BREYBEADLE LIMITED

Register to unlock more data on OkredoRegister

BREYBEADLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02140765

Incorporation date

18/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

134 Tufnell Park Road, London N7 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Christopher Edward Moore as a director on 2025-11-13
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon15/04/2023
Director's details changed for Dinara Abdrassulova on 2023-01-25
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon19/08/2022
Director's details changed for Dinara Abdrassulova on 2022-08-19
dot icon19/08/2022
Director's details changed for Dinara Abdrassulova on 2022-08-15
dot icon23/05/2022
Appointment of Mr Christopher Edward Moore as a director on 2022-05-23
dot icon23/02/2022
Termination of appointment of Charlotte Jane Seton Booth as a director on 2022-01-05
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon20/10/2021
Appointment of Dinara Abdrassulova as a director on 2021-08-18
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Rachel Elizabeth Dench as a director on 2021-10-11
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon06/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2012
Appointment of Ms Claire Elizabeth Payne as a director
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/11/2012
Director's details changed for Charlotte Jane Sigun Booth on 2012-09-11
dot icon25/10/2012
Termination of appointment of Sara Barman as a director
dot icon25/10/2012
Termination of appointment of Matthew Hollands as a director
dot icon08/10/2012
Appointment of Charlotte Jane Sigun Booth as a director
dot icon05/03/2012
Termination of appointment of James Donkin as a director
dot icon29/02/2012
Appointment of Matthew James Hollands as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/07/2010
Appointment of James Robert Thomas Donkin as a director
dot icon16/12/2009
Termination of appointment of Adrian Bradley as a director
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Mr Conor Mulvihill on 2009-10-01
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Rachel Elizabeth Dench on 2009-10-01
dot icon09/11/2009
Director's details changed for Sara Barman on 2009-10-01
dot icon09/11/2009
Director's details changed for Adrian Rylan Henry Bradley on 2009-10-01
dot icon11/12/2008
Return made up to 30/10/08; full list of members
dot icon11/12/2008
Location of register of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 30/10/07; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 30/10/06; full list of members
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 30/10/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 30/10/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon20/11/2002
Return made up to 30/10/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon09/11/2000
Return made up to 30/10/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon04/11/1999
Return made up to 30/10/99; full list of members
dot icon05/11/1998
Return made up to 30/10/98; full list of members
dot icon26/10/1998
Director resigned
dot icon26/10/1998
New director appointed
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon19/11/1997
Return made up to 30/10/97; full list of members
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon07/11/1996
Return made up to 30/10/96; no change of members
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 30/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 30/10/94; full list of members
dot icon31/10/1994
Director resigned;new director appointed
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon30/08/1994
Director resigned;new director appointed
dot icon12/07/1994
Director resigned;new director appointed
dot icon17/11/1993
Return made up to 30/10/93; full list of members
dot icon16/09/1993
Full accounts made up to 1993-03-31
dot icon09/11/1992
Return made up to 30/10/92; no change of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon11/11/1991
Return made up to 30/10/91; no change of members
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon09/11/1990
Return made up to 30/10/90; full list of members
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon02/10/1989
Return made up to 21/08/89; full list of members
dot icon23/08/1989
Full accounts made up to 1988-03-31
dot icon05/07/1989
Location of register of members
dot icon05/07/1989
Return made up to 18/12/88; full list of members
dot icon28/06/1989
New director appointed
dot icon23/02/1989
Secretary resigned;new secretary appointed
dot icon23/02/1989
Director resigned
dot icon23/02/1989
Director resigned;new director appointed
dot icon08/12/1987
Wd 13/11/87 ad 03/11/87--------- premium £ si 2@1=2 £ ic 2/4
dot icon19/11/1987
Registered office changed on 19/11/87 from: 70 fleet street london EC4Y 1EU
dot icon19/11/1987
New secretary appointed
dot icon19/11/1987
Resolutions
dot icon18/06/1987
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
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
610.00
-
0.00
-
-
2022
0
450.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdrassulova, Dinara
Director
18/08/2021 - Present
2
Payne, Claire Elizabeth
Director
27/10/2012 - Present
8
Donkin, James Robert Thomas
Director
08/07/2010 - 27/01/2012
2
Barman, Sara
Director
29/11/2002 - 02/10/2012
3
Booth, Charlotte Jane Seton
Director
10/09/2012 - 05/01/2022
1

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 BREYBEADLE LIMITED

BREYBEADLE LIMITED is an(a) Active company incorporated on 18/06/1987 with the registered office located at 134 Tufnell Park Road, London N7 0DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREYBEADLE LIMITED?

toggle

BREYBEADLE LIMITED is currently Active. It was registered on 18/06/1987 .

Where is BREYBEADLE LIMITED located?

toggle

BREYBEADLE LIMITED is registered at 134 Tufnell Park Road, London N7 0DU.

What does BREYBEADLE LIMITED do?

toggle

BREYBEADLE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREYBEADLE LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-03-31.