Company NameBreakway Clothing Limited
DirectorsSheila Anne Horgan and John Horgan
Company StatusActive
Company Number01357054
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSheila Anne Horgan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(23 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRothwell Youngs End
Blackley Lane
Braintree
Essex
CM77 8QW
Secretary NameSheila Anne Horgan
NationalityBritish
StatusCurrent
Appointed09 May 2001(23 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleHair Salon Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRothwell Youngs End
Blackley Lane
Braintree
Essex
CM77 8QW
Director NameMr John Horgan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(25 years, 1 month after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressRothwell Youngs End
Blackley Lane
Braintree
Essex
CM77 8QW
Director NameGeorgina Mary Horgan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 1995)
RoleSecretary
Correspondence AddressHorgans Way
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AB
Director NameJohn Horgan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 May 2001)
RoleFashion Retailer
Correspondence AddressPortland House 2 Millers Drive
Great Notley
Essex
CM77 7FD
Secretary NameGeorgina Mary Horgan
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 1995)
RoleCompany Director
Correspondence AddressHorgans Way
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AB
Director NameDavid Horgan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 2001)
RoleOperations Co Ordinator
Correspondence Address67 Went Worth Drive
Bishops Stortford
Hertfordshire
CM23 2PD
Secretary NameDavid Horgan
NationalityBritish
StatusResigned
Appointed25 October 1995(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 2001)
RoleOperations Co Ordinator
Correspondence Address67 Went Worth Drive
Bishops Stortford
Hertfordshire
CM23 2PD

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1John Horgan
51.00%
Ordinary
49 at £1Sheila Horgan
49.00%
Ordinary

Financials

Year2014
Net Worth£89,303
Cash£5,313
Current Liabilities£4,902

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

23 June 1989Delivered on: 12 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from break way properties limited to the chargee on any account whatsoever.
Particulars: F/H 41 the stow, harlow in the county of essex title no ex 354998 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 November 1984Delivered on: 18 December 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john francis horgan and/or clay & partners pension trustees limited to the chargee on any account whatsoever.
Particulars: Service bay l/hold premises at 42 the stow, harlow, essex.
Outstanding
29 November 1984Delivered on: 18 December 1984
Persons entitled: Lloyds 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: Service bay l/hold premises at 42 the stow, harlow, essex.
Outstanding

Filing History

20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 November 2023Change of details for Mr John Horgan as a person with significant control on 20 November 2023 (2 pages)
14 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
28 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 28 December 2020 (1 page)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 April 2019 (17 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Alexander House 3 Shakespeare Road Finchley London N3 1XE to 62 Wilson Street London EC2A 2BU on 15 March 2018 (1 page)
15 June 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
22 June 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
11 June 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for John Horgan on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Sheila Anne Horgan on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Sheila Anne Horgan on 17 May 2010 (2 pages)
17 May 2010Director's details changed for John Horgan on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
22 May 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
22 May 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
12 June 2008Return made up to 17/05/08; no change of members (7 pages)
12 June 2008Return made up to 17/05/08; no change of members (7 pages)
12 June 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
12 June 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
22 June 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
22 June 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
18 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
27 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
23 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
20 June 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
10 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
14 June 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
14 June 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
21 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
14 May 2002Return made up to 17/05/02; full list of members (7 pages)
14 May 2002Return made up to 17/05/02; full list of members (7 pages)
18 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 June 2001Full accounts made up to 30 April 2001 (10 pages)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Full accounts made up to 30 April 2001 (10 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Director resigned (1 page)
23 June 2000Full accounts made up to 30 April 2000 (10 pages)
23 June 2000Full accounts made up to 30 April 2000 (10 pages)
23 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Full accounts made up to 30 April 1999 (10 pages)
27 July 1999Full accounts made up to 30 April 1999 (10 pages)
14 May 1999Return made up to 17/05/99; full list of members (6 pages)
14 May 1999Return made up to 17/05/99; full list of members (6 pages)
22 June 1998Registered office changed on 22/06/98 from: alexander house 3 shakespear road finchley N3 1XE (1 page)
22 June 1998Registered office changed on 22/06/98 from: alexander house 3 shakespear road finchley N3 1XE (1 page)
11 June 1998Full accounts made up to 30 April 1998 (9 pages)
11 June 1998Full accounts made up to 30 April 1998 (9 pages)
13 May 1998Return made up to 17/05/98; no change of members (4 pages)
13 May 1998Return made up to 17/05/98; no change of members (4 pages)
4 September 1997Full accounts made up to 30 April 1997 (9 pages)
4 September 1997Full accounts made up to 30 April 1997 (9 pages)
19 May 1997Return made up to 17/05/97; no change of members (4 pages)
19 May 1997Return made up to 17/05/97; no change of members (4 pages)
30 July 1996Full accounts made up to 30 April 1996 (9 pages)
30 July 1996Full accounts made up to 30 April 1996 (9 pages)
12 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
2 November 1995New secretary appointed;new director appointed (2 pages)
2 November 1995New secretary appointed;new director appointed (2 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
7 June 1995Full accounts made up to 30 April 1995 (9 pages)
7 June 1995Full accounts made up to 30 April 1995 (9 pages)
17 May 1995Return made up to 17/05/95; no change of members (4 pages)
17 May 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)