About

Registered Number: 03563585
Date of Incorporation: 14/05/1998 (26 years ago)
Company Status: Active
Registered Address: 25 Green Lane, Ilford, Essex, IG1 1XG

 

Breezie Designs Ltd was registered on 14 May 1998 and are based in Essex, it has a status of "Active". There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Maqbul 16 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Hamida 16 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 18 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 13 February 2011
AR01 - Annual Return 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 22 March 2002
287 - Change in situation or address of Registered Office 12 October 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 June 2000
363b - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 28 April 1999
287 - Change in situation or address of Registered Office 17 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.