Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr Jason Marcus George Harling |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(2 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | David Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | breezem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1032915 |
Telephone region | Freephone |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Frances Katherine Laing 50.00% Ordinary |
---|---|
1 at £1 | Jason Marcus George Harling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,428 |
Cash | £37,903 |
Current Liabilities | £31,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
5 January 2024 | Second filing of the annual return made up to 13 June 2016 (18 pages) |
---|---|
5 January 2024 | Second filing of the annual return made up to 13 June 2014 (18 pages) |
5 January 2024 | Second filing of the annual return made up to 13 June 2010 (18 pages) |
5 January 2024 | Second filing of the annual return made up to 13 June 2012 (18 pages) |
5 January 2024 | Second filing of the annual return made up to 13 June 2015 (18 pages) |
5 January 2024 | Second filing of the annual return made up to 13 June 2013 (18 pages) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
27 November 2023 | Second filing of Confirmation Statement dated 11 June 2022 (3 pages) |
27 November 2023 | Second filing of Confirmation Statement dated 13 June 2018 (3 pages) |
27 November 2023 | Second filing of Confirmation Statement dated 13 June 2017 (3 pages) |
27 November 2023 | Second filing of Confirmation Statement dated 11 June 2021 (3 pages) |
27 November 2023 | Second filing of Confirmation Statement dated 13 June 2019 (3 pages) |
27 November 2023 | Second filing of Confirmation Statement dated 11 June 2023 (3 pages) |
27 November 2023 | Second filing of Confirmation Statement dated 13 June 2020 (3 pages) |
16 November 2023 | Statement of capital following an allotment of shares on 1 October 2009
|
15 November 2023 | Termination of appointment of David Laing as a secretary on 15 November 2023 (1 page) |
12 June 2023 | 11/06/23 Statement of Capital gbp 3
|
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with updates
|
3 February 2022 | Director's details changed for Mr Jason Marcus George Harling on 3 February 2022 (2 pages) |
3 February 2022 | Registered office address changed from , Regency House 61a Walton Street, Walton on the Hill, Tadworth, Surrey, KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 3 February 2022 (1 page) |
3 February 2022 | Change of details for Mr Jason Marcus George Harling as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Secretary's details changed for David Laing on 3 February 2022 (1 page) |
3 February 2022 | Director's details changed for Ms Frances Katherine Laing on 3 February 2022 (2 pages) |
3 February 2022 | Change of details for Ms Frances Katherine Laing as a person with significant control on 3 February 2022 (2 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates
|
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates
|
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates
|
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates
|
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
17 January 2018 | Amended micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Notification of Frances Katherine Laing as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Secretary's details changed for David Laing on 13 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates
|
30 June 2017 | Director's details changed for Jason Marcus George Harling on 13 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Secretary's details changed for David Laing on 13 June 2017 (1 page) |
30 June 2017 | Notification of Frances Katherine Laing as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Jason Marcus George Harling as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Jason Marcus George Harling on 13 June 2017 (2 pages) |
30 June 2017 | Notification of Jason Marcus George Harling as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Director's details changed for Ms Frances Katherine Laing on 13 June 2017 (3 pages) |
30 June 2017 | Director's details changed for Ms Frances Katherine Laing on 13 June 2017 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Director's details changed for Jason Marcus George Harling on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Frances Laing on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Jason Marcus George Harling on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Frances Laing on 22 August 2012 (2 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Jason Marcus George Harling on 12 March 2012 (2 pages) |
14 June 2012 | Director's details changed for Frances Laing on 12 March 2012 (2 pages) |
14 June 2012 | Director's details changed for Jason Marcus George Harling on 12 March 2012 (2 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders
|
14 June 2012 | Director's details changed for Frances Laing on 12 March 2012 (2 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Jason Marcus George Harling on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Frances Laing on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Frances Laing on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Jason Marcus George Harling on 12 March 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 12 December 2011 (2 pages) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Frances Laing on 1 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Frances Laing on 1 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Frances Laing on 1 June 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders
|
13 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 15 July 2010 (2 pages) |
27 January 2010 | Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from , 2 Weald Road, Brentwood, Essex, CM14 4SX on 27 January 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 October 2008 | Capitals not rolled up (2 pages) |
1 October 2008 | Capitals not rolled up (2 pages) |
30 June 2008 | Director appointed jason marcus george harling (2 pages) |
30 June 2008 | Director appointed jason marcus george harling (2 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
28 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2006 | Incorporation (17 pages) |
13 June 2006 | Incorporation (17 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |