BREEZE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9JB

Company number 03503160
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address SUITE 1 FUSION HOUSE, 1 ROCHESTER MEWS, LONDON, NW1 9JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 3 February 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BREEZE HOLDINGS LIMITED are www.breezeholdings.co.uk, and www.breeze-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Breeze Holdings Limited is a Private Limited Company. The company registration number is 03503160. Breeze Holdings Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of Breeze Holdings Limited is Suite 1 Fusion House 1 Rochester Mews London Nw1 9jb. . DEMOSTHENOUS, Sophia is a Secretary of the company. DEMOSTHENOUS, Michael is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary SPYROU, George has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director SPYROU, George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEMOSTHENOUS, Sophia
Appointed Date: 07 December 2001

Director
DEMOSTHENOUS, Michael
Appointed Date: 03 February 1998
65 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Secretary
SPYROU, George
Resigned: 06 December 2001
Appointed Date: 03 February 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Director
SPYROU, George
Resigned: 06 December 2001
Appointed Date: 03 February 1998
84 years old

Persons With Significant Control

Mr Michael Demosthenous
Notified on: 3 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

BREEZE HOLDINGS LIMITED Events

25 Apr 2017
Group of companies' accounts made up to 31 December 2016
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
08 Jul 2016
Group of companies' accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000

12 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 61 more events
18 Feb 1998
New director appointed
18 Feb 1998
Director resigned
18 Feb 1998
Secretary resigned
18 Feb 1998
Registered office changed on 18/02/98 from: international house 31 church road, hendon london NW4 4EB
03 Feb 1998
Incorporation

BREEZE HOLDINGS LIMITED Charges

7 March 2012
Legal mortgage
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 26 rochester and 7 rochester mews london…
7 March 2012
Legal mortgage
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18-20 st pancras way london with the…
7 March 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2009
Assignment of contrast by way of security
Delivered: 14 November 2009
Status: Satisfied on 1 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The company assigns to the bank with full title guarantee…
1 April 2009
Mortgage
Delivered: 2 April 2009
Status: Satisfied on 13 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18-20 st pancras way camden town london t/no LN121498…
14 June 2006
An omnibus guarantee and set off agreement
Delivered: 16 June 2006
Status: Satisfied on 13 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
5 June 2006
Mortgage
Delivered: 8 June 2006
Status: Satisfied on 13 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 26/34 rochester place and 1/9 rochester mews london…
31 May 2006
Debenture
Delivered: 6 June 2006
Status: Satisfied on 13 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…