Company NameLimitbreak Limited
Company StatusActive
Company Number01521246
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Klas David Eriksson
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed18 August 2010(29 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address246 Flat C
246 Randolph Avenue
London
W9 1PF
Director NameMs Elise Mayumi Sakone
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(30 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 246 Randolph Avenue
London
W9 1PF
Director NameMs Rebecca Penty
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed08 November 2018(38 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat A 246 Randolph Avenue
London
W9 1PF
Director NameMr David Sheehan Scribner
Date of BirthMarch 1986 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed08 November 2018(38 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat A 246 Randolph Avenue
London
W9 1PF
Secretary NameJohnson Burke & Co Ltd (Corporation)
StatusCurrent
Appointed12 November 2017(37 years, 1 month after company formation)
Appointment Duration6 years, 5 months
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Paul Barclay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2001)
RoleComputer Consultant
Correspondence Address246 Randolph Avenue
London
W9 1PF
Director NameMr Darioush Jahanbani
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1997)
RoleFree House Manager
Correspondence Address246 Randolph Avenue
London
W9 1PF
Director NameMrs Guds Monir Jahanbani
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityIranian Refugee
StatusResigned
Appointed31 October 1991(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address246 Randolph Avenue
London
W9 1PF
Director NameMr Frederick George Finch
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years after company formation)
Appointment Duration25 years, 4 months (resigned 14 March 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address246 Randolph Avenue
London
W9 1PF
Secretary NameMr Frederick George Finch
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years after company formation)
Appointment Duration24 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Randolph Avenue
London
W9 1PF
Director NameAnne Joyce Cecilia Finch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(13 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 July 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address246 Randolph Avenue
London
W9 1PF
Director NameVanessa Rosemary Owston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 April 2001)
RoleTeacher
Correspondence Address246c Randolph Avenue
London
W9 1PF
Director NameFrederick Goutard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2001(20 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2007)
RoleFinancial Analyst
Correspondence Address246c Randolph Avenue
London
W9 1PF
Director NameBeatrice Nicholas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(20 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2010)
RoleEvents Manager
Correspondence Address246a Randolph Avenue
London
W9 1PF
Director NameCatherine Juliet Braithwaite
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address44 Formosa Street
Maida Vale
London
W9 2JP
Director NameMrs Abigaill Clare England
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 November 2017)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Chiswick Mall
London
W4 2PR

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

2 at £1F.g. Finch
33.33%
Ordinary
1 at £1Abigail England
16.67%
Ordinary
1 at £1Alex Gilbert
16.67%
Ordinary
1 at £1Elisa Mayumi Sakane
16.67%
Ordinary
1 at £1Klas David Eriksson
16.67%
Ordinary

Financials

Year2014
Net Worth£66
Cash£301
Current Liabilities£235

Accounts

Latest Accounts9 October 2022 (1 year, 6 months ago)
Next Accounts Due9 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End09 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
26 September 2023Change of details for Mr David Scribner as a person with significant control on 26 September 2023 (2 pages)
17 July 2023Micro company accounts made up to 9 October 2022 (3 pages)
31 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
22 July 2022Micro company accounts made up to 9 October 2021 (3 pages)
26 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
6 July 2021Micro company accounts made up to 9 October 2020 (3 pages)
4 May 2021Director's details changed for Ms Elise Mayumi Sakone on 4 May 2021 (2 pages)
4 May 2021Director's details changed for Mr Klas David Eriksson on 4 May 2021 (2 pages)
30 April 2021Secretary's details changed for Johnson Burke & Co Limited on 29 April 2021 (1 page)
29 April 2021Registered office address changed from Field House Chiswick Mall London W4 2PR United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 29 April 2021 (1 page)
2 March 2021Director's details changed for Ms Rebecca Penty on 2 March 2021 (2 pages)
2 March 2021Change of details for Mr David Scribner as a person with significant control on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Ms Rebecca Penty on 2 March 2021 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 9 October 2019 (3 pages)
27 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
27 October 2019Notification of David Scribner as a person with significant control on 31 December 2018 (2 pages)
27 April 2019Micro company accounts made up to 9 October 2018 (2 pages)
9 November 2018Appointment of Ms Rebecca Penty as a director on 8 November 2018 (2 pages)
8 November 2018Appointment of Mr David Scribner as a director on 8 November 2018 (2 pages)
27 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 9 October 2017 (2 pages)
14 December 2017Micro company accounts made up to 9 October 2017 (2 pages)
7 December 2017Termination of appointment of Abigaill Clare England as a director on 24 November 2017 (1 page)
7 December 2017Termination of appointment of Abigaill Clare England as a director on 24 November 2017 (1 page)
25 November 2017Appointment of Johnson Burke & Co Limited as a secretary on 12 November 2017 (2 pages)
25 November 2017Appointment of Johnson Burke & Co Limited as a secretary on 12 November 2017 (2 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
28 October 2017Notification of Amanda Yang Gu as a person with significant control on 28 February 2017 (2 pages)
28 October 2017Notification of Amanda Yang Gu as a person with significant control on 28 February 2017 (2 pages)
27 October 2017Cessation of Frederick George Finch as a person with significant control on 28 February 2017 (1 page)
27 October 2017Cessation of Frederick George Finch as a person with significant control on 28 February 2017 (1 page)
17 June 2017Micro company accounts made up to 9 October 2016 (2 pages)
17 June 2017Micro company accounts made up to 9 October 2016 (2 pages)
14 March 2017Termination of appointment of Frederick George Finch as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Frederick George Finch as a director on 14 March 2017 (1 page)
19 November 2016Registered office address changed from 246 Randolph Avenue Maida Vale London W9 1PF to Field House Chiswick Mall London W4 2PR on 19 November 2016 (1 page)
19 November 2016Registered office address changed from 246 Randolph Avenue Maida Vale London W9 1PF to Field House Chiswick Mall London W4 2PR on 19 November 2016 (1 page)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 July 2016Micro company accounts made up to 9 October 2015 (2 pages)
8 July 2016Micro company accounts made up to 9 October 2015 (2 pages)
9 March 2016Termination of appointment of Frederick George Finch as a secretary on 1 January 2016 (1 page)
9 March 2016Termination of appointment of Frederick George Finch as a secretary on 1 January 2016 (1 page)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
(7 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
(7 pages)
24 July 2015Total exemption small company accounts made up to 9 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 9 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 9 October 2014 (4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
(7 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
(7 pages)
7 July 2014Total exemption small company accounts made up to 9 October 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 9 October 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 9 October 2013 (3 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(7 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(7 pages)
19 November 2013Termination of appointment of Anne Finch as a director (1 page)
19 November 2013Termination of appointment of Anne Finch as a director (1 page)
5 July 2013Total exemption small company accounts made up to 9 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 9 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 9 October 2012 (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
6 July 2012Total exemption small company accounts made up to 9 October 2011 (3 pages)
6 July 2012Total exemption small company accounts made up to 9 October 2011 (3 pages)
6 July 2012Total exemption small company accounts made up to 9 October 2011 (3 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
21 October 2011Appointment of Ms Elise Mayumi Sakone as a director (2 pages)
21 October 2011Appointment of Mr Klas David Eriksson as a director (2 pages)
21 October 2011Appointment of Mr Klas David Eriksson as a director (2 pages)
21 October 2011Appointment of Mrs Abigaill Clare England as a director (2 pages)
21 October 2011Appointment of Mrs Abigaill Clare England as a director (2 pages)
21 October 2011Appointment of Ms Elise Mayumi Sakone as a director (2 pages)
6 July 2011Total exemption small company accounts made up to 9 October 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 9 October 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 9 October 2010 (4 pages)
24 November 2010Director's details changed for Anne Joyce Cecilia Finch on 24 November 2010 (2 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for Anne Joyce Cecilia Finch on 24 November 2010 (2 pages)
19 July 2010Termination of appointment of Beatrice Nicholas as a director (1 page)
19 July 2010Termination of appointment of Catherine Braithwaite as a director (1 page)
19 July 2010Termination of appointment of Beatrice Nicholas as a director (1 page)
19 July 2010Termination of appointment of Catherine Braithwaite as a director (1 page)
9 July 2010Total exemption small company accounts made up to 9 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 9 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 9 October 2009 (4 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (13 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (13 pages)
8 August 2009Total exemption small company accounts made up to 9 October 2008 (4 pages)
8 August 2009Total exemption small company accounts made up to 9 October 2008 (4 pages)
8 August 2009Total exemption small company accounts made up to 9 October 2008 (4 pages)
4 December 2008Return made up to 31/10/08; full list of members (7 pages)
4 December 2008Director appointed catherine juliet braithwaite (2 pages)
4 December 2008Return made up to 31/10/08; full list of members (7 pages)
4 December 2008Director appointed catherine juliet braithwaite (2 pages)
26 November 2008Appointment terminated director frederick goutard (1 page)
26 November 2008Appointment terminated director frederick goutard (1 page)
6 October 2008Total exemption small company accounts made up to 9 October 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 9 October 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 9 October 2007 (4 pages)
28 November 2007Return made up to 31/10/07; no change of members (8 pages)
28 November 2007Return made up to 31/10/07; no change of members (8 pages)
15 October 2007Total exemption small company accounts made up to 9 October 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 9 October 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 9 October 2006 (4 pages)
1 December 2006Return made up to 31/10/06; full list of members (9 pages)
1 December 2006Return made up to 31/10/06; full list of members (9 pages)
12 October 2006Total exemption small company accounts made up to 9 October 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 9 October 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 9 October 2005 (4 pages)
10 January 2006Return made up to 31/10/05; full list of members (9 pages)
10 January 2006Return made up to 31/10/05; full list of members (9 pages)
14 October 2005Total exemption small company accounts made up to 9 October 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 9 October 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 9 October 2004 (4 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
3 September 2004Total exemption small company accounts made up to 9 October 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 9 October 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 9 October 2003 (4 pages)
22 November 2003Return made up to 31/10/03; full list of members (9 pages)
22 November 2003Return made up to 31/10/03; full list of members (9 pages)
15 August 2003Total exemption small company accounts made up to 9 October 2002 (4 pages)
15 August 2003Total exemption small company accounts made up to 9 October 2002 (4 pages)
15 August 2003Total exemption small company accounts made up to 9 October 2002 (4 pages)
22 November 2002Return made up to 31/10/02; full list of members (10 pages)
22 November 2002Return made up to 31/10/02; full list of members (10 pages)
7 August 2002Total exemption small company accounts made up to 9 October 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 9 October 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 9 October 2001 (4 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 2001New director appointed (2 pages)
8 August 2001Total exemption small company accounts made up to 9 October 2000 (4 pages)
8 August 2001Total exemption small company accounts made up to 9 October 2000 (4 pages)
8 August 2001Total exemption small company accounts made up to 9 October 2000 (4 pages)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 9 October 1999 (4 pages)
10 August 2000Accounts for a small company made up to 9 October 1999 (4 pages)
10 August 2000Accounts for a small company made up to 9 October 1999 (4 pages)
10 November 1999Return made up to 31/10/99; full list of members (8 pages)
10 November 1999Return made up to 31/10/99; full list of members (8 pages)
9 August 1999Accounts for a small company made up to 9 October 1998 (4 pages)
9 August 1999Accounts for a small company made up to 9 October 1998 (4 pages)
9 August 1999Accounts for a small company made up to 9 October 1998 (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 9 October 1997 (6 pages)
14 October 1998Accounts for a small company made up to 9 October 1997 (6 pages)
14 October 1998Accounts for a small company made up to 9 October 1997 (6 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1997Accounts for a small company made up to 9 October 1996 (7 pages)
7 August 1997Accounts for a small company made up to 9 October 1996 (7 pages)
7 August 1997Accounts for a small company made up to 9 October 1996 (7 pages)
22 November 1996Return made up to 31/10/96; no change of members (6 pages)
22 November 1996Return made up to 31/10/96; no change of members (6 pages)
14 August 1996Accounts for a small company made up to 9 October 1995 (7 pages)
14 August 1996Accounts for a small company made up to 9 October 1995 (7 pages)
14 August 1996Accounts for a small company made up to 9 October 1995 (7 pages)
27 November 1995Return made up to 31/10/95; no change of members (6 pages)
27 November 1995Return made up to 31/10/95; no change of members (6 pages)
9 August 1995Accounts for a small company made up to 9 October 1994 (7 pages)
9 August 1995Accounts for a small company made up to 9 October 1994 (7 pages)
9 August 1995Accounts for a small company made up to 9 October 1994 (7 pages)
10 October 1980Incorporation (14 pages)
10 October 1980Incorporation (14 pages)