MAYBREEZE LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 05323295
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Bruce Harvey Green as a director on 18 May 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MAYBREEZE LIMITED are www.maybreeze.co.uk, and www.maybreeze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Maybreeze Limited is a Private Limited Company. The company registration number is 05323295. Maybreeze Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Maybreeze Limited is Global House 303 Ballards Lane London England N12 8np. The company`s financial liabilities are £143.15k. It is £-65.32k against last year. The cash in hand is £2.91k. It is £1.24k against last year. And the total assets are £281.27k, which is £-307.49k against last year. GREEN, Douglas John is a Secretary of the company. GREEN, Douglas John is a Director of the company. GREEN, Max Alexander is a Director of the company. Secretary HEIM, Angela Marie has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GREEN, Bruce Harvey has been resigned. Director KAPELUS, Ivan Percival has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


maybreeze Key Finiance

LIABILITIES £143.15k
-32%
CASH £2.91k
+73%
TOTAL ASSETS £281.27k
-53%
All Financial Figures

Current Directors

Secretary
GREEN, Douglas John
Appointed Date: 27 January 2005

Director
GREEN, Douglas John
Appointed Date: 27 January 2005
79 years old

Director
GREEN, Max Alexander
Appointed Date: 25 February 2009
43 years old

Resigned Directors

Secretary
HEIM, Angela Marie
Resigned: 04 August 2014
Appointed Date: 07 September 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 January 2005
Appointed Date: 04 January 2005

Director
GREEN, Bruce Harvey
Resigned: 18 May 2016
Appointed Date: 27 January 2005
82 years old

Director
KAPELUS, Ivan Percival
Resigned: 23 July 2007
Appointed Date: 27 January 2005
83 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 January 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Mr Douglas John Green
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Max Alexander Green
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Sydney Michael Green
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYBREEZE LIMITED Events

27 Feb 2017
Confirmation statement made on 4 January 2017 with updates
27 Feb 2017
Termination of appointment of Bruce Harvey Green as a director on 18 May 2016
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Jul 2016
Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016
16 Mar 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3

...
... and 46 more events
11 Feb 2005
New director appointed
11 Feb 2005
Director resigned
11 Feb 2005
Secretary resigned
02 Feb 2005
Registered office changed on 02/02/05 from: 41 chalton street london NW1 1JD
04 Jan 2005
Incorporation

MAYBREEZE LIMITED Charges

27 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 29 lancaster mews london t/nos 4403, NGL391320 and…
26 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Debenture
Delivered: 17 January 2006
Status: Satisfied on 5 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 5 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 31 scalford road melton mowbray…