Company NameBreslaff Centre
Company StatusDissolved
Company Number02063104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1986(37 years, 7 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSarah O'Grady
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(4 years, 10 months after company formation)
Appointment Duration31 years, 3 months (closed 01 November 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Director NameMr Michael George Bazzard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(13 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 01 November 2022)
RoleIndependent Social Worker
Country of ResidenceEngland
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Secretary NameSarah O'Grady
NationalityBritish
StatusClosed
Appointed12 March 2004(17 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kilburn Road
York
YO10 4DE
Director NameMiss Marianne Peck
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(31 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Director NameBrian George Bishop
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 1995)
RoleSocial Work Adviser
Correspondence AddressLittle Grange Perch Lane
Lamberhurst
Tunbridge Wells
Kent
TN3 8AU
Director NameMr Colin Lee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 January 2000)
RoleSocial Worker
Correspondence Address94 Mount Gould Road
Lipson
Plymouth
Devon
PL4 7PX
Director NameMr Simon Keith Pollard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 February 2003)
RoleSolicitor
Correspondence Address82 Christchurch Avenue
London
NW6 7PE
Secretary NameMr Sean Haresnape
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address87 East Hill
London
SW18 2QD
Secretary NameMr Colin Lee
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2000)
RoleSecretary
Correspondence Address94 Mount Gould Road
Lipson
Plymouth
Devon
PL4 7PX
Director NameElizabeth Maria Szwed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1995(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazeldown Cottages
Stepbridge Path
Woking
Surrey
GU21 1LX
Secretary NameSimon Pollard
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2003)
RoleSolicitor
Correspondence Address28 Craven Park Road
Harlsden
London
Nw10
Director NameJoanne Lindsay Parkin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(16 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 January 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
29 Franklyn Road
Godalming
Surrey
GU7 2LD
Director NameMr Gwynfor Ehud Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(20 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Green Lane
Seaford
East Sussex
BN25 1EG
Director NameMiss Sarah Laue
Date of BirthMarch 1977 (Born 47 years ago)
NationalityWelsh
StatusResigned
Appointed28 April 2014(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address263 Northborough Road
London
SW16 4TR
Director NameMs Riva Videan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(28 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address263 Northborough Road
London
SW16 4TR

Contact

Websitebreslaffcentre.org.uk
Telephone020 79781683
Telephone regionLondon

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£66,353
Net Worth£872,087
Cash£246,369
Current Liabilities£17,112

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

1 July 2014Delivered on: 17 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 263 northborough road london t/no P46449.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 121 lansdowne way stockwell london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 lansdowne way stockwell london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 May 1995Delivered on: 17 May 1995
Persons entitled: Midland 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: Freehold property known as 2 st stephens terrace london SW8 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
21 May 1992Delivered on: 5 June 1992
Persons entitled: Midland 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: 127B lansdowne way, london, SW8, title number SGL447913. See form 395 relevant to this charge.
Outstanding
19 February 1992Delivered on: 11 March 1992
Persons entitled: Midland 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: 121 lansdowne way london SW8 title no. 450956 together with all fixtures and fittings and the benefit of all rights licences guarantees rent deposits contracts deeds warranties undertakings and the goodwill of the company.
Outstanding
20 February 1991Delivered on: 27 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
18 January 1991Delivered on: 31 January 1991
Persons entitled: Midland 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: All monies due relating to 60 thorparch road london SW8 title number ln 78932.
Outstanding

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2022Satisfaction of charge 1 in full (1 page)
22 September 2022Satisfaction of charge 020631040008 in full (1 page)
22 September 2022Satisfaction of charge 4 in full (1 page)
22 September 2022Satisfaction of charge 6 in full (2 pages)
22 September 2022Satisfaction of charge 7 in full (2 pages)
22 September 2022Satisfaction of charge 3 in full (1 page)
22 September 2022Satisfaction of charge 5 in full (1 page)
22 September 2022Satisfaction of charge 2 in full (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (1 page)
24 March 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
24 March 2022Registered office address changed from 27 Green Lane Seaford East Sussex BN25 1EG England to 24 Wandsworth Road London SW8 2JW on 24 March 2022 (1 page)
24 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
6 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
6 May 2021Second filing for the termination of Gwynfor Ehud Williams as a director (5 pages)
23 February 2021Secretary's details changed for Sarah O'grady on 23 February 2021 (1 page)
22 February 2021Registered office address changed from Unit 24571 PO Box 6945 London W1A 6US England to 27 Green Lane Seaford East Sussex BN25 1EG on 22 February 2021 (1 page)
15 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
18 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Gwynfor Ehud Williams as a director on 31 March 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 06.05.2021.
(2 pages)
1 June 2020Termination of appointment of Gwynfor Ehud Williams as a director on 31 March 2012 (1 page)
16 March 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
27 January 2020Registered office address changed from PO Box PO Box 694 Unit 24571 PO Box 6945 London W1A 6US England to Unit 24571 PO Box 6945 London W1A 6US on 27 January 2020 (1 page)
27 January 2020Termination of appointment of Riva Videan as a director on 18 November 2019 (1 page)
27 January 2020Registered office address changed from 263 Northborough Road London SW16 4TR to PO Box PO Box 694 Unit 24571 PO Box 6945 London W1A 6US on 27 January 2020 (1 page)
27 January 2020Secretary's details changed for Sarah O'grady on 27 January 2020 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
23 August 2018Confirmation statement made on 9 August 2018 with updates (3 pages)
13 August 2018Appointment of Miss Marianne Peck as a director on 2 May 2018 (2 pages)
13 August 2018Termination of appointment of Sarah Laue as a director on 31 July 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
13 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
10 August 2015Annual return made up to 9 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 9 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 9 August 2015 no member list (4 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
9 December 2014Appointment of Ms Riva Videan as a director on 1 December 2014 (2 pages)
9 December 2014Appointment of Ms Riva Videan as a director on 1 December 2014 (2 pages)
9 December 2014Appointment of Ms Riva Videan as a director on 1 December 2014 (2 pages)
19 August 2014Secretary's details changed for Sarah O'grady on 28 February 2014 (1 page)
19 August 2014Director's details changed for Mr Michael George Bazzard on 13 September 2013 (2 pages)
19 August 2014Director's details changed for Mr Gwynfor Ehud Williams on 28 February 2014 (2 pages)
19 August 2014Appointment of Miss Sarah Laue as a director on 28 April 2014 (2 pages)
19 August 2014Director's details changed for Mr Gwynfor Ehud Williams on 28 February 2014 (2 pages)
19 August 2014Director's details changed for Sarah O'grady on 28 February 2014 (2 pages)
19 August 2014Appointment of Miss Sarah Laue as a director on 28 April 2014 (2 pages)
19 August 2014Director's details changed for Sarah O'grady on 28 February 2014 (2 pages)
19 August 2014Annual return made up to 9 August 2014 no member list (4 pages)
19 August 2014Annual return made up to 9 August 2014 no member list (4 pages)
19 August 2014Annual return made up to 9 August 2014 no member list (4 pages)
19 August 2014Secretary's details changed for Sarah O'grady on 28 February 2014 (1 page)
19 August 2014Director's details changed for Mr Michael George Bazzard on 13 September 2013 (2 pages)
17 July 2014Registration of charge 020631040008, created on 1 July 2014 (12 pages)
17 July 2014Registration of charge 020631040008, created on 1 July 2014 (12 pages)
17 July 2014Registration of charge 020631040008, created on 1 July 2014 (12 pages)
5 March 2014Registered office address changed from the Breslaff Centre 119 Lansdowne Way London SW8 2NP on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Breslaff Centre 119 Lansdowne Way London SW8 2NP on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Breslaff Centre 119 Lansdowne Way London SW8 2NP on 5 March 2014 (1 page)
19 January 2014Director's details changed for Mr Michael George Bazzard on 1 January 2013 (2 pages)
19 January 2014Termination of appointment of Joanne Parkin as a director (1 page)
19 January 2014Director's details changed for Mr Michael George Bazzard on 1 January 2013 (2 pages)
19 January 2014Termination of appointment of Joanne Parkin as a director (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
18 August 2013Annual return made up to 9 August 2013 no member list (6 pages)
18 August 2013Annual return made up to 9 August 2013 no member list (6 pages)
18 August 2013Annual return made up to 9 August 2013 no member list (6 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
9 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
9 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
9 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
18 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
18 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
18 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
27 August 2010Director's details changed for Mr Michael George Bazzard on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Joanne Lindsay Parkin on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Gwynfor Ehud Williams on 9 August 2010 (2 pages)
27 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
27 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
27 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
27 August 2010Director's details changed for Joanne Lindsay Parkin on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Gwynfor Ehud Williams on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Gwynfor Ehud Williams on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Joanne Lindsay Parkin on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Michael George Bazzard on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Michael George Bazzard on 9 August 2010 (2 pages)
9 February 2010Partial exemption accounts made up to 31 March 2009 (16 pages)
9 February 2010Partial exemption accounts made up to 31 March 2009 (16 pages)
7 September 2009Annual return made up to 09/08/09 (3 pages)
7 September 2009Annual return made up to 09/08/09 (3 pages)
24 February 2009Annual return made up to 09/08/08 (3 pages)
24 February 2009Annual return made up to 09/08/08 (3 pages)
10 December 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
10 December 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
8 August 2008Director appointed mr gwynfor ehud williams (1 page)
8 August 2008Director appointed mr gwynfor ehud williams (1 page)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 August 2007Annual return made up to 09/08/07 (2 pages)
10 August 2007Annual return made up to 09/08/07 (2 pages)
29 November 2006Full accounts made up to 31 March 2006 (18 pages)
29 November 2006Full accounts made up to 31 March 2006 (18 pages)
31 August 2006Annual return made up to 09/08/06 (2 pages)
31 August 2006Annual return made up to 09/08/06 (2 pages)
11 January 2006Full accounts made up to 31 March 2005 (18 pages)
11 January 2006Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Annual return made up to 09/08/05 (2 pages)
27 September 2005Annual return made up to 09/08/05 (2 pages)
12 January 2005Full accounts made up to 31 March 2004 (15 pages)
12 January 2005Full accounts made up to 31 March 2004 (15 pages)
18 August 2004Annual return made up to 09/08/04 (4 pages)
18 August 2004Annual return made up to 09/08/04 (4 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
22 November 2003Full accounts made up to 31 March 2003 (16 pages)
22 November 2003Full accounts made up to 31 March 2003 (16 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Annual return made up to 09/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 2003Annual return made up to 09/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 31 March 2002 (15 pages)
2 January 2003Full accounts made up to 31 March 2002 (15 pages)
26 September 2002Annual return made up to 09/08/02
  • 363(287) ‐ Registered office changed on 26/09/02
(5 pages)
26 September 2002Annual return made up to 09/08/02
  • 363(287) ‐ Registered office changed on 26/09/02
(5 pages)
29 January 2002Full accounts made up to 31 March 2001 (14 pages)
29 January 2002Full accounts made up to 31 March 2001 (14 pages)
27 October 2001Annual return made up to 09/08/01 (5 pages)
27 October 2001Annual return made up to 09/08/01 (5 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (15 pages)
28 January 2001Full accounts made up to 31 March 2000 (15 pages)
19 October 2000Annual return made up to 09/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Annual return made up to 09/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
29 September 1999Annual return made up to 09/08/99 (4 pages)
29 September 1999Annual return made up to 09/08/99 (4 pages)
12 May 1999Full accounts made up to 31 March 1998 (13 pages)
12 May 1999Full accounts made up to 31 March 1998 (13 pages)
4 August 1998Annual return made up to 09/08/98 (4 pages)
4 August 1998Annual return made up to 09/08/98 (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
7 October 1997Annual return made up to 09/08/97 (4 pages)
7 October 1997Annual return made up to 09/08/97 (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (15 pages)
1 February 1997Full accounts made up to 31 March 1996 (15 pages)
10 November 1996Annual return made up to 09/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Annual return made up to 09/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
15 August 1995Annual return made up to 09/08/95 (4 pages)
15 August 1995Annual return made up to 09/08/95 (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 October 1986Certificate of Incorporation (1 page)