/2018
Satisfaction of charge 1 in full
dot icon04/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/04/2018
Director's details changed for Leon James Ward on 2018-04-11
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/11/2017
Appointment of Leon James Ward as a director on 2017-11-09
dot icon10/11/2017
Termination of appointment of Pauline Anne Goodwin as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of Evelyn Martin as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of Alastair Bridges as a director on 2017-11-10
dot icon10/11/2017
Appointment of Joanne Youle as a director on 2017-11-09
dot icon10/11/2017
Appointment of Mr Scott Nicholas Bennett as a director on 2017-11-09
dot icon12/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/08/2016
Termination of appointment of Michael James Fowler as a secretary on 2016-07-25
dot icon11/05/2016
Termination of appointment of Scott Nicholas Bennett as a director on 2016-03-03
dot icon11/05/2016
Appointment of Ms Pauline Anne Goodwin as a director on 2016-03-03
dot icon11/05/2016
Termination of appointment of Linda Ann Thomas as a director on 2016-03-03
dot icon11/05/2016
Appointment of Ms Evelyn Martin as a director on 2016-03-03
dot icon04/04/2016
Annual return made up to 2016-03-31 no member list
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-31 no member list
dot icon13/04/2015
Termination of appointment of Roger Frank Gibson as a director on 2014-11-25
dot icon13/04/2015
Appointment of Mr Alastair Bridges as a director on 2014-11-25
dot icon13/04/2015
Appointment of Mr Michael James Fowler as a secretary on 2015-04-01
dot icon13/04/2015
Registered office address changed from 374 Brixton Road London SW9 7AW to 81 London Road Liverpool L3 8JA on 2015-04-13
dot icon17/01/2015
Full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 no member list
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-31 no member list
dot icon09/05/2013
Termination of appointment of Carole Paull as a secretary
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 no member list
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Secretary's details changed for Mrs Carole Anne Paull on 2011-08-03
dot icon12/04/2011
Resolutions
dot icon08/04/2011
Annual return made up to 2011-03-31 no member list
dot icon07/04/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon07/04/2011
Appointment of Mr Roger Frank Gibson as a director
dot icon07/04/2011
Appointment of Mr Scott Nicholas Bennett as a director
dot icon07/04/2011
Termination of appointment of Dawn Varley as a director
dot icon07/04/2011
Termination of appointment of Janet Smith as a director
dot icon07/04/2011
Termination of appointment of Amanda Simpson-Horn as a director
dot icon07/04/2011
Termination of appointment of Simon Leicester as a director
dot icon07/04/2011
Termination of appointment of Graeme Caul as a director
dot icon07/04/2011
Termination of appointment of Amanda Ariss as a director
dot icon07/04/2011
Termination of appointment of Rachel Allen as a director
dot icon14/01/2011
Appointment of Mr Simon Thomas Leicester as a director
dot icon09/12/2010
Termination of appointment of Jatish Shah as a director
dot icon09/12/2010
Termination of appointment of Frank Mcghee as a director
dot icon09/12/2010
Termination of appointment of Gemma Hobcraft as a director
dot icon09/12/2010
Termination of appointment of Kathryn Fletcher as a director
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon18/05/2010
Resolutions
dot icon12/04/2010
Annual return made up to 2010-03-31 no member list
dot icon07/04/2010
Director's details changed for Ms Amanda Ariss on 2010-04-07
dot icon07/04/2010
Director's details changed for Gemma Hobcraft on 2010-04-07
dot icon07/04/2010
Director's details changed for Janet Eileene Smith on 2010-04-07
dot icon07/04/2010
Appointment of Miss Rachel Allen as a director
dot icon12/02/2010
Certificate of change of name
dot icon12/02/2010
Change of name notice
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon29/01/2010
Appointment of Mr Frank Mcghee as a director
dot icon29/01/2010
Appointment of Mr Jatish Shah as a director
dot icon29/01/2010
Appointment of Ms Dawn Randell Varley as a director
dot icon29/01/2010
Appointment of Mrs Amanda Simpson-Horn as a director
dot icon07/08/2009
Appointment terminated director clive wilson
dot icon17/06/2009
Director's change of particulars / amanda ariss / 01/11/2008
dot icon15/06/2009
Appointment terminated director maria henniker-gotley
dot icon06/04/2009
Annual return made up to 31/03/09
dot icon27/02/2009
Appointment terminated director imelda o'brien
dot icon27/02/2009
Director appointed mrs maria henniker-gotley
dot icon26/02/2009
Resolutions
dot icon03/02/2009
Appointment terminated director maria henniker-gotley
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon25/09/2008
Secretary appointed mrs carole anne paull
dot icon25/09/2008
Appointment terminated director ruth curzon
dot icon25/09/2008
Appointment terminated secretary susan daniel
dot icon14/08/2008
Resolutions
dot icon14/04/2008
Annual return made up to 31/03/08
dot icon14/04/2008
Director appointed ms amanda helen ariss
dot icon14/04/2008
Appointment terminated director ruth lowbury
dot icon14/04/2008
Appointment terminated director arron hormoz
dot icon14/04/2008
Appointment terminated director amanda ariss
dot icon28/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon22/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon08/05/2007
Annual return made up to 31/03/07
dot icon05/04/2007
Director resigned
dot icon04/04/2007
Secretary resigned
dot icon29/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon25/08/2006
Full accounts made up to 2006-03-31
dot icon20/04/2006
Annual return made up to 31/03/06
dot icon22/03/2006
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon04/11/2005
Secretary resigned
dot icon11/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon27/09/2005
Director resigned
dot icon29/03/2005
Annual return made up to 31/03/05
dot icon17/02/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon21/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon07/04/2004
Annual return made up to 31/03/04
dot icon09/10/2003
Director's particulars changed
dot icon09/10/2003
Secretary's particulars changed
dot icon09/10/2003
New director appointed
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon29/05/2003
New director appointed
dot icon09/04/2003
Annual return made up to 31/03/03
dot icon27/03/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon06/07/2002
Secretary's particulars changed
dot icon28/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon05/04/2002
Annual return made up to 31/03/02
dot icon07/02/2002
Particulars of property mortgage/charge
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon20/11/2001
New director appointed
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon24/05/2001
Annual return made up to 22/03/01
dot icon19/04/2001
New secretary appointed
dot icon28/02/2001
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed
dot icon09/05/2000
Annual return made up to 31/03/00
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
Secretary resigned
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Registered office changed on 04/08/99 from: 374 brixton road london SW9 7AW
dot icon18/05/1999
Secretary resigned
dot icon11/05/1999
Memorandum and Articles of Association
dot icon11/05/1999
Annual return made up to 31/03/99
dot icon11/05/1999
New secretary appointed
dot icon10/11/1998
New director appointed
dot icon25/08/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
Director resigned
dot icon30/04/1998
Director resigned
dot icon03/04/1998
Annual return made up to 31/03/98
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon05/06/1997
Annual return made up to 08/04/97
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon29/03/1996
Annual return made up to 08/04/96
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
Secretary's particulars changed
dot icon25/07/1995
Resolutions
dot icon27/03/1995
Annual return made up to 08/04/95
dot icon20/03/1995
Secretary's particulars changed
dot icon20/03/1995
Director resigned
dot icon13/02/1995
Director resigned
dot icon24/10/1994
New secretary appointed
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon18/07/1994
Secretary resigned
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon31/03/1994
Annual return made up to 08/04/94
dot icon31/10/1993
New director appointed
dot icon15/10/1993
Director's particulars changed
dot icon27/08/1993
New director appointed
dot icon27/08/1993
Director's particulars changed
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon26/04/1993
Annual return made up to 08/04/93
dot icon04/04/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New director appointed
dot icon08/11/1992
Memorandum and Articles of Association
dot icon08/11/1992
Resolutions
dot icon08/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicketts, Sally Ann Sheila
Director
01/04/2023 - Present
41
Roscrow, Peter Donald
Director
27/04/2023 - Present
582
Bennett, Scott Nicholas
Director
09/11/2017 - 31/03/2023
36
Evans, Maxine
Director
17/12/2021 - 26/04/2023
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK LONDON

BROOK LONDON is an(a) Dissolved company incorporated on 08/04/1992 with the registered office located at Penhaligon House, Green Street, Truro TR1 2LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK LONDON?

toggle

BROOK LONDON is currently Dissolved. It was registered on 08/04/1992 and dissolved on 19/09/2023.

Where is BROOK LONDON located?

toggle

BROOK LONDON is registered at Penhaligon House, Green Street, Truro TR1 2LH.

What does BROOK LONDON do?

toggle

BROOK LONDON operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BROOK LONDON?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.