Company NameBreezax Impellers Limited
Company StatusDissolved
Company Number00277533
CategoryPrivate Limited Company
Incorporation Date4 July 1933(90 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NamesKeighley Fan & Motor Co.Limited (The) and Breeza Fans Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlison Claire Judd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(58 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 07 March 2023)
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
StatusClosed
Appointed03 January 1992(58 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 07 March 2023)
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
StatusClosed
Appointed03 January 1992(58 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMr Andrew Piers Webber
NationalityBritish
StatusClosed
Appointed03 January 1992(58 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 07 March 2023)
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(58 years, 6 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

3k at £1London Fan Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

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 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 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 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000
(4 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000
(4 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 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 3,000
(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 3,000
(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 3,000
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 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 3,000
(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 3,000
(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 3,000
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company 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 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company 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 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company 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 2011Director's details changed for Alison Claire Judd on 3 January 2011 (2 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)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 January 2010Secretary's details changed for Andrew Piers Webber on 1 October 2009 (1 page)
13 January 2010Director's details changed for Alison Claire Judd on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Andrew Piers Webber on 1 October 2009 (1 page)
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 Ruth Helen Webber on 1 October 2009 (2 pages)
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 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 Alison Claire Judd 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 2010Director's details changed for Alison Claire Judd 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 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)
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 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 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 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 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)
1 June 2006Return made up to 03/01/06; full list of members (2 pages)
1 June 2006Return made up to 03/01/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company 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(287) ‐ Registered office changed on 01/02/04
  • 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(287) ‐ Registered office changed on 01/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2004Full accounts made up to 31 March 2003 (6 pages)
30 January 2004Full accounts made up to 31 March 2003 (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
6 February 2003Full accounts 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)
1 February 2002Return made up to 03/01/02; full list of members (7 pages)
1 February 2002Return made up to 03/01/02; full list of members (7 pages)
18 January 2002Full accounts made up to 31 March 2001 (6 pages)
18 January 2002Full accounts 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; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
14 December 2000Full accounts 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 2000Full accounts made up to 31 March 1999 (7 pages)
10 January 2000Full accounts 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 1998Full accounts made up to 31 March 1998 (7 pages)
12 October 1998Full accounts made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts 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 (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)