Alba Campus
Livingston
West Lothian
EH54 7EG
Scotland
Director Name | Mr Patrick Joseph Breen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 October 2008(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr James Robert Ball |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2011) |
Role | Energy Advisor |
Country of Residence | England |
Correspondence Address | 4 Providence Villas Hammersmith London W6 0BA |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | gasstrategies.com |
---|---|
Telephone | 020 73329900 |
Telephone region | London |
Registered Address | 10 St. Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
14.8k at £1 | Christopher Levell 8.10% Ordinary |
---|---|
105k at £1 | Patrick Joseph Breen 57.69% Ordinary |
9.8k at £1 | Peter Thompson 5.36% Ordinary |
27.5k at £1 | Clare Mary Joan Spottiswoode 15.11% Ordinary |
25k at £1 | Christopher Walters 13.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,108,646 |
Gross Profit | £4,607,866 |
Net Worth | £2,656,734 |
Cash | £1,999,862 |
Current Liabilities | £1,376,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
10 December 2008 | Delivered 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 |
---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
12 July 2022 | Purchase of own shares.
|
12 July 2022 | Cancellation of shares. Statement of capital on 30 June 2021
|
24 May 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
18 June 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
15 October 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 June 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 June 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
3 November 2016 | Director's details changed for Mr Patrick Joseph Breen on 1 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Patrick Joseph Breen on 1 November 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Cancellation of shares. Statement of capital on 26 January 2016
|
26 February 2016 | Purchase of own shares. (3 pages) |
26 February 2016 | Purchase of own shares. (3 pages) |
26 February 2016 | Cancellation of shares. Statement of capital on 26 January 2016
|
26 February 2016 | Resolutions
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages) |
22 October 2015 | Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages) |
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 September 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Cancellation of shares. Statement of capital on 23 May 2014
|
2 September 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Cancellation of shares. Statement of capital on 23 May 2014
|
21 March 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
21 March 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
31 January 2014 | Purchase of own shares. (3 pages) |
31 January 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
31 January 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
31 January 2014 | Purchase of own shares. (3 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
16 December 2013 | Resolutions
|
16 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
16 December 2013 | Resolutions
|
22 October 2013 | Register(s) moved to registered office address (1 page) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (6 pages) |
22 October 2013 | Register(s) moved to registered office address (1 page) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Cancellation of shares. Statement of capital on 29 July 2013
|
29 July 2013 | Purchase of own shares. (3 pages) |
29 July 2013 | Purchase of own shares. (3 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Cancellation of shares. Statement of capital on 29 July 2013
|
29 July 2013 | Resolutions
|
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Purchase of own shares. (3 pages) |
8 January 2013 | Cancellation of shares. Statement of capital on 8 January 2013
|
8 January 2013 | Cancellation of shares. Statement of capital on 8 January 2013
|
8 January 2013 | Purchase of own shares. (3 pages) |
8 January 2013 | Cancellation of shares. Statement of capital on 8 January 2013
|
8 January 2013 | Resolutions
|
11 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
11 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
29 March 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Register inspection address has been changed from 35 New Bridge Street London EC4V 6BW United Kingdom (1 page) |
10 November 2011 | Register inspection address has been changed from 35 New Bridge Street London EC4V 6BW United Kingdom (1 page) |
2 November 2011 | Termination of appointment of James Ball as a director (2 pages) |
2 November 2011 | Termination of appointment of James Ball as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
2 June 2011 | Registered office address changed from 10 St. Bride Street London EC4A 4AD United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 10 St. Bride Street London EC4A 4AD United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 10 St. Bride Street London EC4A 4AD United Kingdom on 2 June 2011 (1 page) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (15 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (15 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Clare Mary Joan Spottiswoode on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Robert Hall on 26 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Clare Mary Joan Spottiswoode on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Robert Hall on 26 October 2009 (2 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
31 December 2008 | Ad 10/12/08\gbp si 212499@1=212499\gbp ic 1/212500\ (3 pages) |
31 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
31 December 2008 | Ad 10/12/08\gbp si 212499@1=212499\gbp ic 1/212500\ (3 pages) |
31 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
22 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
22 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
22 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
15 December 2008 | Director appointed james robert hall (2 pages) |
15 December 2008 | Director appointed james robert hall (2 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 December 2008 | Director appointed clare mary joan spottiswoode (2 pages) |
10 December 2008 | Director appointed clare mary joan spottiswoode (2 pages) |
2 December 2008 | Company name changed breakstar LIMITED\certificate issued on 02/12/08 (2 pages) |
2 December 2008 | Company name changed breakstar LIMITED\certificate issued on 02/12/08 (2 pages) |
1 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
1 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
26 November 2008 | Appointment terminated director luciene james (1 page) |
26 November 2008 | Appointment terminated director luciene james (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
26 November 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
26 November 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
26 November 2008 | Director appointed patrick joseph breen (2 pages) |
26 November 2008 | Director appointed patrick joseph breen (2 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
15 October 2008 | Incorporation (16 pages) |
15 October 2008 | Incorporation (16 pages) |