Company NameBreakthrough Enterprises Limited
Company StatusDissolved
Company Number02688007
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameMislex (31) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Gwenda Lynne Berry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2018)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMs Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameBaroness Delyth Jane Morgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2018)
RolePeer - Charity Ceo
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMrs Susan Gallone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(24 years, 7 months after company formation)
Appointment Duration2 years (closed 09 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameGill Theodoreson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1995)
RoleFundraising Director
Correspondence Address17 Newton Avenue
Acton
London
W3 8AR
Director NameMr Bernard William Freedman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 1996)
RoleCompany Executive
Correspondence Address4 Chester Terrace
Regents Park
London
NW1 4ND
Director NameBrian David Brass
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Hampstead Way
London
NW11 7XJ
Secretary NameBrian David Brass
NationalityBritish
StatusResigned
Appointed14 April 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Hampstead Way
London
NW11 7XJ
Director NameGeraldine Stevens
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(2 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1992)
RoleCharity Director
Correspondence AddressPenfold Lodge Beacon House
Churt Road
Hindhead
Surrey
GU26 6PE
Director NameMargaret Rachel Cooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1996)
RoleFinance Director
Correspondence Address21 Elm Park
London
SW2 2TX
Secretary NameMargaret Rachel Cooper
NationalityBritish
StatusResigned
Appointed31 July 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1996)
RoleFinance Director
Correspondence Address21 Elm Park
London
SW2 2TX
Director NameBaroness Delyth Jane Morgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 21 January 2005)
RoleChief Executive Charity
Country of ResidenceEngland
Correspondence Address197 Alexandra Park Road
London
N22 7BJ
Director NameTheresa Anne Dauncey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1998)
RoleEvents Manager
Correspondence Address111a Pemberton Road
Haringey
London
N4 1AY
Director NameMr John Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St Pauls Close
Hounslow
Middlesex
TW3 3DE
Director NameProf Gerald Westbury
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 November 2006)
RoleRetired Surgeon
Correspondence AddressApartment 4
7 Cambridge Gate Regents Park
London
NW1 4JX
Secretary NameMr John Thomas
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St Pauls Close
Hounslow
Middlesex
TW3 3DE
Secretary NameRosamund Mary Irene Smith
NationalityBritish
StatusResigned
Appointed29 July 1996(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 1998)
RoleSolicitor
Correspondence Address10 Mayflower Road
London
SW9 9JZ
Secretary NameRosalind Mary Wynne
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressThe Orchards
7 Nelson Close
Farnham
Surrey
GU9 9AR
Director NameMr Paul Duncan Sawyer Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(6 years, 9 months after company formation)
Appointment Duration14 years (resigned 29 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Willoughby Road
London
NW3 1RU
Secretary NameMr Philip Christopher Liam Parker
NationalityBritish
StatusResigned
Appointed29 October 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Trees
32 Castle Road
Wooton
Oxfordshire
OX20 1EG
Director NameJeremy Michael Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Weston House
246 High Holborn
London
WC1V 7EX
Secretary NameMrs Jennifer Helen Burley
NationalityBritish
StatusResigned
Appointed25 July 2005(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Seymour Road
St. Albans
Hertfordshire
AL3 5HW
Director NameMr Christopher Askew
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 246 High Holborn
London
WC1V 7EX
Secretary NameMiss Rachel Lucy Wellman
StatusResigned
Appointed01 August 2011(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2012)
RoleCompany Director
Correspondence AddressWeston House 246 High Holborn
London
WC1V 7EX
Director NameMs Katherine Anne Abrahams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2015)
RoleFundraising Director
Country of ResidenceEngland
Correspondence AddressWeston House 246 High Holborn
London
WC1V 7EX
Director NameMs Caroline Gillian Mawhood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2016)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMiss Suniti Kiransinh Chauhan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 246 High Holborn
London
WC1V 7EX
Secretary NameMs Angela Archbold
StatusResigned
Appointed28 November 2013(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2015)
RoleCompany Director
Correspondence AddressWeston House 246 High Holborn
London
WC1V 7EX
Secretary NameMr Benjamin David James
StatusResigned
Appointed01 August 2015(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2016)
RoleCompany Director
Correspondence Address49 Queen Victoria Street
London
EC4N 4SA
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitebreakthrough.org.uk
Email address[email protected]

Location

Registered AddressIbex House
42-47 Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Breast Cancer Now
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

12 September 1996Delivered on: 18 September 1996
Persons entitled: The Trustees for the Time Being of Breakthrough Brest Cancer

Classification: Floating charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: First floating charge over all the company's undertaking and property whatsoever and wheresoever both present and future including uncalled capital.
Outstanding

Filing History

31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
8 November 2016Appointment of Mrs Susan Gallone as a director on 29 September 2016 (2 pages)
4 October 2016Termination of appointment of Caroline Gillian Mawhood as a director on 29 September 2016 (1 page)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Register(s) moved to registered office address C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY (1 page)
2 August 2016Termination of appointment of Benjamin David James as a secretary on 31 July 2016 (1 page)
26 July 2016Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Ms Polly Clare Mcgivern on 25 July 2016 (2 pages)
7 July 2016Appointment of Baroness Morgan of Drefelin Delyth Jane Morgan as a director on 14 April 2016 (2 pages)
6 July 2016Appointment of Ms Polly Clare Mcgivern as a director on 14 April 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 August 2015Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA (1 page)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
12 August 2015Appointment of Mr Benjamin David James as a secretary on 1 August 2015 (2 pages)
12 August 2015Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA (1 page)
12 August 2015Appointment of Mr Benjamin David James as a secretary on 1 August 2015 (2 pages)
2 July 2015Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on 2 July 2015 (1 page)
1 July 2015Termination of appointment of Suniti Kiransinh Chauhan as a director on 31 March 2015 (1 page)
1 July 2015Appointment of Professor Gwenda Lynne Berry as a director on 31 March 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Termination of appointment of Angela Archbold as a secretary on 22 April 2015 (1 page)
27 March 2015Termination of appointment of Christopher Askew as a director on 18 March 2015 (1 page)
23 February 2015Termination of appointment of Katherine Anne Abrahams as a director on 12 February 2015 (1 page)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 December 2013Appointment of Ms Angela Archbold as a secretary (1 page)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Termination of appointment of Rachel Wellman as a secretary (1 page)
12 February 2013Appointment of Miss Suniti Kiransinh Chauhan as a director (2 pages)
20 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 December 2012Termination of appointment of Paul Smith as a director (1 page)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 November 2011Appointment of Katherine Abrahams as a director (2 pages)
29 November 2011Appointment of Ms Katherine Anne Abrahams as a director (2 pages)
28 November 2011Appointment of Caroline Gillian Mawhood as a director (2 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Termination of appointment of Jennifer Burley as a secretary (1 page)
3 August 2011Appointment of Miss Rachel Lucy Wellman as a secretary (1 page)
19 April 2011Full accounts made up to 31 July 2010 (9 pages)
1 April 2011Appointment of Mr Christopher Askew as a director (2 pages)
6 December 2010Termination of appointment of Jeremy Hughes as a director (1 page)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 31 July 2009 (10 pages)
27 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 August 2009Registered office changed on 27/08/2009 from third floor weston house 246 high holborn london WC1V 7EX (1 page)
16 February 2009Full accounts made up to 31 July 2008 (9 pages)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
7 February 2008Full accounts made up to 31 July 2007 (10 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
25 January 2007Full accounts made up to 31 July 2006 (13 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Return made up to 31/07/06; full list of members (3 pages)
15 February 2006Full accounts made up to 31 July 2005 (13 pages)
24 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
16 February 2005Full accounts made up to 31 July 2004 (13 pages)
1 February 2005Director resigned (1 page)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 3RD floor kingsway house 103 kingsway london WC2B 6QX (1 page)
2 February 2004Full accounts made up to 31 July 2003 (13 pages)
28 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2003Full accounts made up to 31 July 2002 (12 pages)
12 November 2002Registered office changed on 12/11/02 from: 6TH floor kingsway house 103 kingsway london WC2B 6QX (1 page)
14 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 January 2002Full accounts made up to 31 July 2001 (12 pages)
20 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Full accounts made up to 31 July 2000 (10 pages)
18 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(7 pages)
19 November 1999Full accounts made up to 31 July 1999 (11 pages)
28 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Location of register of directors' interests (1 page)
31 March 1999Return made up to 17/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
9 November 1998Full accounts made up to 31 July 1998 (13 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
12 January 1998Full accounts made up to 31 July 1997 (10 pages)
20 May 1997Auditor's resignation (1 page)
11 March 1997Return made up to 17/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
15 October 1996Full accounts made up to 28 February 1996 (9 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
19 August 1996New secretary appointed (2 pages)
20 March 1996Return made up to 17/02/96; full list of members (6 pages)
27 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
3 January 1996Full accounts made up to 28 February 1995 (10 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Return made up to 17/02/95; no change of members
  • 363(287) ‐ Registered office changed on 25/04/95
(4 pages)
21 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1992Company name changed mislex (31) LIMITED\certificate issued on 01/04/92 (2 pages)
17 February 1992Incorporation (18 pages)