Company NameGrenville Place Edgware (Number 1) Limited
Company StatusActive
Company Number03325411
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NameBreezegreen Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameMaureen Codron
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleHealer Therapist
Country of ResidenceEngland
Correspondence Address2 Monarchs Court
Grenville Place Mill Hall
London
NW7 3SF
Director NameMr Daniel Harry Michael Schama
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Monarchs Court
Grenville Place Mill Hill
London
NW7 3SF
Director NameMr Daniel Andrew Jeff
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Monarchs Court
Grenville Place
London
NW7 3SF
Secretary NameMr Daniel Andrew Jeff
NationalityBritish
StatusCurrent
Appointed23 August 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Monarchs Court
Grenville Place
London
NW7 3SF
Director NameMr Daniel Rimes
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressFlat 23 Monarchs Court
10 Grenville Place
Mill Hill
London
NW7 3SF
Director NameMrs Beverly Frankle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address206 Barnet Road
Arkley
EN5 3LF
Director NameMr Alexander Kogan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressFlat 1, Monarchs Court Grenville Place
Mill Hill
London
NW7 3SF
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed03 April 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMichael Gerrard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 August 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Monarchs Court
10 Grenville Place Mill Hill
London
NW7 3SF
Director NameDean Mero
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2006)
RoleSales Manager
Correspondence Address18 Wise Lane
Mill Hill
London
NW7 2RE
Director NameMr David Lawrence Morris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2000)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence Address3 Malvern Close
Bushey
Hertfordshire
WD23 4PU
Director NameLouise Obadia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2002)
RoleConference Producer
Correspondence Address35 Hale Drive
London
NW7 3EL
Secretary NameDean Mero
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2006)
RoleSales Manager
Correspondence Address18 Wise Lane
Mill Hill
London
NW7 2RE
Director NameLauren Steadman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 2000)
RoleProject Manager
Correspondence Address1 Monarch Court
Grenville Place
London
NW7 3SF
Director NameMr Jonathan Ian Werth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2002)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Tree Drive
Totteridge
London
N20 8QH
Director NameMelanie Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2010)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 21 Monarchs Court
10 Grenville Place Mill Hill
London
NW7 3SF
Director NameMalou Borchert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 August 2012)
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat 9 Monarchs Court
Mill Hill
London
NW7 3SF
Director NameMarco Manzi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(13 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 June 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Monarchs Court Grenville Place
Mill Hill
London
NW7 3SF
Director NameSamantha Seaton
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2018)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address23 Monarchs Grenville Place
Mill Hill
London
NW7 3SF
Director NameMr Eitan Ben-Zion
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(21 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1 Monarchs Court
10 Grenville Place
Mill Hill
London
NW7 3SF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Ms Leena Patel
4.17%
Ordinary
1 at £1Leedan Investments LTD
4.17%
Ordinary
1 at £1Miss Gina C. Bensusan
4.17%
Ordinary
1 at £1Mr Daniel H.m Schama
4.17%
Ordinary
1 at £1Mr Daniel Jeff
4.17%
Ordinary
1 at £1Mr David Samuel
4.17%
Ordinary
1 at £1Mr James R. Levy
4.17%
Ordinary
1 at £1Mr Marco Manzi
4.17%
Ordinary
1 at £1Mr Melvyn Novak
4.17%
Ordinary
1 at £1Mr Prakash Kerai
4.17%
Ordinary
1 at £1Mr Robert A. Katz & Mrs Kim O. Katz
4.17%
Ordinary
1 at £1Mr Ross M. Mcgill
4.17%
Ordinary
1 at £1Mrs Estelle Selt & Mr Henry Langer
4.17%
Ordinary
1 at £1Mrs J.a. Vincent & Mr B.r. Vincent & Mr L.e. Vincent
4.17%
Ordinary
1 at £1Mrs Karen R. Ornstein
4.17%
Ordinary
1 at £1Mrs Vandana Gohill
4.17%
Ordinary
1 at £1Ms Jacqueline R. Fagan
4.17%
Ordinary
1 at £1Ms Marlene G. Muller-hoe
4.17%
Ordinary
1 at £1Ms Samantha Seaton
4.17%
Ordinary
1 at £1St. Pancras Housing Association
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

7 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 March 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 March 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
26 July 2021Micro company accounts made up to 31 December 2020 (1 page)
6 July 2021Appointment of Mr Alexander Kogan as a director on 5 July 2021 (2 pages)
5 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (1 page)
14 June 2019Appointment of Mrs Beverly Frankle as a director on 11 June 2019 (2 pages)
14 June 2019Termination of appointment of Marco Manzi as a director on 11 June 2019 (1 page)
14 June 2019Termination of appointment of Eitan Ben-Zion as a director on 11 June 2019 (1 page)
4 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (1 page)
25 July 2018Appointment of Mr Daniel Rimes as a director on 23 July 2018 (2 pages)
25 July 2018Appointment of Mr Eitan Ben-Zion as a director on 23 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Eitan Ben-Zion on 23 July 2018 (2 pages)
19 April 2018Termination of appointment of Samantha Seaton as a director on 18 April 2018 (1 page)
28 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (1 page)
24 August 2017Micro company accounts made up to 31 December 2016 (1 page)
3 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 24
(10 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 24
(10 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (1 page)
29 October 2015Total exemption full accounts made up to 31 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 24
(10 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 24
(10 pages)
17 September 2014Total exemption full accounts made up to 28 February 2014 (1 page)
17 September 2014Appointment of Samantha Seaton as a director on 9 September 2014 (3 pages)
17 September 2014Appointment of Samantha Seaton as a director on 9 September 2014 (3 pages)
17 September 2014Total exemption full accounts made up to 28 February 2014 (1 page)
17 September 2014Appointment of Samantha Seaton as a director on 9 September 2014 (3 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 24
(9 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 24
(9 pages)
11 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
11 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
29 August 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
29 August 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
28 August 2012Termination of appointment of Malou Borchert as a director (2 pages)
28 August 2012Termination of appointment of Malou Borchert as a director (2 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
30 August 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
30 August 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
23 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
23 July 2010Termination of appointment of Melanie Kay as a director (2 pages)
23 July 2010Appointment of Marco Manzi as a director (3 pages)
23 July 2010Appointment of Marco Manzi as a director (3 pages)
23 July 2010Termination of appointment of Melanie Kay as a director (2 pages)
23 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
14 April 2010Director's details changed for Malou Borchert on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Maureen Codron on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Melanie Kay on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Maureen Codron on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Daniel Schama on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Daniel Schama on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Malou Borchert on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Melanie Kay on 27 February 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
19 August 2009Director appointed malou borchert (2 pages)
19 August 2009Appointment terminated director michael gerrard (1 page)
19 August 2009Appointment terminated director michael gerrard (1 page)
19 August 2009Director appointed malou borchert (2 pages)
25 March 2009Return made up to 27/02/09; full list of members (14 pages)
25 March 2009Return made up to 27/02/09; full list of members (14 pages)
30 September 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
30 September 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
23 June 2008Return made up to 27/02/08; full list of members (10 pages)
23 June 2008Return made up to 27/02/08; full list of members (10 pages)
16 July 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
16 July 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
12 April 2007Return made up to 27/02/07; full list of members (10 pages)
12 April 2007Return made up to 27/02/07; full list of members (10 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Return made up to 27/02/06; full list of members (10 pages)
20 April 2006Return made up to 27/02/06; full list of members (10 pages)
28 July 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
28 July 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
16 March 2005Return made up to 27/02/05; no change of members (8 pages)
16 March 2005Return made up to 27/02/05; no change of members (8 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
15 June 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
15 June 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
26 March 2004Return made up to 27/02/04; no change of members (7 pages)
26 March 2004Return made up to 27/02/04; no change of members (7 pages)
25 June 2003Full accounts made up to 28 February 2003 (7 pages)
25 June 2003Full accounts made up to 28 February 2003 (7 pages)
10 April 2003Return made up to 27/02/03; full list of members (9 pages)
10 April 2003Return made up to 27/02/03; full list of members (9 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
23 August 2002Full accounts made up to 28 February 2002 (6 pages)
23 August 2002Full accounts made up to 28 February 2002 (6 pages)
13 March 2002Return made up to 27/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2002Return made up to 27/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2001Full accounts made up to 28 February 2001 (7 pages)
15 May 2001Full accounts made up to 28 February 2001 (7 pages)
7 March 2001Return made up to 27/02/01; change of members (7 pages)
7 March 2001Return made up to 27/02/01; change of members (7 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
7 July 2000Full accounts made up to 29 February 2000 (6 pages)
7 July 2000Full accounts made up to 29 February 2000 (6 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
4 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 1999Full accounts made up to 28 February 1999 (6 pages)
2 September 1999Full accounts made up to 28 February 1999 (6 pages)
29 March 1999Return made up to 27/02/99; full list of members (8 pages)
29 March 1999Return made up to 27/02/99; full list of members (8 pages)
1 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned;director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned;director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Full accounts made up to 28 February 1998 (6 pages)
21 April 1998Full accounts made up to 28 February 1998 (6 pages)
22 April 1997£ nc 100/24 03/04/97 (1 page)
22 April 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
22 April 1997£ nc 100/24 03/04/97 (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 April 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Company name changed breezegreen properties LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Company name changed breezegreen properties LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 February 1997Incorporation (7 pages)
27 February 1997Incorporation (7 pages)