Company NameGas Strategies Holdings Limited
DirectorsClare Mary Joan Spottiswoode and Patrick Joseph Breen
Company StatusActive
Company Number06724458
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Previous NameBreakstar Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClare Mary Joan Spottiswoode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Systems House
Alba Campus
Livingston
West Lothian
EH54 7EG
Scotland
Director NameMr Patrick Joseph Breen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr James Robert Ball
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2011)
RoleEnergy Advisor
Country of ResidenceEngland
Correspondence Address4 Providence Villas
Hammersmith
London
W6 0BA
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitegasstrategies.com
Telephone020 73329900
Telephone regionLondon

Location

Registered Address10 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

14.8k at £1Christopher Levell
8.10%
Ordinary
105k at £1Patrick Joseph Breen
57.69%
Ordinary
9.8k at £1Peter Thompson
5.36%
Ordinary
27.5k at £1Clare Mary Joan Spottiswoode
15.11%
Ordinary
25k at £1Christopher Walters
13.74%
Ordinary

Financials

Year2014
Turnover£8,108,646
Gross Profit£4,607,866
Net Worth£2,656,734
Cash£1,999,862
Current Liabilities£1,376,362

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

10 December 2008Delivered on: 12 December 2008
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 May 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
12 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
12 July 2022Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 147,250
(6 pages)
24 May 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
19 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
18 June 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
15 October 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
3 November 2016Director's details changed for Mr Patrick Joseph Breen on 1 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Patrick Joseph Breen on 1 November 2016 (2 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2016Cancellation of shares. Statement of capital on 26 January 2016
  • GBP 172,250
(4 pages)
26 February 2016Purchase of own shares. (3 pages)
26 February 2016Purchase of own shares. (3 pages)
26 February 2016Cancellation of shares. Statement of capital on 26 January 2016
  • GBP 172,250
(4 pages)
26 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 182,000
(6 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 182,000
(6 pages)
22 October 2015Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages)
22 October 2015Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages)
13 April 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
13 April 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 182,000
(6 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 182,000
(6 pages)
2 September 2014Purchase of own shares. (3 pages)
2 September 2014Cancellation of shares. Statement of capital on 23 May 2014
  • GBP 182,000
(4 pages)
2 September 2014Purchase of own shares. (3 pages)
2 September 2014Cancellation of shares. Statement of capital on 23 May 2014
  • GBP 182,000
(4 pages)
21 March 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
21 March 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
31 January 2014Purchase of own shares. (3 pages)
31 January 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 187,264
(4 pages)
31 January 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 187,264
(4 pages)
31 January 2014Purchase of own shares. (3 pages)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 199,632.00
(4 pages)
16 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 199,632.00
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 199,632.00
(4 pages)
16 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
22 October 2013Register(s) moved to registered office address (1 page)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (6 pages)
22 October 2013Register(s) moved to registered office address (1 page)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (6 pages)
29 July 2013Cancellation of shares. Statement of capital on 29 July 2013
  • GBP 192,632
(4 pages)
29 July 2013Purchase of own shares. (3 pages)
29 July 2013Purchase of own shares. (3 pages)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2013Cancellation of shares. Statement of capital on 29 July 2013
  • GBP 192,632
(4 pages)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
8 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 205,000
(4 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 205,000
(4 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 205,000
(4 pages)
8 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
11 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
10 November 2011Register inspection address has been changed from 35 New Bridge Street London EC4V 6BW United Kingdom (1 page)
10 November 2011Register inspection address has been changed from 35 New Bridge Street London EC4V 6BW United Kingdom (1 page)
2 November 2011Termination of appointment of James Ball as a director (2 pages)
2 November 2011Termination of appointment of James Ball as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (28 pages)
2 September 2011Full accounts made up to 31 December 2010 (28 pages)
2 June 2011Registered office address changed from 10 St. Bride Street London EC4A 4AD United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 10 St. Bride Street London EC4A 4AD United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 10 St. Bride Street London EC4A 4AD United Kingdom on 2 June 2011 (1 page)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (15 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (15 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Clare Mary Joan Spottiswoode on 26 October 2009 (2 pages)
3 November 2009Director's details changed for James Robert Hall on 26 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Clare Mary Joan Spottiswoode on 26 October 2009 (2 pages)
3 November 2009Director's details changed for James Robert Hall on 26 October 2009 (2 pages)
31 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2008Nc inc already adjusted 28/11/08 (1 page)
31 December 2008Ad 10/12/08\gbp si 212499@1=212499\gbp ic 1/212500\ (3 pages)
31 December 2008Nc inc already adjusted 28/11/08 (1 page)
31 December 2008Ad 10/12/08\gbp si 212499@1=212499\gbp ic 1/212500\ (3 pages)
31 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2008Nc inc already adjusted 28/11/08 (1 page)
22 December 2008Nc inc already adjusted 28/11/08 (1 page)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/12/2008
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
17 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/12/2008
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 December 2008Director appointed james robert hall (2 pages)
15 December 2008Director appointed james robert hall (2 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 December 2008Director appointed clare mary joan spottiswoode (2 pages)
10 December 2008Director appointed clare mary joan spottiswoode (2 pages)
2 December 2008Company name changed breakstar LIMITED\certificate issued on 02/12/08 (2 pages)
2 December 2008Company name changed breakstar LIMITED\certificate issued on 02/12/08 (2 pages)
1 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
1 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
26 November 2008Appointment terminated director luciene james (1 page)
26 November 2008Appointment terminated director luciene james (1 page)
26 November 2008Registered office changed on 26/11/2008 from 280 gray's inn road london WC1X 8EB (1 page)
26 November 2008Appointment terminated secretary the company registration agents LTD (1 page)
26 November 2008Appointment terminated secretary the company registration agents LTD (1 page)
26 November 2008Director appointed patrick joseph breen (2 pages)
26 November 2008Director appointed patrick joseph breen (2 pages)
26 November 2008Registered office changed on 26/11/2008 from 280 gray's inn road london WC1X 8EB (1 page)
15 October 2008Incorporation (16 pages)
15 October 2008Incorporation (16 pages)