London
E17 5PX
Director Name | Mr Afrim Reka |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Churchill Terrace Chingford E4 8BZ |
Director Name | Mrs Kristina Reka |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Churchill Terrace Chingford E4 8BZ |
Director Name | Mrs Kristina Reka |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Churchill Terrace London E4 8BZ |
Website | www.breway.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 85315656 |
Telephone region | London |
Registered Address | 142-143 Parrock Street Gravesend DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Afrim Reka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £525 |
Cash | £3,080 |
Current Liabilities | £7,738 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 October 2023 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
18 May 2023 | Company name changed concrete repairs (S.e) LTD\certificate issued on 18/05/23
|
20 March 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 May 2022 | Company name changed breway LIMITED\certificate issued on 13/05/22
|
6 May 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
19 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 October 2020 (4 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
1 August 2019 | Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 1 August 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Afrim Reka as a person with significant control on 28 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Afrim Reka as a person with significant control on 28 June 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 March 2015 | Register inspection address has been changed from Suit M6 5 Blackhorse Lane London E17 6DS England to Suite 114. 313 Billet Road London E17 5PX (1 page) |
4 March 2015 | Director's details changed for Mr Afrim Reka on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Afrim Reka on 4 March 2015 (2 pages) |
4 March 2015 | Register inspection address has been changed from Suit M6 5 Blackhorse Lane London E17 6DS England to Suite 114. 313 Billet Road London E17 5PX (1 page) |
4 March 2015 | Director's details changed for Mr Afrim Reka on 4 March 2015 (2 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Afrim Reka on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Afrim Reka on 24 July 2013 (2 pages) |
24 July 2013 | Register inspection address has been changed (1 page) |
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2013 | Register inspection address has been changed (1 page) |
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 September 2012 | Termination of appointment of Kristina Reka as a director (1 page) |
3 September 2012 | Appointment of Mr Afrim Reka as a director (2 pages) |
3 September 2012 | Appointment of Mr Afrim Reka as a director (2 pages) |
3 September 2012 | Termination of appointment of Kristina Reka as a director (1 page) |
28 June 2012 | Appointment of Mrs Kristina Reka as a director (2 pages) |
28 June 2012 | Termination of appointment of Afrim Reka as a director (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Appointment of Mrs Kristina Reka as a director (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Termination of appointment of Afrim Reka as a director (1 page) |
3 April 2012 | Registered office address changed from Unit-8, 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit-8, 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit-8, 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Termination of appointment of Kristina Reka as a director (1 page) |
3 August 2011 | Termination of appointment of Kristina Reka as a director (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from 161 Forest Road London Walthamstow E17 6HE England on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 161 Forest Road London Walthamstow E17 6HE England on 16 August 2010 (1 page) |
26 October 2009 | Director's details changed for Mr Afrim Reka on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Afrim Reka on 26 October 2009 (2 pages) |
22 October 2009 | Incorporation (9 pages) |
22 October 2009 | Incorporation (9 pages) |