Company NameBrixton (Origin) Limited
Company StatusActive
Company Number05071730
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Previous NameFolderbreeze Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(16 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(19 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(19 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Bonnie Lucy Minshull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(19 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Steven Jonathan Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Farley Green
Albury
Surrey
GU5 9DN
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameMark Lees Young
NationalityBritish
StatusResigned
Appointed27 September 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleSecretary
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Director NameMichael John Andrews
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2009)
RoleChartered Surveyor
Correspondence Address14 Elm Grove Road
Ealing
London
W5 3JJ
Director NameMr Christopher Michael Sheedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address96 Clarence Road
St Albans
Hertfordshire
AL1 4NQ
Director NameMr Peter Allan Dawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 August 2009)
RoleChartered Surveyor
Correspondence Address9 St James Close
St Johns Wood
London
NW8 7LG
Director NameMr James Jonathan Good
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLydiard Cottage
Church Road Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NZ
Director NameRosamund Emma Rossington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2007)
RoleChartered Surveyor
Correspondence Address5 Marham Gardens
Wandsworth Common
London
SW18 3JZ
Director NameMartin Frederick Kidd
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2007)
RoleChartered Surveyor
Correspondence AddressGillwood
Crouch Lane Winkfield
Windsor
Berkshire
SL4 4TN
Director NameMr Steven Daniel Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Secretary NameMr Simon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
St. Albans
Hertfordshire
AL4 9QG
Secretary NameHelen Frances Silver
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Ilford
Essex
IG2 6XU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed14 August 2007(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 14 March 2008)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameMr Richard Howell
NationalityBritish
StatusResigned
Appointed14 March 2008(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2009)
RoleCompany Director
Correspondence AddressFlat 7 Kilmeny House 36 Arterberry Road
Wimbledon
London
SW20 8AQ
Director NameMr Thomas Paul Ridgway Bridson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Crafts Lane
Petersfield
Hampshire
GU31 4QQ
Director NameMr Stephen Hubert Armitage
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBriarwood The Glade
Kingswood
Tadworth
Surrey
KT20 6JJ
Director NameStuart Davies
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(5 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 April 2010)
RoleCompany Director
Correspondence Address39 Chalgrove Road
Thame
Oxfordshire
OX9 3TF
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(5 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed25 August 2009(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House, 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(8 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House, 15 Regent Street
London
SW1Y 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrixton.plc.uk

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.7m at £1Brixton LTD
100.00%
Ordinary

Financials

Year2014
Turnover£86,000
Gross Profit£8,000
Net Worth-£23,953,000
Current Liabilities£581,000

Accounts

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

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages)
31 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
31 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
8 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
27 April 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 12,680,003
(3 pages)
2 August 2022Full accounts made up to 31 December 2021 (31 pages)
22 June 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 12,680,002
(3 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
19 July 2021Full accounts made up to 31 December 2020 (31 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (29 pages)
19 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
12 November 2019Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
12 November 2019Change of details for Brixton Limited as a person with significant control on 12 November 2019 (2 pages)
30 August 2019Full accounts made up to 31 December 2018 (27 pages)
24 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (27 pages)
29 September 2017Change of details for Brixton Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Brixton Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (28 pages)
20 July 2017Full accounts made up to 31 December 2016 (28 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2016Full accounts made up to 31 December 2015 (25 pages)
29 July 2016Full accounts made up to 31 December 2015 (25 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,680,001
(6 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,680,001
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (23 pages)
8 September 2015Full accounts made up to 31 December 2014 (23 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,680,001
(7 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,680,001
(7 pages)
29 August 2014Full accounts made up to 31 December 2013 (22 pages)
29 August 2014Full accounts made up to 31 December 2013 (22 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12,680,001
(7 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12,680,001
(7 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (21 pages)
17 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (21 pages)
29 May 2012Full accounts made up to 31 December 2011 (21 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
22 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
22 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
9 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
9 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
4 June 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
4 June 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
18 May 2010Termination of appointment of Stuart Davies as a director (1 page)
18 May 2010Termination of appointment of Stuart Davies as a director (1 page)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
13 November 2009Auditor's resignation (5 pages)
13 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
22 October 2009Termination of appointment of Richard Howell as a director (1 page)
22 October 2009Termination of appointment of Richard Howell as a director (1 page)
19 October 2009Termination of appointment of Thomas Bridson as a director (1 page)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
19 October 2009Termination of appointment of Thomas Bridson as a director (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page)
28 August 2009Appointment terminated director steven lee (1 page)
28 August 2009Appointment terminated director steven lee (1 page)
28 August 2009Appointment terminated director peter dawson (1 page)
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page)
28 August 2009Appointment terminated director steven owen (1 page)
28 August 2009Appointment terminated director peter dawson (1 page)
28 August 2009Appointment terminated director steven owen (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 June 2009Return made up to 31/05/09; full list of members (5 pages)
26 June 2009Return made up to 31/05/09; full list of members (5 pages)
9 June 2009Director appointed stuart davies (1 page)
9 June 2009Director appointed stuart davies (1 page)
3 June 2009Appointment terminated director stephen armitage (1 page)
3 June 2009Appointment terminated director stephen armitage (1 page)
6 May 2009Return made up to 12/03/09; full list of members (5 pages)
6 May 2009Return made up to 12/03/09; full list of members (5 pages)
11 March 2009Appointment terminated director timothy wheeler (1 page)
11 March 2009Appointment terminated director timothy wheeler (1 page)
23 December 2008Resolutions
  • RES13 ‐ Conflict of interest 08/12/2008
(1 page)
23 December 2008Resolutions
  • RES13 ‐ Conflict of interest 08/12/2008
(1 page)
8 July 2008Director appointed stephen hubert armitage (2 pages)
8 July 2008Director appointed thomas paul ridgway bridson (2 pages)
8 July 2008Director appointed stephen hubert armitage (2 pages)
8 July 2008Director appointed thomas paul ridgway bridson (2 pages)
27 June 2008Appointment terminated director christopher sheedy (1 page)
27 June 2008Appointment terminated director christopher sheedy (1 page)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
2 May 2008Secretary appointed richard howell (1 page)
2 May 2008Secretary appointed richard howell (1 page)
1 May 2008Appointment terminated director and secretary amanda whalley (1 page)
1 May 2008Appointment terminated director rosamund rossington (1 page)
1 May 2008Appointment terminated director and secretary amanda whalley (1 page)
1 May 2008Appointment terminated director rosamund rossington (1 page)
16 April 2008Return made up to 12/03/08; full list of members (9 pages)
16 April 2008Return made up to 12/03/08; full list of members (9 pages)
19 December 2007Ad 12/12/07--------- £ si 12680000@1=12680000 £ ic 1/12680001 (2 pages)
19 December 2007Ad 12/12/07--------- £ si 12680000@1=12680000 £ ic 1/12680001 (2 pages)
26 November 2007Memorandum and Articles of Association (13 pages)
26 November 2007Memorandum and Articles of Association (13 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Nc inc already adjusted 16/10/07 (2 pages)
22 October 2007Nc inc already adjusted 16/10/07 (2 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2007Company name changed folderbreeze LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007Company name changed folderbreeze LIMITED\certificate issued on 10/10/07 (2 pages)
10 September 2007New secretary appointed;new director appointed (8 pages)
10 September 2007New secretary appointed;new director appointed (8 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New director appointed (8 pages)
6 September 2007New director appointed (8 pages)
30 July 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Full accounts made up to 31 December 2006 (18 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Return made up to 12/03/07; full list of members (10 pages)
18 April 2007Return made up to 12/03/07; full list of members (10 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
5 May 2006Return made up to 12/03/06; full list of members (4 pages)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 12/03/06; full list of members (4 pages)
5 May 2006Director resigned (1 page)
26 April 2006New director appointed (7 pages)
26 April 2006New director appointed (7 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (4 pages)
13 December 2005New director appointed (4 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (4 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (7 pages)
13 December 2005New director appointed (4 pages)
13 December 2005New director appointed (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
31 August 2004New director appointed (7 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed;new director appointed (6 pages)
31 August 2004Registered office changed on 31/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 2004New director appointed (7 pages)
31 August 2004Registered office changed on 31/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 2004New director appointed (7 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (7 pages)
31 August 2004New secretary appointed;new director appointed (6 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
12 March 2004Incorporation (17 pages)
12 March 2004Incorporation (17 pages)