Company Name24/26 Breakspears Road Limited
Company StatusActive
Company Number04879376
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDeborah Rita Perry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(6 days after company formation)
Appointment Duration20 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24b Breakspears Road
London
SE4 1UW
Secretary NameDeborah Rita Perry
NationalityBritish
StatusCurrent
Appointed16 September 2009(6 years after company formation)
Appointment Duration14 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address24b Breakspears Road
London
SE4 1UW
Director NameMr Barry Percival Yarde
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Breakspears Road
London
SE4 1UW
Director NameMs Laura Cantadori
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleArt Director
Country of ResidenceEngland
Correspondence Address26b Breakspears Road Breakspears Road
London
SE4 1UW
Director NameMr Graham Ian Scarfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCass Consultant
Country of ResidenceEngland
Correspondence Address24 Breakspears Road
London
SE4 1UW
Director NameLorraine Marcia Hibbert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleTeacher
Correspondence Address26c Breakspears Road
London
SE4 1UW
Director NameMathew Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleProduct Supply Manager
Correspondence Address51 Harebell Close
Hartley Wintney
Hampshire
RG27 8TW
Director NameJon Edward Daniel Townsley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleLawyer
Correspondence Address26 Breakspears Road
London
SE4 1UW
Director NameCatherine Jane McCallum
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address24a Breakspears Road
London
SE4 1UW
Director NameMr Matthew Moran
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2019)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address24 B Breakspears Road
London
SE4 1UW
Director NameMs Elena Crippa
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed10 April 2016(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 14 April 2021)
RoleCurator
Country of ResidenceEngland
Correspondence Address24b Breakspears Road
London
SE4 1UW
Director NameMs Carola Von Weiss
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2016(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address24b Breakspears Road
London
SE4 1UW
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24b Breakspears Road
London
SE4 1UW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

3 at £1Red Plateau LTD
37.50%
Ordinary
1 at £1Carola Von Weiss & Christian Strobel
12.50%
Ordinary
1 at £1Catherine Jane Mccallum
12.50%
Ordinary
1 at £1Deborah Rita Perry
12.50%
Ordinary
1 at £1Elena Crippa & William James Bloor
12.50%
Ordinary
1 at £1Matthew Moran & Rebecca Cecilia Ellen Coleman
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Current Liabilities£32,345

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
5 July 2021Appointment of Mr Graham Ian Scarfe as a director on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Carola Von Weiss as a director on 1 July 2021 (1 page)
1 July 2021Appointment of Ms Laura Cantadori as a director on 1 July 2021 (2 pages)
14 April 2021Termination of appointment of Elena Crippa as a director on 14 April 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
25 February 2020Appointment of Mr Barry Percival Yarde as a director on 25 February 2020 (2 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 December 2019Registered office address changed from 24 B Breakspears Road London SE4 1UW to 24B Breakspears Road London SE4 1UW on 10 December 2019 (1 page)
6 November 2019Termination of appointment of Matthew Moran as a director on 4 November 2019 (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
9 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 December 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
9 October 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
27 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
27 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Termination of appointment of Catherine Jane Mccallum as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Catherine Jane Mccallum as a director on 22 February 2017 (1 page)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
18 April 2016Appointment of Mr Matthew Moran as a director on 10 April 2016 (2 pages)
18 April 2016Appointment of Ms Carola Von Weiss as a director on 10 April 2016 (2 pages)
18 April 2016Appointment of Mr Matthew Moran as a director on 10 April 2016 (2 pages)
18 April 2016Appointment of Ms Elena Crippa as a director on 10 April 2016 (2 pages)
18 April 2016Appointment of Ms Elena Crippa as a director on 10 April 2016 (2 pages)
18 April 2016Appointment of Ms Carola Von Weiss as a director on 10 April 2016 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8
(6 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8
(6 pages)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8
(6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 September 2013Director's details changed for Deborah Rita Perry on 9 July 2013 (2 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8
(6 pages)
2 September 2013Director's details changed for Deborah Rita Perry on 9 July 2013 (2 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8
(6 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
2 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
2 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
11 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
11 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
17 September 2010Director's details changed for Deborah Rita Perry on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Catherine Jane Mccallum on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Deborah Rita Perry on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Deborah Rita Perry on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Catherine Jane Mccallum on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Catherine Jane Mccallum on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
4 March 2010Termination of appointment of Lorraine Hibbert as a director (2 pages)
4 March 2010Termination of appointment of Lorraine Hibbert as a director (2 pages)
30 September 2009Secretary appointed deborah rita adelelma perry (1 page)
30 September 2009Appointment terminated secretary stardata business services LIMITED (1 page)
30 September 2009Appointment terminated secretary stardata business services LIMITED (1 page)
30 September 2009Secretary appointed deborah rita adelelma perry (1 page)
30 September 2009Registered office changed on 30/09/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
30 September 2009Registered office changed on 30/09/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
22 September 2009Return made up to 27/08/09; full list of members (6 pages)
22 September 2009Return made up to 27/08/09; full list of members (6 pages)
9 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
9 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 27/08/08; full list of members (4 pages)
1 September 2008Return made up to 27/08/08; full list of members (4 pages)
5 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
5 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
22 October 2007Return made up to 27/08/07; full list of members (3 pages)
22 October 2007Return made up to 27/08/07; full list of members (3 pages)
25 May 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
25 May 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
24 October 2006Return made up to 27/08/06; full list of members (3 pages)
24 October 2006Return made up to 27/08/06; full list of members (3 pages)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
8 December 2005Return made up to 27/08/05; full list of members (3 pages)
8 December 2005Return made up to 27/08/05; full list of members (3 pages)
25 August 2005Ad 14/07/05--------- £ si 3@1=3 £ ic 5/8 (2 pages)
25 August 2005Ad 14/07/05--------- £ si 3@1=3 £ ic 5/8 (2 pages)
4 May 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
30 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
14 November 2003Ad 27/08/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 November 2003Ad 27/08/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
27 August 2003Incorporation (21 pages)
27 August 2003Incorporation (21 pages)