Company NameP J Breen Limited
DirectorPatrick Joseph Breen
Company StatusActive
Company Number05216746
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Joseph Breen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressApartment 148 Avantgarde Tower
1 Avantgarde Place
London
E1 6GS
Secretary NameMr Patrick Joseph Breen
StatusCurrent
Appointed08 August 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressApartment 148 Avantgarde Tower
1 Avantgarde Place
London
E1 6GS
Secretary NameMichael Bird
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 The Boltons
18 Bolton Road
London
W4 3TB
Secretary NameMiss Sarah Lindsay Rickets
NationalityEnglish
StatusResigned
Appointed29 December 2007(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address2, Kings Lodge 42, Wargrave Road
Twyford
Berkshire
RG10 9PQ

Location

Registered AddressApartment 148 Avantgarde Tower
1 Avantgarde Place
London
E1 6GS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£886,055
Net Worth£1,676,439
Cash£716,795
Current Liabilities£58,090

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

30 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
8 August 2020Termination of appointment of Sarah Lindsay Rickets as a secretary on 8 August 2020 (1 page)
8 August 2020Appointment of Mr Patrick Joseph Breen as a secretary on 8 August 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
8 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
8 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
11 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
6 July 2015Registered office address changed from Apartment 148 Avant Garde Tower 1 Avantgarde Place London E1 6GS England to Apartment 148 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 2 the Boltons 18 Bolton Road London W4 3TB to Apartment 148 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 2 the Boltons 18 Bolton Road London W4 3TB to Apartment 148 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Apartment 148 Avant Garde Tower 1 Avantgarde Place London E1 6GS England to Apartment 148 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 2 the Boltons 18 Bolton Road London W4 3TB to Apartment 148 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Apartment 148 Avant Garde Tower 1 Avantgarde Place London E1 6GS England to Apartment 148 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 6 July 2015 (1 page)
5 July 2015Director's details changed for Patrick Joseph Breen on 5 July 2015 (2 pages)
5 July 2015Director's details changed for Patrick Joseph Breen on 5 July 2015 (2 pages)
5 July 2015Director's details changed for Patrick Joseph Breen on 5 July 2015 (2 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
26 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(4 pages)
26 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(4 pages)
27 February 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
27 February 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
31 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 10
(4 pages)
31 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 10
(4 pages)
8 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
1 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
24 January 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
3 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
29 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
29 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
29 August 2009Return made up to 27/08/09; full list of members (3 pages)
29 August 2009Return made up to 27/08/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
25 September 2008Return made up to 27/08/08; full list of members (3 pages)
25 September 2008Return made up to 27/08/08; full list of members (3 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
7 January 2008Secretary resigned (1 page)
9 September 2007Return made up to 27/08/07; no change of members (6 pages)
9 September 2007Return made up to 27/08/07; no change of members (6 pages)
9 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
9 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 September 2006Return made up to 27/08/06; full list of members (6 pages)
5 September 2006Return made up to 27/08/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
28 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
8 September 2005Return made up to 27/08/05; full list of members (6 pages)
8 September 2005Return made up to 27/08/05; full list of members (6 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 October 2004Memorandum and Articles of Association (5 pages)
7 October 2004Memorandum and Articles of Association (5 pages)
27 August 2004Incorporation (9 pages)
27 August 2004Incorporation (9 pages)