Company NameArctic Breeze (London) Ltd
Company StatusActive
Company Number09417218
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ahron David Leitner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brookside Road
London
NW11 9NE
Director NameMrs Esther Leitner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Brookside Road
London
NW11 9NE
Director NameMr Nachum Osher Leitner
Date of BirthDecember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brookside Road
London
NW11 9NE

Location

Registered Address38 Brookside Road
London
NW11 9NE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End25 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
27 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
16 March 2023Appointment of Mr Nachum Osher Leitner as a director on 16 March 2023 (2 pages)
7 March 2023Amended micro company accounts made up to 28 February 2022 (4 pages)
26 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
25 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
10 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
25 November 2021Previous accounting period shortened from 26 February 2021 to 25 February 2021 (1 page)
23 March 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
22 March 2021Change of details for Mr Ahron David Leitner as a person with significant control on 1 March 2020 (2 pages)
22 March 2021Notification of Esther Leitner as a person with significant control on 1 March 2020 (2 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
27 February 2019Micro company accounts made up to 28 February 2018 (4 pages)
27 February 2019Current accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
18 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
13 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
11 July 2017Appointment of Mrs Esther Leitner as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mrs Esther Leitner as a director on 11 July 2017 (2 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 May 2016Registered office address changed from 25 Alba Gardens London NW11 9NS United Kingdom to 38 Brookside Road London NW11 9NE on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 25 Alba Gardens London NW11 9NS United Kingdom to 38 Brookside Road London NW11 9NE on 6 May 2016 (1 page)
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)