About

Registered Number: 05603898
Date of Incorporation: 26/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: LEAPMAN WEISS, Unit 6 30 Friern Park, London, N12 9DA

 

Based in London, Breimega Ltd was established in 2005, it's status is listed as "Active". The current directors of the company are listed as Whitelock, Simon Charles, Whitelock, Simon Charles, Gates, Emma Jane, Mosley, Mitchell. We do not know the number of employees at Breimega Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Emma Jane 26 October 2005 22 January 2007 1
MOSLEY, Mitchell 26 October 2005 22 January 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITELOCK, Simon Charles 17 June 2011 - 1
WHITELOCK, Simon Charles 22 January 2007 13 March 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 September 2020
CH01 - Change of particulars for director 04 September 2020
CH03 - Change of particulars for secretary 04 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 24 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 December 2016
RESOLUTIONS - N/A 22 December 2016
CONNOT - N/A 02 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 December 2015
AA - Annual Accounts 02 October 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 29 January 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 04 January 2012
CERTNM - Change of name certificate 05 October 2011
CONNOT - N/A 05 October 2011
AA - Annual Accounts 04 October 2011
AP03 - Appointment of secretary 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 02 December 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363s - Annual Return 03 March 2007
225 - Change of Accounting Reference Date 16 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.