20/22 BREAKSPEARS ROAD LIMITED

Register to unlock more data on OkredoRegister

20/22 BREAKSPEARS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04879998

Incorporation date

28/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

22c Breakspears Road, London SE4 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon16/03/2026
Termination of appointment of Sebastian Underhill as a director on 2026-03-13
dot icon20/02/2026
Micro company accounts made up to 2025-12-31
dot icon28/08/2025
Termination of appointment of Emma May Robinson as a director on 2024-11-29
dot icon28/08/2025
Director's details changed for Mr Thomas John Taylor on 2025-08-28
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon09/04/2025
Appointment of Mr Thomas John Taylor as a director on 2025-04-07
dot icon17/03/2025
Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN England to 22C Breakspears Road London SE4 1UW on 2025-03-17
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon14/04/2024
Micro company accounts made up to 2023-12-31
dot icon31/08/2023
Director's details changed for Miss Emma May Robinson on 2023-08-25
dot icon30/08/2023
Director's details changed for Miss Emma May Robinson on 2023-08-25
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon29/08/2023
Director's details changed for Mr Adam George Jonathan Cottrell Shephard on 2023-08-25
dot icon29/08/2023
Director's details changed for Mr Theodore George Alexander Vass on 2023-08-25
dot icon14/04/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Appointment of Mr Adam George Jonathan Cottrell Shephard as a director on 2023-02-28
dot icon27/02/2023
Termination of appointment of Sophie Hamilton as a director on 2023-02-26
dot icon05/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon31/08/2021
Director's details changed for Mr Theodore George Alexander Vass on 2021-08-27
dot icon31/08/2021
Director's details changed for Hannah Jane Shield on 2021-08-27
dot icon31/08/2021
Director's details changed for Miss Emma May Robinson on 2021-08-27
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon23/10/2020
Appointment of Mr Theodore George Alexander Vass as a director on 2020-10-23
dot icon23/10/2020
Termination of appointment of Nicholas Keith Bryan as a director on 2020-10-23
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon03/08/2020
Termination of appointment of David James Norcross as a director on 2020-07-10
dot icon02/08/2020
Appointment of Miss Emma May Robinson as a director on 2020-07-10
dot icon19/05/2020
Micro company accounts made up to 2019-12-31
dot icon16/03/2020
Appointment of Ms Julia Giselle Bardsley as a secretary on 2020-03-16
dot icon16/03/2020
Termination of appointment of Burnbecks Limited as a secretary on 2020-03-16
dot icon16/09/2019
Registered office address changed from 22B Breakspears Road London SE4 1UW United Kingdom to 2B Haddo Street Greenwich London SE10 9RN on 2019-09-16
dot icon13/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon11/09/2019
Appointment of Burnbecks Limited as a secretary on 2019-04-20
dot icon11/09/2019
Termination of appointment of Elemental Company Secretary Limited as a secretary on 2019-04-20
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon20/08/2018
Director's details changed for Hannah Jane Shield on 2012-12-21
dot icon17/08/2018
Director's details changed for David James Norcross on 2017-01-22
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2017
Appointment of Miss Sophie Hamilton as a director on 2017-05-03
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon17/01/2017
Termination of appointment of Richard Hurley as a director on 2017-01-16
dot icon17/01/2017
Registered office address changed from 20C Breakspears Road London SE4 1UW to 22B Breakspears Road London SE4 1UW on 2017-01-17
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon02/09/2016
Appointment of Mr Sebastian Underhill as a director on 2016-02-19
dot icon02/09/2016
Appointment of Mr Nicholas Keith Bryan as a director on 2016-07-01
dot icon02/09/2016
Termination of appointment of Avji Delega Stephens as a director on 2016-07-01
dot icon02/03/2016
Termination of appointment of James Rhodri Edwards as a director on 2016-02-19
dot icon17/02/2016
Appointment of Elemental Company Secretary Limited as a secretary on 2016-01-21
dot icon17/02/2016
Termination of appointment of Richard Jonathan Hurley as a secretary on 2016-01-21
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon30/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Registered office address changed from Basement Flat 20 Breakspears Road London SE4 1UW England on 2014-01-23
dot icon23/01/2014
Termination of appointment of David Norcross as a secretary
dot icon24/10/2013
Appointment of Mr Richard Jonathan Hurley as a secretary
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon18/08/2013
Appointment of Mr James Rhodri Edwards as a director
dot icon03/05/2013
Registered office address changed from 20 Breakspears Road London SE4 1UW England on 2013-05-03
dot icon03/05/2013
Registered office address changed from 20 Reservoir Road London SE4 2NU England on 2013-05-03
dot icon03/05/2013
Registered office address changed from Basement Flat 20 Breakspears Road London SE4 1UW on 2013-05-03
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Magali Gibert as a director
dot icon14/11/2011
Registered office address changed from 22C Breakspears Road London SE4 1UW on 2011-11-14
dot icon14/11/2011
Appointment of David James Norcross as a secretary
dot icon14/11/2011
Termination of appointment of Julia Bardsley as a secretary
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon14/09/2010
Director's details changed for David James Norcross on 2010-08-28
dot icon14/09/2010
Director's details changed for Andrew Frederick Poppy on 2010-08-28
dot icon14/09/2010
Director's details changed for Avji Delega Stephens on 2010-08-28
dot icon14/09/2010
Director's details changed for Magali Anne Laure Mathilde Gibert on 2010-08-28
dot icon03/09/2010
Appointment of Hannah Jane Shield as a director
dot icon03/09/2010
Appointment of Richard Hurley as a director
dot icon03/09/2010
Termination of appointment of Justine Baillie as a director
dot icon03/09/2010
Termination of appointment of Michael Charnock as a director
dot icon22/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/09/2009
Return made up to 28/08/09; full list of members
dot icon29/04/2009
Director appointed michael george charnock
dot icon22/04/2009
Director appointed david james norcross
dot icon25/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/09/2008
Return made up to 28/08/08; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from 22C breakspears road london SE4 1UW
dot icon19/09/2008
Location of register of members
dot icon19/09/2008
Location of debenture register
dot icon19/09/2008
Location of register of members
dot icon19/09/2008
Location of debenture register
dot icon19/09/2008
Registered office changed on 19/09/2008 from basement flat 20 breakspears road london SE4 1UW
dot icon06/08/2008
Appointment terminated director neve cunningham
dot icon16/07/2008
Appointment terminated director and secretary robert wright
dot icon16/07/2008
Secretary appointed julia giselle bardsley
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/10/2007
Return made up to 28/08/07; full list of members
dot icon22/01/2007
New secretary appointed
dot icon13/12/2006
Registered office changed on 13/12/06 from: harben house harben parade finchley road london NW3 6LH
dot icon13/12/2006
Secretary resigned
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/09/2006
Return made up to 28/08/06; full list of members
dot icon27/11/2005
Return made up to 28/08/05; full list of members
dot icon25/08/2005
Ad 14/07/05--------- £ si 2@1=2 £ ic 6/8
dot icon17/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon07/09/2004
Return made up to 28/08/04; full list of members
dot icon21/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Ad 19/05/04--------- £ si 4@1=4 £ ic 2/6
dot icon03/06/2004
New director appointed
dot icon08/09/2003
Secretary resigned
dot icon28/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.60K
-
0.00
-
-
2022
0
37.60K
-
0.00
-
-
2023
0
37.60K
-
0.00
-
-
2023
0
37.60K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.60K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/08/2003 - 27/08/2003
99600
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
27/08/2003 - 03/12/2006
58
Edwards, James Rhodri
Director
31/08/2012 - 18/02/2016
2
Gibert, Magali Anne Laure Mathilde
Director
27/08/2003 - 30/07/2012
2
Cottrell Shephard, Adam George Jonathan
Director
28/02/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20/22 BREAKSPEARS ROAD LIMITED

20/22 BREAKSPEARS ROAD LIMITED is an(a) Active company incorporated on 28/08/2003 with the registered office located at 22c Breakspears Road, London SE4 1UW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20/22 BREAKSPEARS ROAD LIMITED?

toggle

20/22 BREAKSPEARS ROAD LIMITED is currently Active. It was registered on 28/08/2003 .

Where is 20/22 BREAKSPEARS ROAD LIMITED located?

toggle

20/22 BREAKSPEARS ROAD LIMITED is registered at 22c Breakspears Road, London SE4 1UW.

What does 20/22 BREAKSPEARS ROAD LIMITED do?

toggle

20/22 BREAKSPEARS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20/22 BREAKSPEARS ROAD LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Sebastian Underhill as a director on 2026-03-13.