London
EC3N 1DY
Director Name | Ms Polly Clare McGivern |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Baroness Delyth Jane Morgan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2018) |
Role | Peer - Charity Ceo |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mrs Susan Gallone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2016(24 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 09 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Gill Theodoreson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1995) |
Role | Fundraising Director |
Correspondence Address | 17 Newton Avenue Acton London W3 8AR |
Director Name | Mr Bernard William Freedman |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 1996) |
Role | Company Executive |
Correspondence Address | 4 Chester Terrace Regents Park London NW1 4ND |
Director Name | Brian David Brass |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Hampstead Way London NW11 7XJ |
Secretary Name | Brian David Brass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Hampstead Way London NW11 7XJ |
Director Name | Geraldine Stevens |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 1992) |
Role | Charity Director |
Correspondence Address | Penfold Lodge Beacon House Churt Road Hindhead Surrey GU26 6PE |
Director Name | Margaret Rachel Cooper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1996) |
Role | Finance Director |
Correspondence Address | 21 Elm Park London SW2 2TX |
Secretary Name | Margaret Rachel Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1996) |
Role | Finance Director |
Correspondence Address | 21 Elm Park London SW2 2TX |
Director Name | Baroness Delyth Jane Morgan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 21 January 2005) |
Role | Chief Executive Charity |
Country of Residence | England |
Correspondence Address | 197 Alexandra Park Road London N22 7BJ |
Director Name | Theresa Anne Dauncey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1998) |
Role | Events Manager |
Correspondence Address | 111a Pemberton Road Haringey London N4 1AY |
Director Name | Mr John Thomas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St Pauls Close Hounslow Middlesex TW3 3DE |
Director Name | Prof Gerald Westbury |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 November 2006) |
Role | Retired Surgeon |
Correspondence Address | Apartment 4 7 Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Mr John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St Pauls Close Hounslow Middlesex TW3 3DE |
Secretary Name | Rosamund Mary Irene Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1998) |
Role | Solicitor |
Correspondence Address | 10 Mayflower Road London SW9 9JZ |
Secretary Name | Rosalind Mary Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | The Orchards 7 Nelson Close Farnham Surrey GU9 9AR |
Director Name | Mr Paul Duncan Sawyer Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(6 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 29 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Willoughby Road London NW3 1RU |
Secretary Name | Mr Philip Christopher Liam Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Trees 32 Castle Road Wooton Oxfordshire OX20 1EG |
Director Name | Jeremy Michael Hughes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Weston House 246 High Holborn London WC1V 7EX |
Secretary Name | Mrs Jennifer Helen Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Seymour Road St. Albans Hertfordshire AL3 5HW |
Director Name | Mr Christopher Askew |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 246 High Holborn London WC1V 7EX |
Secretary Name | Miss Rachel Lucy Wellman |
---|---|
Status | Resigned |
Appointed | 01 August 2011(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Weston House 246 High Holborn London WC1V 7EX |
Director Name | Ms Katherine Anne Abrahams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2015) |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | Weston House 246 High Holborn London WC1V 7EX |
Director Name | Ms Caroline Gillian Mawhood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2016) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Miss Suniti Kiransinh Chauhan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 246 High Holborn London WC1V 7EX |
Secretary Name | Ms Angela Archbold |
---|---|
Status | Resigned |
Appointed | 28 November 2013(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | Weston House 246 High Holborn London WC1V 7EX |
Secretary Name | Mr Benjamin David James |
---|---|
Status | Resigned |
Appointed | 01 August 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 49 Queen Victoria Street London EC4N 4SA |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | breakthrough.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Ibex House 42-47 Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Breast Cancer Now 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 September 1996 | Delivered 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 |
---|
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
10 February 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
8 November 2016 | Appointment of Mrs Susan Gallone as a director on 29 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Caroline Gillian Mawhood as a director on 29 September 2016 (1 page) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Register(s) moved to registered office address C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY (1 page) |
2 August 2016 | Termination of appointment of Benjamin David James as a secretary on 31 July 2016 (1 page) |
26 July 2016 | Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Ms Polly Clare Mcgivern on 25 July 2016 (2 pages) |
7 July 2016 | Appointment of Baroness Morgan of Drefelin Delyth Jane Morgan as a director on 14 April 2016 (2 pages) |
6 July 2016 | Appointment of Ms Polly Clare Mcgivern as a director on 14 April 2016 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 August 2015 | Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA (1 page) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 August 2015 | Appointment of Mr Benjamin David James as a secretary on 1 August 2015 (2 pages) |
12 August 2015 | Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA (1 page) |
12 August 2015 | Appointment of Mr Benjamin David James as a secretary on 1 August 2015 (2 pages) |
2 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Suniti Kiransinh Chauhan as a director on 31 March 2015 (1 page) |
1 July 2015 | Appointment of Professor Gwenda Lynne Berry as a director on 31 March 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Termination of appointment of Angela Archbold as a secretary on 22 April 2015 (1 page) |
27 March 2015 | Termination of appointment of Christopher Askew as a director on 18 March 2015 (1 page) |
23 February 2015 | Termination of appointment of Katherine Anne Abrahams as a director on 12 February 2015 (1 page) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 December 2013 | Appointment of Ms Angela Archbold as a secretary (1 page) |
30 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 August 2013 | Termination of appointment of Rachel Wellman as a secretary (1 page) |
12 February 2013 | Appointment of Miss Suniti Kiransinh Chauhan as a director (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 December 2012 | Termination of appointment of Paul Smith as a director (1 page) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 November 2011 | Appointment of Katherine Abrahams as a director (2 pages) |
29 November 2011 | Appointment of Ms Katherine Anne Abrahams as a director (2 pages) |
28 November 2011 | Appointment of Caroline Gillian Mawhood as a director (2 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Termination of appointment of Jennifer Burley as a secretary (1 page) |
3 August 2011 | Appointment of Miss Rachel Lucy Wellman as a secretary (1 page) |
19 April 2011 | Full accounts made up to 31 July 2010 (9 pages) |
1 April 2011 | Appointment of Mr Christopher Askew as a director (2 pages) |
6 December 2010 | Termination of appointment of Jeremy Hughes as a director (1 page) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 31 July 2009 (10 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from third floor weston house 246 high holborn london WC1V 7EX (1 page) |
16 February 2009 | Full accounts made up to 31 July 2008 (9 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
7 February 2008 | Full accounts made up to 31 July 2007 (10 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 31 July 2006 (13 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
16 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
1 February 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 3RD floor kingsway house 103 kingsway london WC2B 6QX (1 page) |
2 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members
|
26 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 6TH floor kingsway house 103 kingsway london WC2B 6QX (1 page) |
14 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
20 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members
|
12 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members
|
24 February 2000 | Return made up to 17/02/00; full list of members
|
19 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
28 June 1999 | Resolutions
|
1 April 1999 | Location of register of directors' interests (1 page) |
31 March 1999 | Return made up to 17/02/99; full list of members
|
10 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
9 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
12 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 May 1997 | Auditor's resignation (1 page) |
11 March 1997 | Return made up to 17/02/97; no change of members
|
15 October 1996 | Full accounts made up to 28 February 1996 (9 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
19 August 1996 | New secretary appointed (2 pages) |
20 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
27 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 17/02/95; no change of members
|
21 May 1992 | Resolutions
|
31 March 1992 | Company name changed mislex (31) LIMITED\certificate issued on 01/04/92 (2 pages) |
17 February 1992 | Incorporation (18 pages) |