London
N22 6TR
Secretary Name | Mrs Pauline Koentopp |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Business Manager |
Correspondence Address | Unit 1 1 Brook Road London N22 6TR |
Director Name | Sean Christopher Corrigan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 22a Friern Park North Finchley London N12 9DA |
Secretary Name | Klaus Koentopp |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Greenways Goffs Oak Waltham Cross Hertfordshire EN7 5JY |
Director Name | Stuart McReynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2009) |
Role | Manager |
Correspondence Address | 42 Weston Court Greenlanes London N4 2DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brookfarmsausages.com |
---|---|
Email address | [email protected] |
Telephone | 020 88887447 |
Telephone region | London |
Registered Address | Unit 1 1 Brook Road London N22 6TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
50 at £1 | Klaus Koentopp 50.00% Ordinary |
---|---|
50 at £1 | Pauline Koentopp 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,022,513 |
Gross Profit | £1,030,075 |
Net Worth | -£206,243 |
Cash | £53,743 |
Current Liabilities | £774,091 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
3 January 2001 | Delivered on: 6 January 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
17 June 2022 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Unit 1 1 Brook Road London N22 6TR on 17 June 2022 (1 page) |
15 June 2022 | Registered office address changed from Unit 1 20 Silsoe Road Woodgreen London N22 6TR to 167-169 Great Portland Street 5th Floor London W1W 5PF on 15 June 2022 (1 page) |
15 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 July 2018 | Notification of Klaus Koentopp as a person with significant control on 1 July 2016 (2 pages) |
11 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
14 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
7 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
28 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Secretary's details changed for Paulin Koentopp on 5 May 2012 (1 page) |
28 June 2013 | Director's details changed for Klaus Koentopp on 15 May 2012 (2 pages) |
28 June 2013 | Director's details changed for Klaus Koentopp on 15 May 2012 (2 pages) |
28 June 2013 | Secretary's details changed for Paulin Koentopp on 5 May 2012 (1 page) |
28 June 2013 | Secretary's details changed for Paulin Koentopp on 5 May 2012 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Director's details changed for Klaus Koentopp on 14 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Paulin Quigley on 14 May 2010 (1 page) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Paulin Quigley on 14 May 2010 (1 page) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Klaus Koentopp on 14 May 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
12 February 2009 | Appointment terminated director stuart mcreynolds (1 page) |
12 February 2009 | Appointment terminated director stuart mcreynolds (1 page) |
18 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
18 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
19 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
11 January 2007 | Company name changed brook farm foods LIMITED\certificate issued on 11/01/07 (2 pages) |
11 January 2007 | Company name changed brook farm foods LIMITED\certificate issued on 11/01/07 (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
7 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
16 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
10 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
10 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
28 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
28 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
15 September 2003 | Return made up to 14/05/03; full list of members (6 pages) |
15 September 2003 | Return made up to 14/05/03; full list of members (6 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
25 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
25 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
20 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
6 July 2001 | Return made up to 14/05/01; full list of members
|
6 July 2001 | Return made up to 14/05/01; full list of members
|
6 January 2001 | Particulars of mortgage/charge (7 pages) |
6 January 2001 | Particulars of mortgage/charge (7 pages) |
17 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
17 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
19 July 2000 | Return made up to 14/05/00; full list of members
|
19 July 2000 | Return made up to 14/05/00; full list of members
|
5 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
4 December 1999 | Director resigned (1 page) |
4 December 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 14/05/99; full list of members
|
15 June 1999 | Return made up to 14/05/99; full list of members
|
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (20 pages) |
14 May 1998 | Incorporation (20 pages) |