Company NameD.E.P.E.Breaden Electrical Limited
DirectorGlen Derek Breaden
Company StatusActive
Company Number00996379
CategoryPrivate Limited Company
Incorporation Date8 December 1970(53 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Glen Derek Breaden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(49 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameDerek Charles Breaden
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(20 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Wentworth Road
London
NW11 0RH
Director NameRochelle Sandra Kraft
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(20 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 10 December 2019)
RoleSecretary
Correspondence Address113 Wentworth Road
London
NW11 0RH
Secretary NameDerek Charles Breaden
NationalityBritish
StatusResigned
Appointed23 March 1991(20 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Wentworth Road
London
NW11 0RH

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

425 at £1Trustee Of D.c. Breaden Discretionary Trust
85.00%
Ordinary
75 at £1Derek Charles Breaden
15.00%
Ordinary

Financials

Year2014
Net Worth£434,084
Cash£24,643
Current Liabilities£10,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

2 December 1983Delivered on: 9 December 1983
Persons entitled: Williams & Glyns 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 fixtures fixed plant and machinery.
Outstanding

Filing History

20 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
17 August 2022Cessation of Nic Pestell as a person with significant control on 31 March 2022 (1 page)
17 August 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
2 July 2022Compulsory strike-off action has been discontinued (1 page)
1 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 June 2022Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 9 Bonhill Street London EC2A 4DJ on 15 June 2022 (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
8 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
10 July 2020Notification of Nic Pestell as a person with significant control on 2 March 2020 (2 pages)
9 July 2020Cessation of Derek Charles Breaden as a person with significant control on 2 March 2020 (1 page)
9 July 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
9 July 2020Notification of Glen Derek Breaden as a person with significant control on 2 March 2020 (2 pages)
20 December 2019Termination of appointment of Rochelle Sandra Kraft as a director on 10 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Termination of appointment of Derek Charles Breaden as a secretary on 19 November 2019 (1 page)
20 December 2019Appointment of Glen Derek Breaden as a director on 10 December 2019 (2 pages)
20 December 2019Termination of appointment of Derek Charles Breaden as a director on 19 November 2019 (1 page)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500
(5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
(5 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
(5 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 15 December 2010 (1 page)
25 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 22/03/09; no change of members (4 pages)
19 May 2009Return made up to 22/03/09; no change of members (4 pages)
16 December 2008Return made up to 23/03/08; no change of members (4 pages)
16 December 2008Return made up to 23/03/08; no change of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: 41, gordon avenue, stanmore, middlesex HA7 3QQ (1 page)
19 September 2007Registered office changed on 19/09/07 from: 41, gordon avenue, stanmore, middlesex HA7 3QQ (1 page)
11 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 April 2007Return made up to 23/03/07; full list of members (7 pages)
27 April 2007Return made up to 23/03/07; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 March 2006Return made up to 23/03/06; full list of members (7 pages)
31 March 2006Return made up to 23/03/06; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
22 March 2005Return made up to 23/03/05; full list of members (7 pages)
22 March 2005Return made up to 23/03/05; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 March 2004Return made up to 23/03/04; full list of members (7 pages)
22 March 2004Return made up to 23/03/04; full list of members (7 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 April 2003Return made up to 23/03/03; full list of members (7 pages)
11 April 2003Return made up to 23/03/03; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2002Return made up to 23/03/02; full list of members (6 pages)
10 April 2002Return made up to 23/03/02; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 April 2001Return made up to 23/03/01; full list of members (6 pages)
12 April 2001Return made up to 23/03/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 March 2000 (9 pages)
29 June 2000Full accounts made up to 31 March 2000 (9 pages)
6 April 2000Return made up to 23/03/00; full list of members (6 pages)
6 April 2000Return made up to 23/03/00; full list of members (6 pages)
6 August 1999Full accounts made up to 31 March 1999 (9 pages)
6 August 1999Full accounts made up to 31 March 1999 (9 pages)
31 March 1999Return made up to 23/03/99; full list of members (6 pages)
31 March 1999Return made up to 23/03/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (9 pages)
15 September 1998Full accounts made up to 31 March 1998 (9 pages)
23 April 1998Return made up to 23/03/98; no change of members (4 pages)
23 April 1998Return made up to 23/03/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
18 April 1997Return made up to 23/03/97; no change of members (4 pages)
18 April 1997Return made up to 23/03/97; no change of members (4 pages)
15 December 1996Full accounts made up to 31 March 1996 (9 pages)
15 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 March 1996Return made up to 23/03/96; full list of members (6 pages)
27 March 1996Return made up to 23/03/96; full list of members (6 pages)
20 April 1995Return made up to 23/03/95; no change of members (4 pages)
20 April 1995Return made up to 23/03/95; no change of members (4 pages)
10 December 1985Memorandum and Articles of Association (11 pages)
10 December 1985Memorandum and Articles of Association (11 pages)