London
NW3 2UL
Secretary Name | Ms Rosalyn Antonia Breedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 45 Upper Park Road London NW3 2UL |
Director Name | Dr Hugo William Alexander Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 45 Upper Park Road London NW3 2UL |
Director Name | Dr Hugo William Alexander Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 45 Upper Park Road London NW3 2UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.breedyhenderson.com |
---|---|
Telephone | 020 72682260 |
Telephone region | London |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rosalyn Breedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,962 |
Current Liabilities | £43,539 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
7 November 2022 | Registered office address changed from 45 Upper Park Road London NW3 2UL to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 7 November 2022 (1 page) |
12 September 2022 | Company name changed breedy henderson LIMITED\certificate issued on 12/09/22
|
11 September 2022 | Statement of capital following an allotment of shares on 11 September 2022
|
17 June 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
13 June 2022 | Notification of Hugo William Alexander Henderson as a person with significant control on 13 June 2022 (2 pages) |
13 June 2022 | Appointment of Dr Hugo William Alexander Henderson as a director on 13 June 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
25 May 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
18 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
28 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
15 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
25 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Rosalyn Antonia Breedy on 23 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Rosalyn Antonia Breedy on 23 August 2010 (2 pages) |
22 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 October 2009 | Return made up to 23/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 23/08/09; full list of members (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 March 2009 | Memorandum and Articles of Association (12 pages) |
9 March 2009 | Memorandum and Articles of Association (12 pages) |
9 March 2009 | Appointment terminated director hugo henderson (1 page) |
9 March 2009 | Appointment terminated director hugo henderson (1 page) |
5 March 2009 | Company name changed breedy consulting LIMITED\certificate issued on 09/03/09 (2 pages) |
5 March 2009 | Company name changed breedy consulting LIMITED\certificate issued on 09/03/09 (2 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: flat 2 14 the chase london SW4 0NH (1 page) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: flat 2 14 the chase london SW4 0NH (1 page) |
3 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
13 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 September 2002 | Return made up to 23/08/02; full list of members
|
18 September 2002 | Return made up to 23/08/02; full list of members
|
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
23 August 2001 | Incorporation (17 pages) |
23 August 2001 | Incorporation (17 pages) |