Company NameBreezy Crew Ltd
DirectorsAshley Grimmer and Brian Grimmer
Company StatusActive
Company Number12106664
CategoryPrivate Limited Company
Incorporation Date16 July 2019(4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashley Grimmer
Date of BirthSeptember 1984 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed16 July 2019(same day as company formation)
RoleMarine Biologist
Country of ResidenceEngland
Correspondence AddressUnit 131 Residence Tower Woodberry Grove
London
N4 2BS
Director NameMr Brian Grimmer
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed10 July 2020(12 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence AddressUnit 131 Residence Tower Woodberry Grove
London
N4 2BS
Director NameMr Brian Grimmer
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 2019(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2020)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address1 Eddington Court 33 Calypso Crescent
London
SE15 6FP

Location

Registered AddressUnit 131 Residence Tower Woodberry Grove
London
N4 2BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

28 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
17 July 2023Registered office address changed from Unit 234 Willowbrook House Coster Avenue London N4 2XQ England to Unit 131 Residence Tower Woodberry Grove London N4 2BS on 17 July 2023 (1 page)
30 March 2023Micro company accounts made up to 31 July 2022 (8 pages)
27 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 January 2022Registered office address changed from Unit 103, the Wenlock 56 Wharf Road London N1 7EW England to Unit 234 Willowbrook House Coster Avenue London N4 2XQ on 31 January 2022 (1 page)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
21 July 2020Registered office address changed from 103 the Wenlock 56 Wharf Road London N1 7EW England to Unit 103, the Wenlock 56 Wharf Road London N1 7EW on 21 July 2020 (1 page)
21 July 2020Registered office address changed from 1 Eddington Court 33 Calypso Crescent London SE15 6FP England to 103 the Wenlock 56 Wharf Road London N1 7EW on 21 July 2020 (1 page)
19 July 2020Notification of Brian Grimmer as a person with significant control on 10 July 2020 (2 pages)
19 July 2020Appointment of Mr Brian Grimmer as a director on 10 July 2020 (2 pages)
15 April 2020Cessation of Brian Grimmer as a person with significant control on 3 April 2020 (1 page)
15 April 2020Termination of appointment of Brian Grimmer as a director on 3 April 2020 (1 page)
3 February 2020Director's details changed for Mr Ashley Grimmer on 3 February 2020 (2 pages)
11 October 2019Appointment of Mr Brian Grimmer as a director on 11 October 2019 (2 pages)
11 October 2019Notification of Brian Grimmer as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Registered office address changed from 128C Thornlaw Road London SE27 0SB United Kingdom to 1 Eddington Court 33 Calypso Crescent London SE15 6FP on 11 October 2019 (1 page)
11 October 2019Change of details for Mr Ashley Grimmer as a person with significant control on 11 October 2019 (2 pages)
16 July 2019Incorporation
Statement of capital on 2019-07-16
  • GBP 100
(29 pages)