London
W8 4HL
Secretary Name | Mrs Jean Pamela Owen |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1996(49 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hamilton House London W8 4HL |
Director Name | Mr David John Norris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2003(56 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Queen Anne Street London W1G 9HS |
Director Name | Mr Alan Wyatt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2010(63 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
Director Name | Sandra Wyatt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(64 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
Director Name | Bruce Harvey Owen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 November 2003) |
Role | Company Director |
Correspondence Address | 35 Ennismore Gardens Mews London SW7 1HZ |
Secretary Name | Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1-4 Argyll Street London W1V 1AD |
Secretary Name | Mr Colin James Armstrong Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(47 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 09 June 1994) |
Role | Secretary |
Correspondence Address | 6 St Johns Road Sidcup Kent DA14 4HB |
Registered Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500k at £1 | Breezedawn Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,436 |
Current Liabilities | £188,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
10 December 1992 | Delivered on: 25 March 1993 Persons entitled: Anz Grindlays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-20 palace parade high street walthamstow t/no EX65198 with all plan fixtures and machinery. Outstanding |
---|---|
7 January 1991 | Delivered on: 8 January 1991 Persons entitled: Anz Grindlays Bank PLC(Formerly Grindlays Bank PLC) Classification: Deed of variation Secured details: For varying the terms of a legal charge dated 19/12/88. Particulars: L/H land k/a 2, 4, 6 and 8 east bargate and 30, 31, 32 and 33 hanover buildings, southampton including all rights, powers, easements and liberties attached to the property and any building development and all fixtures, fittings, plant machinery, apporatus, goods and material. Outstanding |
19 December 1988 | Delivered on: 22 December 1988 Persons entitled: Grindlays Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 2-8 east bargate and 30/33 hanover buildings, southampton. Outstanding |
11 November 1985 | Delivered on: 15 November 1985 Persons entitled: Grindlays Bank P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a durward house, 31 kensington court, kensington and chelsea title no: 49592 f/hold property k/a roxburghe mansions 32 kensington court, kensington and chelsea title no: ln 122418 together with any development and all other buildings now or subsequently on or belonging to the said property together with all fixtures fittings (not being personal chattels within the bill of sales act 1878 to 1882) now or subsequently belonging to the said property. Outstanding |
18 October 1984 | Delivered on: 24 October 1984 Persons entitled: Grindlays Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 38 croydon road, beckenham london title no. Sgl 393991 together with any development and all other buildings thereon including all rights, powers easements and liberties attached or appurtenant thereto together with all fixtures, fittings, plant machinery apparatus (growing crops) goods and materials. Outstanding |
30 August 1984 | Delivered on: 18 September 1984 Persons entitled: Grindlays Bank PLC. Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in a conveyance dated 30/08/84 made between the prudential assrance company limited and the company: together with the buildings and all fixed plant, machinery and fixtures therein. Outstanding |
17 August 1999 | Delivered on: 4 September 1999 Persons entitled: The Trustees of the Douglas Haig Memorial Homes Classification: Cash collateral agreement Secured details: £300,000 due from the company to the chargee. Particulars: Deposit of £300,000. Outstanding |
30 April 1999 | Delivered on: 15 May 1999 Persons entitled: The Trustees of the Douglas Haig Memorial Homes Registered Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the seller's guarantee obligations (as defined in an agreement dated 1 april 1999) including sums becoming due under this charge. Particulars: All that f/h property k/a land adjoining haslemere road and land at the rear of 41-67 highland road southsea portsmouth and all fixed plant and machinery fixtures and fittings in or about the same and all and every interest in it or in the proceeds of sale of it. Outstanding |
22 May 1998 | Delivered on: 5 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 kingsbury avenue st albans hertfordshire t/no HD313973. Outstanding |
28 February 1983 | Delivered on: 2 March 1983 Persons entitled: Grindlays Bank PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 13,15, 17 and 19, king street and king house, george street, west luton, beds together with any development & all other buildings now or subsequently belonging to the property & fixtures. Outstanding |
3 November 1997 | Delivered on: 10 November 1997 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
31 July 1997 | Delivered on: 8 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 queen street st albans hertfordshire. Outstanding |
21 April 1997 | Delivered on: 29 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new stables st ibbs bush st ippolyts nr hitchin hertfordshire t/n HD332929. Outstanding |
20 March 1997 | Delivered on: 9 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 folly avenue st albans hertfordshire title no. HD352694. Outstanding |
14 July 1994 | Delivered on: 21 July 1994 Persons entitled: Bruce Harvey Owen 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 |
21 October 1993 | Delivered on: 2 November 1993 Persons entitled: Anz Grindlays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank all its right title and interest in and to all right title and interest in all hte rental income at the dateof the assignment or at any future time received or recoverable by the company in respect of all lease agreements leases underleases tenancy agreements and licences. See the mortgage charge document for full details. Outstanding |
21 October 1993 | Delivered on: 2 November 1993 Persons entitled: Anz Grindlays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over the property being or k/a 13,15,17 AND19 king street and king house george street west luton bedfordshire and by way of a first fixed charge all plant fixtures and all machinery fittings and equipment. See the mortgage charge document for full details. Outstanding |
10 December 1992 | Delivered on: 25 March 1993 Persons entitled: Anz Grindlays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13,15,17, and 19 king street and king house george stret west luton beds t/no BD22688 all plant fixtures machinery fittings and equipment. Outstanding |
11 May 1992 | Delivered on: 14 May 1992 Satisfied on: 16 August 1994 Persons entitled: Anz Grindlays 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. Fully Satisfied |
12 July 1996 | Delivered on: 22 July 1996 Satisfied on: 5 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 worley road, st albans, hertfordshire. Fully Satisfied |
12 July 1996 | Delivered on: 22 July 1996 Satisfied on: 5 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 verulam road, st albans, hertfordshire. Title no. HD187416. Fully Satisfied |
19 November 1982 | Delivered on: 26 November 1982 Persons entitled: Castle Cart Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 298, broadway, bexleyheath, kent. Title no sgl 327741. Fully Satisfied |
9 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
1 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Appointment of Sandra Wyatt as a director (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Appointment of Mr Alan Wyatt as a director (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
7 December 2003 | New director appointed (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Return made up to 29/04/99; full list of members (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Return made up to 29/04/98; no change of members (6 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 29/04/97; no change of members (5 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
5 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Return made up to 29/04/96; full list of members (8 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: palladium house 1/4 argyll street london W1V 1AD (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 May 1995 | Return made up to 29/04/95; no change of members
|
1 November 1994 | Full accounts made up to 31 December 1993 (15 pages) |
6 July 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |