Orpington
Kent
BR5 3QY
Secretary Name | Mr Robert Charles Stokes |
---|---|
Nationality | English |
Status | Current |
Appointed | 11 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lsc House Murray Road Orpington Kent BR5 3QY |
Director Name | Teresa Ann Stokes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lsc House Murray Road Orpington Kent BR5 3QY |
Director Name | Mr Derek Gary Higgins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase London Road Crowborough East Sussex TN6 1TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | breezesouthern.co.uk |
---|---|
Telephone | 01892 837096 |
Telephone region | Tunbridge Wells |
Registered Address | Lsc House Murray Road Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
12 at £0.1 | R.c. Stokes 60.00% Ordinary |
---|---|
8 at £0.1 | Teresa Stokes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,748 |
Cash | £148,755 |
Current Liabilities | £242,747 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
26 September 2013 | Delivered on: 27 September 2013 Satisfied on: 16 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
30 August 1995 | Delivered on: 7 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
26 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
27 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
19 August 2021 | Registered office address changed from Unit 21 Eldon Way Paddock Wood Tonbridge Kent TN12 6BE to Lsc House Murray Road Orpington Kent BR5 3QY on 19 August 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 April 2015 | Satisfaction of charge 027569250002 in full (1 page) |
16 April 2015 | Satisfaction of charge 027569250002 in full (1 page) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 September 2013 | Registration of charge 027569250002 (9 pages) |
27 September 2013 | Registration of charge 027569250002 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Sub-division of shares on 22 December 2011 (5 pages) |
8 January 2013 | Sub-division of shares on 22 December 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 June 2012 | Registered office address changed from Unit 24 Branbridges Industrial Estate East Peckham Tonbridge Kent TN12 5HF on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Unit 24 Branbridges Industrial Estate East Peckham Tonbridge Kent TN12 5HF on 26 June 2012 (1 page) |
10 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 January 2010 | Secretary's details changed for Robert Charles Stokes on 19 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Robert Charles Stokes on 19 October 2009 (1 page) |
5 January 2010 | Director's details changed for Teresa Ann Stokes on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Charles Stokes on 19 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Teresa Ann Stokes on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Charles Stokes on 19 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 January 2009 | Return made up to 19/10/08; full list of members (7 pages) |
16 January 2009 | Return made up to 19/10/08; full list of members (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
1 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
17 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
17 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
11 January 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
11 January 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
6 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
15 June 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
15 June 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
22 October 2002 | Return made up to 19/10/02; full list of members
|
22 October 2002 | Return made up to 19/10/02; full list of members
|
26 July 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
26 July 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
24 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
24 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
5 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
23 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
4 December 1998 | Return made up to 19/10/98; full list of members (6 pages) |
4 December 1998 | Return made up to 19/10/98; full list of members (6 pages) |
12 January 1998 | Return made up to 19/10/97; no change of members
|
12 January 1998 | Return made up to 19/10/97; no change of members
|
8 January 1998 | Full accounts made up to 31 October 1997 (14 pages) |
8 January 1998 | Full accounts made up to 31 October 1997 (14 pages) |
3 January 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 January 1997 | Full accounts made up to 31 October 1996 (14 pages) |
27 December 1996 | Return made up to 19/10/96; no change of members
|
27 December 1996 | Return made up to 19/10/96; no change of members
|
4 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
14 December 1995 | Return made up to 19/10/95; full list of members
|
14 December 1995 | Return made up to 19/10/95; full list of members
|
20 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 November 1992 | Memorandum and Articles of Association (8 pages) |
30 November 1992 | Memorandum and Articles of Association (8 pages) |
25 November 1992 | Registered office changed on 25/11/92 from: 2 baches street london N1 6UB (1 page) |
25 November 1992 | Registered office changed on 25/11/92 from: 2 baches street london N1 6UB (1 page) |
25 November 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 November 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 November 1992 | Company name changed\certificate issued on 24/11/92 (2 pages) |
24 November 1992 | Company name changed\certificate issued on 24/11/92 (2 pages) |
19 October 1992 | Incorporation (9 pages) |
19 October 1992 | Incorporation (9 pages) |