CAPITAL BREAKS LIMITED
LONDON NEWINCCO 995 LIMITED

Hellopages » City of London » City of London » EC4A 1EN

Company number 07258456
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address BARNARD'S INN, 86 FETTER LANE, LONDON, EC4A 1EN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of CAPITAL BREAKS LIMITED are www.capitalbreaks.co.uk, and www.capital-breaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Breaks Limited is a Private Limited Company. The company registration number is 07258456. Capital Breaks Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Capital Breaks Limited is Barnard S Inn 86 Fetter Lane London Ec4a 1en. . HERMAN, Ashley John is a Director of the company. WALES, John Nigel Alexander is a Director of the company. WOLFSON, Michael Barry is a Director of the company. Secretary GROBBELAAR, Susan Jane has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director GROBBELAAR, Susan Jane has been resigned. Director MACKIE, Christopher Alan has been resigned. Director PLAYFORD, Derek Louis has been resigned. Director TALBOT, Fiona Margaret has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
HERMAN, Ashley John
Appointed Date: 28 September 2010
71 years old

Director
WALES, John Nigel Alexander
Appointed Date: 28 September 2010
59 years old

Director
WOLFSON, Michael Barry
Appointed Date: 09 May 2016
55 years old

Resigned Directors

Secretary
GROBBELAAR, Susan Jane
Resigned: 13 June 2014
Appointed Date: 14 January 2014

Secretary
OLSWANG COSEC LIMITED
Resigned: 28 September 2010
Appointed Date: 19 May 2010

Director
GROBBELAAR, Susan Jane
Resigned: 13 June 2014
Appointed Date: 14 January 2014
49 years old

Director
MACKIE, Christopher Alan
Resigned: 28 September 2010
Appointed Date: 19 May 2010
65 years old

Director
PLAYFORD, Derek Louis
Resigned: 11 June 2012
Appointed Date: 28 September 2010
62 years old

Director
TALBOT, Fiona Margaret
Resigned: 01 May 2016
Appointed Date: 01 June 2015
58 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 28 September 2010
Appointed Date: 19 May 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 28 September 2010
Appointed Date: 19 May 2010

CAPITAL BREAKS LIMITED Events

10 Feb 2017
Audit exemption subsidiary accounts made up to 31 December 2015
10 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Aug 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 50,000

...
... and 44 more events
07 Oct 2010
Appointment of Mr John Nigel Alexander Wales as a director
07 Oct 2010
Appointment of Mr Derek Louis Playford as a director
05 Oct 2010
Company name changed newincco 995 LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04

05 Oct 2010
Change of name notice
19 May 2010
Incorporation

CAPITAL BREAKS LIMITED Charges

24 July 2014
Charge code 0725 8456 0007
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 December 2013
Charge code 0725 8456 0006
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Trade mark "encore" registered in the UK on 7 march 2003…
30 March 2012
Charge of deposit
Delivered: 20 April 2012
Status: Satisfied on 4 January 2014
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
4 November 2010
Charge of deposit
Delivered: 9 November 2010
Status: Satisfied on 4 January 2014
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
4 November 2010
Charge of deposit
Delivered: 9 November 2010
Status: Satisfied on 4 January 2014
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
4 November 2010
Charge of deposit
Delivered: 9 November 2010
Status: Satisfied on 4 January 2014
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
4 November 2010
Charge of deposit
Delivered: 9 November 2010
Status: Satisfied on 4 January 2014
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…