Company NameBreaking Out Of The Bubble Ltd
Company StatusActive
Company Number03807856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NamePeople First Lambeth

Business Activity

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

Directors

Director NameManny Oraka
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address47 Mitcham Park
Mitcham
Surrey
CR4 4EP
Secretary NameRhys Daniel Price
NationalityBritish
StatusCurrent
Appointed01 August 2001(2 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address18 Tivoli Road
West Norwood
London
SE27 0EB
Director NameDana Agatha Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(5 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Westgate Court
Canturbury Crescent
London
SW9 7PR
Director NameMan Yen Tang
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(5 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address125 William Bonney Estate
Clapham Crescent
London
Sw4
Director NameSusan Laffey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Catalina Crt Sunny Bank
South Norwood
London
SE23 4TZ
Director NameMs Christina Watkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMs Sabina Lahere
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address27 Rodenhurst Road Rodenhurst Road
London
SW4 8AE
Director NameMaggie Brennan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleUnemployed
Correspondence Address14 Buller Road
Thornton Heath
Surrey
CR7 8QU
Secretary NameRichard Andrew West
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 22-24 Great Western Road
Westbourne Park
London
W9 3NN
Director NameSuzanne Rider
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (resigned 05 September 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address23 South City Crt
52 Peckham Grove
London
SE15 6AN
Director NameJennifer Daley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2002)
RoleUnemployed
Correspondence Address36 Exbury House
Ferndale Road
London
SW9 8AZ
Director NameSimon Gardener
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 May 2000)
RoleUnemployed
Correspondence Address3 May Court
Pincott Road
London
SW19 2LE
Director NameMartin Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address19 Purser House
Tulse Hill Estate
London
SW2 2JA
Director NameVanessa Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2001)
RoleUnemployed
Correspondence Address1 Dunbar Avenue
London
Sw16
Director NameLorna Alman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2002)
RoleUnemployed
Correspondence Address10 Tasman Road
London
SW9 9LT
Director NameSharon Anderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 year, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 October 2021)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address7 Chale Road
London
SW2 4JB
Secretary NameTodd Christopher John
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address30 Westport Street
London
E1 0RA
Director NameJohn Phillips
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2002)
RoleUnemployed
Correspondence Address16 Harbin House
St Martins Estate
London
SW2 3QA
Director NameNeil Burton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 January 2018)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Wilcox Close
Vauxhall
London
SW8 2UD
Director NameMaggie Brennon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2002)
RoleManufacturing
Correspondence Address14 Buller Road
Thornton Heath
London
Director NameRichard Andrew West
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 2002)
RoleConsultant
Correspondence AddressFlat 8 22-24 Great Western Road
Westbourne Park
London
W9 3NN
Director NameMargaret Anne Eynon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 May 2006)
RoleDinner Lady
Correspondence Address62 Estreham Road
Streatham
London
SW16 5PQ
Director NameWenda Jane Gordon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address11 Tooting Bec Gardens
London
Greater London
SW16 1QY
Director NameMs Georgina Elizabeth Barrett
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 December 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address11 Witchwood House Gresham Road
London
SW9 7NN
Director NameMs Jennifer Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 January 2018)
RoleResearcher
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA

Contact

Websitewww.peoplefirstlambeth.org.uk/
Telephone020 76420045
Telephone regionLondon

Location

Registered Address336 Brixton Road
London
SW9 7AA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,513
Cash£8,113
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
29 November 2021Termination of appointment of Sharon Anderson as a director on 21 October 2021 (1 page)
1 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
6 December 2019Termination of appointment of Georgina Elizabeth Barrett as a director on 6 December 2019 (1 page)
6 December 2019Appointment of Ms Sabina Lahere as a director on 5 December 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Wenda Jane Gordon as a director on 1 January 2019 (1 page)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Neil Burton as a director on 8 January 2018 (1 page)
20 April 2018Termination of appointment of Jennifer Taylor as a director on 8 January 2018 (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 15 July 2015 no member list (11 pages)
21 July 2015Annual return made up to 15 July 2015 no member list (11 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Appointment of Ms Christina Watkins as a director on 12 December 2013 (2 pages)
15 September 2014Annual return made up to 15 July 2014 no member list (11 pages)
15 September 2014Appointment of Ms Christina Watkins as a director on 12 December 2013 (2 pages)
15 September 2014Annual return made up to 15 July 2014 no member list (11 pages)
15 September 2014Appointment of Ms Jennifer Taylor as a director on 12 December 2013 (2 pages)
15 September 2014Appointment of Ms Jennifer Taylor as a director on 12 December 2013 (2 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 September 2013Termination of appointment of Suzanne Rider as a director (1 page)
24 September 2013Annual return made up to 15 July 2013 no member list (12 pages)
24 September 2013Termination of appointment of Martin Ward as a director (1 page)
24 September 2013Termination of appointment of Martin Ward as a director (1 page)
24 September 2013Annual return made up to 15 July 2013 no member list (12 pages)
24 September 2013Termination of appointment of Suzanne Rider as a director (1 page)
22 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
7 August 2012Annual return made up to 15 July 2012 no member list (12 pages)
7 August 2012Annual return made up to 15 July 2012 no member list (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
5 August 2011Annual return made up to 15 July 2011 no member list (12 pages)
5 August 2011Annual return made up to 15 July 2011 no member list (12 pages)
10 December 2010Full accounts made up to 31 March 2010 (18 pages)
10 December 2010Full accounts made up to 31 March 2010 (18 pages)
12 August 2010Director's details changed for Suzanne Rider on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Suzanne Rider on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Dana Agatha Brown on 15 July 2010 (3 pages)
12 August 2010Director's details changed for Susan Laffey on 15 July 2010 (3 pages)
12 August 2010Director's details changed for Susan Laffey on 15 July 2010 (3 pages)
12 August 2010Annual return made up to 15 July 2010 no member list (12 pages)
12 August 2010Director's details changed for Dana Agatha Brown on 15 July 2010 (3 pages)
12 August 2010Annual return made up to 15 July 2010 no member list (12 pages)
11 August 2010Director's details changed for Neil Burton on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Man Yen Tang on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Neil Burton on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Manny Oraka on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Man Yen Tang on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Georgina Barrett on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Wenda Jane Gordon on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Martin Ward on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Manny Oraka on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Sharon Anderson on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Georgina Barrett on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Wenda Jane Gordon on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Sharon Anderson on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Martin Ward on 15 July 2010 (2 pages)
2 December 2009Full accounts made up to 31 March 2009 (16 pages)
2 December 2009Full accounts made up to 31 March 2009 (16 pages)
27 August 2009Annual return made up to 15/07/09 (5 pages)
27 August 2009Annual return made up to 15/07/09 (5 pages)
8 October 2008Full accounts made up to 31 March 2008 (16 pages)
8 October 2008Full accounts made up to 31 March 2008 (16 pages)
18 July 2008Annual return made up to 15/07/08 (5 pages)
18 July 2008Annual return made up to 15/07/08 (5 pages)
7 July 2008Director appointed susan laffey (1 page)
7 July 2008Director appointed susan laffey (1 page)
7 July 2008Director appointed georgina barrett (1 page)
7 July 2008Director appointed georgina barrett (1 page)
14 May 2008Director appointed wenda jane gordon (1 page)
14 May 2008Director appointed wenda jane gordon (1 page)
4 November 2007Full accounts made up to 31 March 2007 (16 pages)
4 November 2007Full accounts made up to 31 March 2007 (16 pages)
19 July 2007Annual return made up to 15/07/07 (2 pages)
19 July 2007Annual return made up to 15/07/07 (2 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 July 2006Annual return made up to 15/07/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2006Annual return made up to 15/07/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 July 2005Annual return made up to 15/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Annual return made up to 15/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 August 2004Annual return made up to 15/07/04 (5 pages)
9 August 2004Annual return made up to 15/07/04 (5 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 July 2003Annual return made up to 15/07/03 (6 pages)
26 July 2003Annual return made up to 15/07/03 (6 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
31 July 2002Annual return made up to 15/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2002Annual return made up to 15/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
18 July 2001Annual return made up to 15/07/01 (5 pages)
18 July 2001Annual return made up to 15/07/01 (5 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 May 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
14 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 May 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
27 July 2000Annual return made up to 15/07/00
  • 363(288) ‐ Director resigned
(4 pages)
27 July 2000Annual return made up to 15/07/00
  • 363(288) ‐ Director resigned
(4 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
19 April 2000Director resigned (2 pages)
19 April 2000Director resigned (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2000Memorandum and Articles of Association (16 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2000Memorandum and Articles of Association (16 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
15 July 1999Incorporation (27 pages)
15 July 1999Incorporation (27 pages)