Hounslow
Middlesex
TW3 4EW
Secretary Name | Rita Kapila |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(4 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Lampton Avenue Hounslow Middlesex TW3 4EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85706595 |
---|---|
Telephone region | London |
Registered Address | 17 Lampton Avenue Hounslow Middlesex TW3 4EW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £345,518 |
Cash | £29,792 |
Current Liabilities | £235,087 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
30 June 2017 | Delivered on: 14 July 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 1-8 chapel mews, trelowarren street, camborne, cornwall, TR14 8AF. Outstanding |
---|---|
8 May 2017 | Delivered on: 12 May 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any of the property known as 124 high street, sutton, surrey, SM1 1LU. Outstanding |
8 May 2017 | Delivered on: 12 May 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 124 high street, sutton, surrey, SM1 1LU. Outstanding |
7 April 2009 | Delivered on: 8 April 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being ground floor flat, 7 old park mews, hounslow t/no AGL192874 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details. Outstanding |
3 September 2007 | Delivered on: 19 September 2007 Persons entitled: Nationwide Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107 huntingdon road thrapston t/no N. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 April 2006 | Delivered on: 6 May 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 northampton road, market harborough, leicestershire t/no LT350893. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
18 November 2004 | Delivered on: 26 November 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the ship inn public house greyfriars way great yarmouth NR30 2QE,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 July 2004 | Delivered on: 6 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a old crown 11 mursley road little horwood t/no BM203328. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
19 May 2020 | Delivered on: 27 May 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 83 high street, bideford, EX39 2AA. Outstanding |
6 August 2018 | Delivered on: 15 August 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 108 holton road barry CF63 4HH. Outstanding |
6 August 2018 | Delivered on: 15 August 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any of the property known as 108 holton road barry CF63 4HH. Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being 3 st, johns street, bury st. Edmunds IP33 1SQ registered at land registry with title absolute under title number SK374609. Outstanding |
30 June 2017 | Delivered on: 14 July 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any of the property known as 1-8 chapel mews, trelowarren street, camborne, cornwall, TR14 8AF. Outstanding |
14 June 2004 | Delivered on: 16 June 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties being royal queens hotel queens road skewen, monaco buildings west street hoyland, land adjoining monaco buildings west street hoyland t/no WA794766, t/no SYK144652, t/no SYK445012. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 May 2020 | Registration of charge 050795780016, created on 19 May 2020 (5 pages) |
27 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 August 2018 | Registration of charge 050795780014, created on 6 August 2018 (7 pages) |
15 August 2018 | Registration of charge 050795780015, created on 6 August 2018 (6 pages) |
30 July 2018 | Registration of charge 050795780011, created on 27 July 2018 (3 pages) |
30 July 2018 | Registration of charge 050795780013, created on 27 July 2018 (9 pages) |
30 July 2018 | Registration of charge 050795780012, created on 27 July 2018 (4 pages) |
26 March 2018 | Notification of Sanjay Kapila as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Registration of charge 050795780010, created on 30 June 2017 (9 pages) |
14 July 2017 | Registration of charge 050795780009, created on 30 June 2017 (6 pages) |
14 July 2017 | Registration of charge 050795780010, created on 30 June 2017 (9 pages) |
14 July 2017 | Registration of charge 050795780009, created on 30 June 2017 (6 pages) |
12 May 2017 | Registration of charge 050795780007, created on 8 May 2017 (6 pages) |
12 May 2017 | Registration of charge 050795780008, created on 8 May 2017 (9 pages) |
12 May 2017 | Registration of charge 050795780008, created on 8 May 2017 (9 pages) |
12 May 2017 | Registration of charge 050795780007, created on 8 May 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for Sanjay Kapila on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Sanjay Kapila on 26 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Particulars of mortgage/charge (4 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Memorandum and Articles of Association (10 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Memorandum and Articles of Association (10 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 March 2004 | Company name changed breezesand LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed breezesand LIMITED\certificate issued on 30/03/04 (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |