Breanstar Limited

DataGardener
dissolved

Breanstar Limited

01286266Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

12/11/1976

Company Age

49 years

Directors

6

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Breanstar Limited (01286266) is a private limited with share capital incorporated on 12/11/1976 (49 years old) and registered in st albans, AL15JN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 12/11/1976
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

4

Shareholders

Board of Directors

5

Charges

43

Registered

0

Outstanding

0

Part Satisfied

43

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:30-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Resolution
Category:Resolution
Date:24-05-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2016
Resolution
Category:Resolution
Date:23-05-2016
Resolution
Category:Resolution
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Mortgage Satisfy Charge Part
Category:Mortgage
Date:22-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Legacy
Category:Mortgage
Date:02-03-2009
Legacy
Category:Mortgage
Date:02-03-2009
Legacy
Category:Mortgage
Date:02-03-2009
Legacy
Category:Mortgage
Date:08-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Annual Return
Date:06-10-2008
Memorandum Articles
Category:Incorporation
Date:26-08-2008
Resolution
Category:Resolution
Date:26-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2007
Legacy
Category:Annual Return
Date:10-10-2007
Legacy
Category:Officers
Date:22-06-2007
Legacy
Category:Annual Return
Date:21-05-2007
Legacy
Category:Mortgage
Date:14-04-2007
Legacy
Category:Mortgage
Date:14-04-2007
Legacy
Category:Mortgage
Date:14-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2006
Legacy
Category:Officers
Date:19-12-2005
Legacy
Category:Annual Return
Date:16-12-2005
Legacy
Category:Accounts
Date:07-11-2005
Legacy
Category:Mortgage
Date:12-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2005
Legacy
Category:Accounts
Date:03-11-2004
Legacy
Category:Annual Return
Date:15-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2004
Legacy
Category:Accounts
Date:04-11-2003
Legacy
Category:Annual Return
Date:07-10-2003
Legacy
Category:Mortgage
Date:27-03-2003
Legacy
Category:Mortgage
Date:26-03-2003
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2002
Legacy
Category:Annual Return
Date:07-10-2002
Legacy
Category:Mortgage
Date:30-03-2002
Legacy
Category:Mortgage
Date:13-03-2002
Legacy
Category:Mortgage
Date:13-03-2002
Legacy
Category:Mortgage
Date:13-03-2002
Legacy
Category:Mortgage
Date:13-03-2002
Legacy
Category:Mortgage
Date:13-03-2002

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2016
Filing Date29/09/2015
Latest Accounts31/12/2014

Trading Addresses

Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered
32-38 Scrutton Street, London, EC2A4RQ

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN