UKBizDB.co.uk

BREANSTAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breanstar Limited. The company was founded 47 years ago and was given the registration number 01286266. The firm's registered office is in ST ALBANS. You can find them at Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BREANSTAR LIMITED
Company Number:01286266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 November 1976
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Mornington Road, Chingford, E4 7DT

Corporate Secretary22 March 1999Active
The Roma Building, 32/38 Scrutton Street, Bishopsgate, England, EC2A 4RQ

Director31 July 2000Active
43 Mornington Road, Chingford, United Kingdom, E4 7DT

Director14 March 2016Active
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director14 March 2016Active
32 Etheldene Avenue, Muswell Hill, London, England, N10 3QH

Director01 October 2015Active
845d High Road, North Finchley, London, N12 8PT

Corporate Director19 January 2001Active
34-36 Maddox Street, London, W1R 9PD

Secretary-Active
110 Leonard Street, London, EC2A 4RH

Secretary03 November 1993Active
Studio 3, 75 Leonard Street, London, EC2

Secretary16 May 1997Active
40 Crowndale, London, SE19

Secretary01 February 1997Active
40 Crowndale, London, SE19

Secretary11 March 1996Active
43 Mornington Road, Chingford, London, E4 7DJ

Secretary15 July 1996Active
2 Huson Close, London, NW3

Director24 January 2001Active
Flat 6 Goodwood Close, 24-26 Marsh Lane, Stanmore, HA7 4HX

Director-Active
1 Roydon Road, Stanstead Abbotts, SG12 8HN

Director03 November 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-13Capital

Capital variation of rights attached to shares.

Download
2016-06-13Capital

Capital name of class of shares.

Download
2016-05-27Address

Change registered office address company with date old address new address.

Download
2016-05-24Resolution

Resolution.

Download
2016-05-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-05-23Resolution

Resolution.

Download
2016-04-27Resolution

Resolution.

Download
2016-03-31Mortgage

Mortgage satisfy charge full.

Download
2016-03-31Mortgage

Mortgage satisfy charge full.

Download
2016-03-31Mortgage

Mortgage satisfy charge full.

Download
2016-03-31Mortgage

Mortgage satisfy charge full.

Download
2016-03-31Mortgage

Mortgage satisfy charge full.

Download
2016-03-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.