BREAKTHROUGH ENTERPRISES LIMITED

BREAKTHROUGH ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBREAKTHROUGH ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02688007
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BREAKTHROUGH ENTERPRISES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BREAKTHROUGH ENTERPRISES LIMITED located?

    Registered Office Address
    c/o BREAST CANCER NOW
    Ibex House
    42-47 Minories
    EC3N 1DY London
    Undeliverable Registered Office AddressNo

    What were the previous names of BREAKTHROUGH ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (31) LIMITEDFeb 17, 1992Feb 17, 1992

    What are the latest accounts for BREAKTHROUGH ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for BREAKTHROUGH ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    4 pagesAA

    Appointment of Mrs Susan Gallone as a director on Sep 29, 2016

    2 pagesAP01

    Termination of appointment of Caroline Gillian Mawhood as a director on Sep 29, 2016

    1 pagesTM01

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered office address C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY

    1 pagesAD04

    Termination of appointment of Benjamin David James as a secretary on Jul 31, 2016

    1 pagesTM02

    Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on Jul 25, 2016

    2 pagesCH01

    Director's details changed for Ms Polly Clare Mcgivern on Jul 25, 2016

    2 pagesCH01

    Appointment of Baroness Morgan of Drefelin Delyth Jane Morgan as a director on Apr 14, 2016

    2 pagesAP01

    Appointment of Ms Polly Clare Mcgivern as a director on Apr 14, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA

    1 pagesAD03

    Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA

    1 pagesAD02

    Appointment of Mr Benjamin David James as a secretary on Aug 01, 2015

    2 pagesAP03

    Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on Jul 02, 2015

    1 pagesAD01

    Appointment of Professor Gwenda Lynne Berry as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Suniti Kiransinh Chauhan as a director on Mar 31, 2015

    1 pagesTM01

    Who are the officers of BREAKTHROUGH ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Gwenda Lynne
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    United KingdomBritish32544680001
    GALLONE, Susan
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish215980020001
    MCGIVERN, Polly Clare
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish209786400001
    MORGAN, Delyth Jane, Baroness
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish46586850002
    ARCHBOLD, Angela
    246 High Holborn
    WC1V 7EX London
    Weston House
    Secretary
    246 High Holborn
    WC1V 7EX London
    Weston House
    183469510001
    BRASS, Brian David
    130 Hampstead Way
    NW11 7XJ London
    Secretary
    130 Hampstead Way
    NW11 7XJ London
    British55657110001
    BURLEY, Jennifer Helen
    60 Seymour Road
    AL3 5HW St. Albans
    Hertfordshire
    Secretary
    60 Seymour Road
    AL3 5HW St. Albans
    Hertfordshire
    British90234640001
    COOPER, Margaret Rachel
    21 Elm Park
    SW2 2TX London
    Secretary
    21 Elm Park
    SW2 2TX London
    British72393270002
    JAMES, Benjamin David
    c/o Mccarthy Denning
    Queen Victoria Street
    EC4N 4SA London
    49
    England
    Secretary
    c/o Mccarthy Denning
    Queen Victoria Street
    EC4N 4SA London
    49
    England
    200130980001
    PARKER, Philip Christopher Liam
    Yew Trees
    32 Castle Road
    OX20 1EG Wooton
    Oxfordshire
    Secretary
    Yew Trees
    32 Castle Road
    OX20 1EG Wooton
    Oxfordshire
    British90871130001
    SMITH, Rosamund Mary Irene
    10 Mayflower Road
    SW9 9JZ London
    Secretary
    10 Mayflower Road
    SW9 9JZ London
    British36246750003
    THOMAS, John
    20 St Pauls Close
    TW3 3DE Hounslow
    Middlesex
    Secretary
    20 St Pauls Close
    TW3 3DE Hounslow
    Middlesex
    British39539400001
    WELLMAN, Rachel Lucy
    246 High Holborn
    WC1V 7EX London
    Weston House
    Secretary
    246 High Holborn
    WC1V 7EX London
    Weston House
    162075910001
    WYNNE, Rosalind Mary
    The Orchards
    7 Nelson Close
    GU9 9AR Farnham
    Surrey
    Secretary
    The Orchards
    7 Nelson Close
    GU9 9AR Farnham
    Surrey
    British112085140001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Secretary
    21 Southampton Row
    WC1B 5HS London
    900005880001
    ABRAHAMS, Katherine Anne
    246 High Holborn
    WC1V 7EX London
    Weston House
    Director
    246 High Holborn
    WC1V 7EX London
    Weston House
    EnglandBritish159630910001
    ASKEW, Christopher
    246 High Holborn
    WC1V 7EX London
    Weston House
    Director
    246 High Holborn
    WC1V 7EX London
    Weston House
    United KingdomBritish159041220001
    BRASS, Brian David
    130 Hampstead Way
    NW11 7XJ London
    Director
    130 Hampstead Way
    NW11 7XJ London
    United KingdomBritish55657110001
    CHAUHAN, Suniti Kiransinh
    246 High Holborn
    WC1V 7EX London
    Weston House
    Director
    246 High Holborn
    WC1V 7EX London
    Weston House
    United KingdomBritish169982600002
    COOPER, Margaret Rachel
    21 Elm Park
    SW2 2TX London
    Director
    21 Elm Park
    SW2 2TX London
    British72393270002
    DAUNCEY, Theresa Anne
    111a Pemberton Road
    Haringey
    N4 1AY London
    Director
    111a Pemberton Road
    Haringey
    N4 1AY London
    British67361490001
    FREEDMAN, Bernard William
    4 Chester Terrace
    Regents Park
    NW1 4ND London
    Director
    4 Chester Terrace
    Regents Park
    NW1 4ND London
    Canadian19150710001
    HUGHES, Jeremy Michael
    3rd Floor, Weston House
    246 High Holborn
    WC1V7EX London
    Director
    3rd Floor, Weston House
    246 High Holborn
    WC1V7EX London
    United KingdomBritish103132930003
    MAWHOOD, Caroline Gillian
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    c/o Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritish121230350001
    MORGAN, Delyth Jane, Baroness
    197 Alexandra Park Road
    N22 7BJ London
    Director
    197 Alexandra Park Road
    N22 7BJ London
    EnglandBritish46586850002
    SMITH, Paul Duncan Sawyer
    42 Willoughby Road
    NW3 1RU London
    Director
    42 Willoughby Road
    NW3 1RU London
    United KingdomBritish9687550001
    STEVENS, Geraldine
    Penfold Lodge Beacon House
    Churt Road
    GU26 6PE Hindhead
    Surrey
    Director
    Penfold Lodge Beacon House
    Churt Road
    GU26 6PE Hindhead
    Surrey
    British63242970001
    THEODORESON, Gill
    17 Newton Avenue
    Acton
    W3 8AR London
    Director
    17 Newton Avenue
    Acton
    W3 8AR London
    British27527040001
    THOMAS, John
    20 St Pauls Close
    TW3 3DE Hounslow
    Middlesex
    Director
    20 St Pauls Close
    TW3 3DE Hounslow
    Middlesex
    EnglandBritish39539400001
    WESTBURY, Gerald, Professor
    Apartment 4
    7 Cambridge Gate Regents Park
    NW1 4JX London
    Director
    Apartment 4
    7 Cambridge Gate Regents Park
    NW1 4JX London
    British22175330002
    WESTLEX NOMINEES LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Director
    21 Southampton Row
    WC1B 5HS London
    900005870001

    Who are the persons with significant control of BREAKTHROUGH ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Apr 07, 2016
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    No
    Legal FormCharity And Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCharities Act And Companies Act
    Place RegisteredCharity Commission, Oscr, Companies House, Isle Of Man Registry
    Registration Number1160558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BREAKTHROUGH ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 12, 1996
    Delivered On Sep 18, 1996
    Outstanding
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    First floating charge over all the company's undertaking and property whatsoever and wheresoever both present and future including uncalled capital.
    Persons Entitled
    • The Trustees for the Time Being of Breakthrough Brest Cancer
    Transactions
    • Sep 18, 1996Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0