This company is commonly known as Breezeshaw Limited. The company was founded 45 years ago and was given the registration number 01391469. The firm's registered office is in GREATER LONDON. You can find them at 12a Wedderburn Road, London, Greater London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BREEZESHAW LIMITED |
---|---|---|
Company Number | : | 01391469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1978 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Wedderburn Road, London, Greater London, NW3 5QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Wedderburn Road, Hampstead, London, NW3 5QG | Secretary | 06 August 1997 | Active |
12a Wedderburn Road, Hampstead, London, NW3 5QG | Director | 06 August 1997 | Active |
12 Wedderburn Road, London, NW3 5QG | Director | 06 August 1997 | Active |
12a Wedderburn Road, London, Greater London , NW3 5QG | Director | 28 March 2014 | Active |
The Conservatory Flat, Hampstead Hill Gardens, London, NW3 2PL | Secretary | - | Active |
12a Wedderburn Road, London, NW3 5QG | Director | - | Active |
12b Wedderburn Road, London, NW3 5QG | Director | - | Active |
12b, Wedderburn Road, London, United Kingdom, NW3 5QG | Director | 19 June 2012 | Active |
The Conservatory Flat, Hampstead Hill Gardens, London, NW3 2PL | Director | - | Active |
Mr Michael Peter Hugh Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12a, Wedderburn Road, London, United Kingdom, NW3 5QG |
Nature of control | : |
|
Mrs Susan Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | 12a Wedderburn Road, Greater London , NW3 5QG |
Nature of control | : |
|
Mrs Irene Hoffbrand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Address | : | 12a Wedderburn Road, Greater London , NW3 5QG |
Nature of control | : |
|
Mr Ivan Marcinko | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | French |
Address | : | 12a Wedderburn Road, Greater London , NW3 5QG |
Nature of control | : |
|
Mrs Sophine Caillebotte Marcinko | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | French |
Address | : | 12a Wedderburn Road, Greater London , NW3 5QG |
Nature of control | : |
|
Professor Allan Victor Hoffbrand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Wedderburn Road, London, United Kingdom, NW3 5QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette filings brought up to date. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Address | Move registers to sail company with new address. | Download |
2024-03-19 | Address | Change sail address company with new address. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Gazette | Gazette notice compulsory. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.