Company NameBreezechange Limited
Company StatusActive
Company Number00227801
CategoryPrivate Limited Company
Incorporation Date3 February 1928(96 years, 2 months ago)
Previous NameLondon Fan Company Limited (The)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameAlison Claire Judd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(63 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Andrew Piers Webber
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(63 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMrs Ruth Helen Webber
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(63 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMr Andrew Piers Webber
NationalityBritish
StatusCurrent
Appointed03 January 1992(63 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameAndrew Dominic Sharpe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(63 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address25 Merrow Croft
Merrow
Guildford
Surrey
GU1 2XH

Contact

Websitelondonfan.co.uk

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Horval Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£432,413
Cash£152,100
Current Liabilities£1,441,433

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

21 March 1968Delivered on: 4 April 1968
Persons entitled: The Mayor Alderman and Burgess of the London Borough of Ealing.

Classification: Legal charge
Secured details: Legal charge for further securing £29056.115.8D secured by a charge dated 23.3.1966.
Particulars: 75-81 stirling rd, acton, london W.3.
Outstanding
23 March 1966Delivered on: 4 April 1966
Persons entitled: The Mayor Alderman and Burgesses of the London Borough of Ealing

Classification: Equitable mortgage
Secured details: £30,000.
Particulars: 75-81 stirling rd, acton, london W.3.
Outstanding

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with updates (5 pages)
3 January 2024Cessation of Horval Holdings Ltd as a person with significant control on 7 August 2023 (1 page)
3 January 2024Notification of Andrew Piers Webber as a person with significant control on 7 August 2023 (2 pages)
1 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 March 2023Satisfaction of charge 2 in full (1 page)
28 March 2023Satisfaction of charge 1 in full (1 page)
13 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 May 2022Company name changed london fan company LIMITED (the)\certificate issued on 17/05/22
  • CONNOT ‐ Change of name notice
(3 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
2 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(4 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(4 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(4 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Director's details changed for Alison Claire Judd on 3 January 2011 (2 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Alison Claire Judd on 3 January 2011 (2 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Alison Claire Judd on 3 January 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Director's details changed for Ruth Helen Webber on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Andrew Piers Webber on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Andrew Piers Webber on 1 October 2009 (1 page)
13 January 2010Director's details changed for Andrew Piers Webber on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ruth Helen Webber on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Alison Claire Judd on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Alison Claire Judd on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ruth Helen Webber on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Alison Claire Judd on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew Piers Webber on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Andrew Piers Webber on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Andrew Piers Webber on 1 October 2009 (1 page)
31 March 2009Return made up to 03/01/09; full list of members (4 pages)
31 March 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Return made up to 03/01/08; full list of members (2 pages)
10 January 2008Return made up to 03/01/08; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Return made up to 03/01/07; full list of members (2 pages)
30 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 February 2006Return made up to 03/01/06; full list of members (2 pages)
24 February 2006Return made up to 03/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 03/01/05; full list of members (7 pages)
25 January 2005Return made up to 03/01/05; full list of members (7 pages)
1 February 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 April 2003Registered office changed on 29/04/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
29 April 2003Registered office changed on 29/04/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Return made up to 03/01/03; full list of members (7 pages)
6 February 2003Return made up to 03/01/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 February 2002Return made up to 03/01/02; no change of members (7 pages)
1 February 2002Return made up to 03/01/02; no change of members (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Director's particulars changed (2 pages)
28 September 2001Director's particulars changed (2 pages)
25 January 2001Return made up to 03/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 03/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2000Return made up to 03/01/00; full list of members (7 pages)
24 January 2000Return made up to 03/01/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
17 December 1987Group accounts for a small company made up to 31 March 1987 (7 pages)
28 January 1987Group of companies' accounts made up to 31 March 1986 (13 pages)
3 February 1928Incorporation (33 pages)
3 February 1928Incorporation (33 pages)