Company NameBreath Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number03943686
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameBreathe Easy Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Ian Gardner Cameron McAffer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEasters 100 Paynesfield Road Tatsfield
Westerham
Kent
TN16 2BQ
Secretary NameMr Howard Vernon Levitan
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address118 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Director NameMr Lawrence Stolzenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Avenue
London
N3 1BD
Secretary NameMr Lawrence Stolzenberg
NationalityBritish
StatusResigned
Appointed02 July 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Avenue
London
N3 1BD
Director NameMr Peter Ernest Tasko
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(9 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2010)
RoleCompany Technical Director
Country of ResidenceEngland
Correspondence Address21 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Secretary NameMr Ian Gardner Cameron McAffer
StatusResigned
Appointed12 January 2010(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressEasters 100 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Paul Mino Bisaro
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address121 Old Oak Road
Warwick
New York
Ny 10990
Director NameMr David Adam Buchen
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2015)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr Johnathon Adam Richard Tice
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichaelmas Cottage Church Path
Little Wymondley
Hitchin
Herts
SG4 7JE
Secretary NameMr Johnathon Adam Richard Tice
StatusResigned
Appointed01 May 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2012)
RoleCompany Director
Correspondence AddressMichaelmas Cottage Church Path
Little Wymondley
Hitchin
Herts
SG4 7JE
Director NameMr Anish Kirit Mehta
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2011(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2015)
RoleVice President, European Generics
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr Jamie Sparrow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Cavendish Square
London
W1G 0PE
Secretary NameMrs Suzanne Elaine Smith
StatusResigned
Appointed24 October 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr David Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusResigned
Appointed12 September 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressBahnhofstrasse 18 6403 Kussnacht Am Rigi
Switzerland
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Limited Whiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMrs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActavis Uk Limited Whiddon Valley
Barnstaple
Devon
EX32 8NS
Secretary NameMr Tom Nelligan
StatusResigned
Appointed30 April 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2016)
RoleCompany Director
Correspondence Address11 The Spires
Termonfeckin
Louth
Ireland
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(16 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(17 years after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressRidings Point
Whistler Drive
Castleford
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Arrow Group Aps
100.00%
Ordinary

Financials

Year2014
Turnover£4,044,104
Gross Profit£3,653,629
Net Worth£22,552,195
Cash£48,607
Current Liabilities£3,967,338

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

20 October 2008Delivered on: 24 October 2008
Persons entitled: Michael James Patrick O`Connor

Classification: Rent deposit deed
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding

Filing History

19 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
7 March 2024Full accounts made up to 31 December 2023 (16 pages)
24 April 2023Full accounts made up to 31 December 2022 (17 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
17 May 2022Cessation of A Person with Significant Control as a person with significant control on 14 March 2022 (1 page)
17 May 2022Cessation of Arrow Group Aps as a person with significant control on 14 March 2022 (1 page)
16 May 2022Notification of Teva Pharma Holdings Limited as a person with significant control on 14 March 2022 (2 pages)
28 April 2022Full accounts made up to 31 December 2021 (17 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (17 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (17 pages)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 10 March 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
13 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 December 2015 (19 pages)
28 November 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Termination of appointment of David Vrhovec as a director on 29 April 2016 (1 page)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Termination of appointment of David Vrhovec as a director on 29 April 2016 (1 page)
25 November 2015Termination of appointment of Anish Kirit Mehta as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Anish Kirit Mehta as a director on 20 November 2015 (1 page)
3 November 2015Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page)
3 November 2015Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page)
3 November 2015Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
1 May 2015Termination of appointment of Suzanne Elaine Smith as a secretary on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Tom Nelligan as a secretary on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Tom Nelligan as a secretary on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Suzanne Elaine Smith as a secretary on 30 April 2015 (1 page)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(8 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(8 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(8 pages)
21 October 2014Full accounts made up to 31 December 2013 (19 pages)
21 October 2014Full accounts made up to 31 December 2013 (19 pages)
17 September 2014Registered office address changed from 7 Cavendish Square London W1G 0PE to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 7 Cavendish Square London W1G 0PE to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 September 2014 (1 page)
12 September 2014Appointment of Ms Nadine Jakes as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Ms Sara Vincent as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr David Vrhovec as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr David Vrhovec as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Ms Nadine Jakes as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Ms Sara Vincent as a director on 12 September 2014 (2 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
12 December 2013Full accounts made up to 31 December 2012 (20 pages)
12 December 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Termination of appointment of Jamie Sparrow as a director (1 page)
25 July 2013Termination of appointment of Jamie Sparrow as a director (1 page)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
14 May 2013Registered office address changed from 7 Cavendish Square London W1G 0PE England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 7 Cavendish Square London W1G 0PE England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 33 Whitecroft Road Luton Bedfordshire LU2 0JS on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 33 Whitecroft Road Luton Bedfordshire LU2 0JS on 14 May 2013 (1 page)
13 December 2012Full accounts made up to 31 December 2011 (20 pages)
13 December 2012Full accounts made up to 31 December 2011 (20 pages)
6 December 2012Registered office address changed from 930 High Road London N12 9RT on 6 December 2012 (1 page)
6 December 2012Termination of appointment of Johnathon Tice as a director (1 page)
6 December 2012Termination of appointment of Johnathon Tice as a secretary (1 page)
6 December 2012Termination of appointment of Johnathon Tice as a secretary (1 page)
6 December 2012Registered office address changed from 930 High Road London N12 9RT on 6 December 2012 (1 page)
6 December 2012Appointment of Mrs Suzanne Elaine Smith as a secretary (1 page)
6 December 2012Appointment of Mrs Suzanne Elaine Smith as a secretary (1 page)
6 December 2012Termination of appointment of Johnathon Tice as a director (1 page)
6 December 2012Registered office address changed from 930 High Road London N12 9RT on 6 December 2012 (1 page)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
28 March 2012Director's details changed for Mr David Adam Buchen on 26 March 2012 (2 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
28 March 2012Director's details changed for Mr David Adam Buchen on 26 March 2012 (2 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
2 November 2011Full accounts made up to 31 December 2010 (22 pages)
2 November 2011Full accounts made up to 31 December 2010 (22 pages)
20 October 2011Appointment of Mr Jamie Sparrow as a director (2 pages)
20 October 2011Appointment of Mr Jamie Sparrow as a director (2 pages)
13 October 2011Appointment of Mr Anish Mehta as a director (2 pages)
13 October 2011Appointment of Mr Anish Mehta as a director (2 pages)
4 May 2011Appointment of Mr Johnathon Adam Richard Tice as a secretary (2 pages)
4 May 2011Termination of appointment of Ian Mcaffer as a director (1 page)
4 May 2011Termination of appointment of Ian Mcaffer as a secretary (1 page)
4 May 2011Appointment of Mr Johnathon Adam Richard Tice as a director (2 pages)
4 May 2011Termination of appointment of Ian Mcaffer as a director (1 page)
4 May 2011Appointment of Mr Johnathon Adam Richard Tice as a director (2 pages)
4 May 2011Appointment of Mr Johnathon Adam Richard Tice as a secretary (2 pages)
4 May 2011Termination of appointment of Ian Mcaffer as a secretary (1 page)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
7 January 2011Auditor's resignation (1 page)
7 January 2011Auditor's resignation (1 page)
6 December 2010Section 519 (2 pages)
6 December 2010Section 519 (2 pages)
15 November 2010Full accounts made up to 31 December 2009 (23 pages)
15 November 2010Full accounts made up to 31 December 2009 (23 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr David Adam Buchen on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Paul Mino Bisaro on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr David Adam Buchen on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr David Adam Buchen on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Paul Mino Bisaro on 10 March 2010 (2 pages)
24 February 2010Appointment of Mr Ian Gardner Cameron Mcaffer as a secretary (1 page)
24 February 2010Appointment of Mr Ian Gardner Cameron Mcaffer as a secretary (1 page)
23 February 2010Termination of appointment of Lawrence Stolzenberg as a secretary (1 page)
23 February 2010Termination of appointment of Lawrence Stolzenberg as a director (1 page)
23 February 2010Termination of appointment of Peter Tasko as a director (1 page)
23 February 2010Appointment of Mr David Adam Buchen as a director (2 pages)
23 February 2010Appointment of Mr Paul Mino Bisaro as a director (2 pages)
23 February 2010Appointment of Mr Paul Mino Bisaro as a director (2 pages)
23 February 2010Termination of appointment of Lawrence Stolzenberg as a secretary (1 page)
23 February 2010Termination of appointment of Lawrence Stolzenberg as a director (1 page)
23 February 2010Appointment of Mr David Adam Buchen as a director (2 pages)
23 February 2010Termination of appointment of Peter Tasko as a director (1 page)
19 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
19 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
12 June 2009Director appointed peter ernest tasko (1 page)
12 June 2009Director appointed peter ernest tasko (1 page)
10 June 2009Director's change of particulars / ian mcaffer / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / ian mcaffer / 05/11/2007 (1 page)
10 June 2009Director's change of particulars / ian mcaffer / 05/11/2007 (1 page)
10 June 2009Director's change of particulars / ian mcaffer / 10/06/2009 (1 page)
18 March 2009Return made up to 09/03/09; full list of members (3 pages)
18 March 2009Return made up to 09/03/09; full list of members (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
31 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 March 2008Return made up to 09/03/08; full list of members (4 pages)
18 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / ian mcaffer / 11/02/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from unit 2 eastman way stevenage hertfordshire SG1 4SZ (1 page)
10 March 2008Director's change of particulars / ian mcaffer / 11/02/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from unit 2 eastman way stevenage hertfordshire SG1 4SZ (1 page)
4 March 2008Registered office changed on 04/03/2008 from 88 mount pleasant biggin hill kent TN16 3TR (1 page)
4 March 2008Registered office changed on 04/03/2008 from 88 mount pleasant biggin hill kent TN16 3TR (1 page)
14 November 2007Registered office changed on 14/11/07 from: 930 high road london N12 9RT (1 page)
14 November 2007Registered office changed on 14/11/07 from: 930 high road london N12 9RT (1 page)
26 September 2007Registered office changed on 26/09/07 from: 88 mount pleasant biggin hill westerham kent TN16 3TR (1 page)
26 September 2007Registered office changed on 26/09/07 from: 88 mount pleasant biggin hill westerham kent TN16 3TR (1 page)
24 July 2007Return made up to 09/03/07; no change of members (7 pages)
24 July 2007Return made up to 09/03/07; no change of members (7 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 March 2006Return made up to 09/03/06; full list of members (2 pages)
13 March 2006Return made up to 09/03/06; full list of members (2 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 09/03/05; full list of members (7 pages)
7 April 2005Return made up to 09/03/05; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 09/03/04; full list of members (7 pages)
6 April 2004Return made up to 09/03/04; full list of members (7 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003New secretary appointed (1 page)
13 July 2003New secretary appointed (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003New director appointed (2 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
14 March 2003Return made up to 09/03/03; full list of members (6 pages)
14 March 2003Return made up to 09/03/03; full list of members (6 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
1 May 2002Return made up to 09/03/02; full list of members (6 pages)
1 May 2002Return made up to 09/03/02; full list of members (6 pages)
19 October 2001Company name changed breathe easy LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed breathe easy LIMITED\certificate issued on 19/10/01 (2 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 April 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/11/00
(1 page)
28 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/11/00
(1 page)
22 November 2000Ad 30/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000Ad 30/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 April 2000Registered office changed on 14/04/00 from: 930 high road london N12 9RT (1 page)
14 April 2000Registered office changed on 14/04/00 from: 930 high road london N12 9RT (1 page)
14 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (17 pages)
9 March 2000Incorporation (17 pages)