Company NameBreezeshaw Limited
Company StatusActive
Company Number01391469
CategoryPrivate Limited Company
Incorporation Date28 September 1978(45 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Peter Hugh Fox
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(18 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12a Wedderburn Road
Hampstead
London
NW3 5QG
Director NameProf Alan Victor Hoffbrand
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(18 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleDoctor
Correspondence Address12 Wedderburn Road
London
NW3 5QG
Secretary NameMr Michael Peter Hugh Fox
NationalityBritish
StatusCurrent
Appointed06 August 1997(18 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12a Wedderburn Road
Hampstead
London
NW3 5QG
Director NameMr Ivan Marcinko
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2014(35 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12a Wedderburn Road
London
Greater London
NW3 5QG
Director NameMr Gustav Donald Harpman
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address12a Wedderburn Road
London
NW3 5QG
Director NameSir Arthur Michael Palliser
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(14 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Wedderburn Road
London
NW3 5QG
Director NameFrancis Barry Phillips
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 1997)
RoleSolicitor
Correspondence AddressThe Conservatory Flat
Hampstead Hill Gardens
London
NW3 2PL
Secretary NameFrancis Barry Phillips
NationalityBritish
StatusResigned
Appointed27 November 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 1997)
RoleCompany Director
Correspondence AddressThe Conservatory Flat
Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Peter Michael Palliser
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2014)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address12b Wedderburn Road
London
NW3 5QG

Location

Registered Address12a Wedderburn Road
London
Greater London
NW3 5QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

33 at £1Ivan Marcinko & Sophine Caille-botte Marcinko
33.33%
Ordinary
33 at £1Michael Fox & Susan Fox
33.33%
Ordinary
33 at £1Professor Allan Victor Hoffbrand & Irene Jill Hoffbrand
33.33%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

20 March 2024Notification of Sophine Caillebotte Marcinko as a person with significant control on 6 April 2016 (2 pages)
20 March 2024Notification of Ivan Marcinko as a person with significant control on 6 April 2016 (2 pages)
19 March 2024Register inspection address has been changed to Price Bailey Mayfair Llp 24 Old Bond Street London W1S 4AP (1 page)
19 March 2024Register(s) moved to registered inspection location Price Bailey Mayfair Llp 24 Old Bond Street London W1S 4AP (1 page)
18 March 2024Notification of Irene Hoffbrand as a person with significant control on 6 April 2016 (2 pages)
18 March 2024Director's details changed for Mr Ivan Marcinko on 18 February 2024 (2 pages)
18 March 2024Notification of Susan Fox as a person with significant control on 6 April 2016 (2 pages)
18 March 2024Change of details for Mr Michael Peter Hugh Fox as a person with significant control on 6 April 2016 (2 pages)
18 March 2024Director's details changed for Mr Ivan Marcinko on 31 July 2016 (2 pages)
20 February 2024First Gazette notice for compulsory strike-off (1 page)
14 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
6 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
9 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 99
(6 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 99
(6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 99
(6 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 99
(6 pages)
15 April 2014Appointment of Mr Ivan Marcinko as a director (2 pages)
15 April 2014Termination of appointment of Peter Palliser as a director (1 page)
15 April 2014Appointment of Mr Ivan Marcinko as a director (2 pages)
15 April 2014Termination of appointment of Peter Palliser as a director (1 page)
28 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 99
(6 pages)
28 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 99
(6 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
8 February 2013Appointment of Mr Peter Michael Palliser as a director (2 pages)
8 February 2013Appointment of Mr Peter Michael Palliser as a director (2 pages)
23 January 2013Termination of appointment of Arthur Palliser as a director (1 page)
23 January 2013Termination of appointment of Arthur Palliser as a director (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
17 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 December 2007Return made up to 27/11/07; full list of members (3 pages)
11 December 2007Return made up to 27/11/07; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 December 2006Return made up to 27/11/06; full list of members (3 pages)
6 December 2006Return made up to 27/11/06; full list of members (3 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
19 December 2005Return made up to 27/11/05; full list of members (3 pages)
19 December 2005Return made up to 27/11/05; full list of members (3 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
26 November 2004Return made up to 27/11/04; full list of members (8 pages)
26 November 2004Return made up to 27/11/04; full list of members (8 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
15 December 2003Return made up to 27/11/03; full list of members (6 pages)
15 December 2003Return made up to 27/11/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 December 2002Return made up to 27/11/02; full list of members (6 pages)
24 December 2002Return made up to 27/11/02; full list of members (6 pages)
23 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
23 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
9 January 2002Return made up to 27/11/01; full list of members (7 pages)
9 January 2002Return made up to 27/11/01; full list of members (7 pages)
27 July 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 July 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 January 2001Return made up to 27/11/00; full list of members (7 pages)
9 January 2001Return made up to 27/11/00; full list of members (7 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
27 January 2000Return made up to 27/11/99; full list of members (7 pages)
27 January 2000Return made up to 27/11/99; full list of members (7 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
2 March 1999Return made up to 27/11/98; full list of members (7 pages)
2 March 1999Return made up to 27/11/98; full list of members (7 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
19 January 1998Return made up to 27/11/97; full list of members (7 pages)
19 January 1998Return made up to 27/11/97; full list of members (7 pages)
21 October 1997Registered office changed on 21/10/97 from: 12 wedderburn road london NW3 5QG (1 page)
21 October 1997Location of register of directors' interests (1 page)
21 October 1997Location of register of directors' interests (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Location of register of members (1 page)
21 October 1997Location of register of members (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 12 wedderburn road london NW3 5QG (1 page)
21 October 1997Location of debenture register (1 page)
21 October 1997New secretary appointed;new director appointed (3 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Location of debenture register (1 page)
21 October 1997New secretary appointed;new director appointed (3 pages)
21 October 1997New director appointed (2 pages)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
23 January 1997Return made up to 27/11/96; full list of members (6 pages)
23 January 1997Return made up to 27/11/96; full list of members (6 pages)
2 July 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
2 July 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
23 February 1996Return made up to 27/11/95; full list of members (7 pages)
23 February 1996Return made up to 27/11/95; full list of members (7 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
17 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
17 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)