BREAST CANCER HAVEN

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusLIQUIDATION
Company No.03291851
Category
Incorporated09 Dec 1996
Age27 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

BREAST CANCER HAVEN is an liquidation with number 03291851. It was incorporated 27 years, 5 months, 8 days ago, on 09 December 1996. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2024

Action Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-09

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Apr 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Old address: Suite 23 5th Floor 63-66 Hatton Garden London London EC1N 8LE United Kingdom

Change date: 2023-02-27

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Lambert

Termination date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair John Naisbitt King

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032918510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032918510003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: Suite 23 5th Floor 63-66 Hatton Garden London London EC1N 8LE

Old address: Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England

Change date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032918510002

Charge creation date: 2020-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-22

Charge number: 032918510003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: Nicholas House 3 Laurence Pountney Hill London EC4R 0EU England

New address: Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 14 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England

New address: Nicholas House 3 Laurence Pountney Hill London EC4R 0EU

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Adam Leslie

Appointment date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Effie Road London SW6 1TB

New address: 14 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Tania Adib

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Hugh Dudley Sinnett

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-05

Officer name: Mr Mark Guilford

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Healy

Termination date: 2019-04-05

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Philippa Lambert

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-08

Officer name: Mrs Pamela Healy

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Van Zyl

Termination date: 2018-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-17

Officer name: Anthony Simonds-Gooding

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair John Naisbitt King

Appointment date: 2017-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Ian Edward Smith

Appointment date: 2016-01-26

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: John Martin Pritchard

Documents

View document PDF

Resolution

Date: 15 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Miss Tania Adib

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Jane Davenport

Termination date: 2014-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Ms Dorinda Anne Hickey

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Mr Peter Bell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ole Bettum

Termination date: 2014-07-02

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jane Van Zyl

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Lanyon

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Dyer Bartlett

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Sheriff

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Martin Pritchard

Change date: 2013-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sykes

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Ole Bettum

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Simonds-Gooding

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Bardsley Whitworth

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Molloy

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ole Bettum

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Anthony Robert Rockley

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Beazley

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ruston

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-05

Officer name: Rev Graham Timothy Gordon Sykes

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Graham Timothy Gordon Sykes

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Molloy

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Sheriff

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Snow

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Bickham

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Tetley Beazley

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Ruston

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reet Wiseman

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Ross

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Patricia Snow

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Alan Armstrong

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Sara Jane Davenport

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Soden

Documents

View document PDF


Some Companies

26 STEERFORTH STREET MANAGEMENT COMPANY LIMITED

FLAT 1, 26 STEERFORTH STREET,,SW18 4HH

Number:03980282
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRUCE FRENCH LIMITED

STOOP HOUSE FARM,LEEK,ST13 7SY

Number:07342031
Status:ACTIVE
Category:Private Limited Company

FOSTER CONSTRUCTION MANAGEMENT SERVICES LTD

HEWITT HOUSE WINSTANLEY ROAD,WIGAN,WN5 7XA

Number:11921273
Status:ACTIVE
Category:Private Limited Company

SABRILLIAN LTD.

5 ASH GROVE,DONCASTER,DN9 3LN

Number:11224060
Status:ACTIVE
Category:Private Limited Company

THE AUTISM CONSULTANCY LIMITED

THE STUDIO UNIT 5,BANBURY,OX16 5JJ

Number:11824572
Status:ACTIVE
Category:Private Limited Company

THE GARAGE (CLYDEBANK) LTD

UNIT 34,GLASGOW,G13 1EU

Number:SC434456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source