Company NameBreedy Henderson (Legal Services) Limited
DirectorsRosalyn Antonia Breedy and Hugo William Alexander Henderson
Company StatusActive
Company Number04276164
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Previous NamesBreedy Consulting Limited and Breedy Henderson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Rosalyn Antonia Breedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Upper Park Road
London
NW3 2UL
Secretary NameMs Rosalyn Antonia Breedy
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Upper Park Road
London
NW3 2UL
Director NameDr Hugo William Alexander Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address45 Upper Park Road
London
NW3 2UL
Director NameDr Hugo William Alexander Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address45 Upper Park Road
London
NW3 2UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.breedyhenderson.com
Telephone020 72682260
Telephone regionLondon

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rosalyn Breedy
100.00%
Ordinary

Financials

Year2014
Net Worth£160,962
Current Liabilities£43,539

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
7 November 2022Registered 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 2022Company name changed breedy henderson LIMITED\certificate issued on 12/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-11
(3 pages)
11 September 2022Statement of capital following an allotment of shares on 11 September 2022
  • GBP 100
(3 pages)
17 June 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
13 June 2022Notification of Hugo William Alexander Henderson as a person with significant control on 13 June 2022 (2 pages)
13 June 2022Appointment of Dr Hugo William Alexander Henderson as a director on 13 June 2022 (2 pages)
27 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
25 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
18 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
28 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
25 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(4 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
(4 pages)
14 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Rosalyn Antonia Breedy on 23 August 2010 (2 pages)
1 September 2010Director's details changed for Rosalyn Antonia Breedy on 23 August 2010 (2 pages)
22 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 October 2009Return made up to 23/08/09; full list of members (3 pages)
2 October 2009Return made up to 23/08/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 March 2009Memorandum and Articles of Association (12 pages)
9 March 2009Memorandum and Articles of Association (12 pages)
9 March 2009Appointment terminated director hugo henderson (1 page)
9 March 2009Appointment terminated director hugo henderson (1 page)
5 March 2009Company name changed breedy consulting LIMITED\certificate issued on 09/03/09 (2 pages)
5 March 2009Company name changed breedy consulting LIMITED\certificate issued on 09/03/09 (2 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 September 2007Registered office changed on 03/09/07 from: flat 2 14 the chase london SW4 0NH (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Return made up to 23/08/07; full list of members (2 pages)
3 September 2007Location of debenture register (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Registered office changed on 03/09/07 from: flat 2 14 the chase london SW4 0NH (1 page)
3 September 2007Return made up to 23/08/07; full list of members (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
13 September 2006Return made up to 23/08/06; full list of members (2 pages)
13 September 2006Return made up to 23/08/06; full list of members (2 pages)
16 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Return made up to 23/08/05; full list of members (2 pages)
5 September 2005Return made up to 23/08/05; full list of members (2 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 August 2003Return made up to 23/08/03; full list of members (7 pages)
23 August 2003Return made up to 23/08/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
23 August 2001Incorporation (17 pages)
23 August 2001Incorporation (17 pages)