Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREAKHEART LTD
Company Information for

BREAKHEART LTD

64 BOOTHS FARM ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B42 2NP,
Company Registration Number
03900155
Private Limited Company
Active

Company Overview

About Breakheart Ltd
BREAKHEART LTD was founded on 1999-12-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Breakheart Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BREAKHEART LTD
 
Legal Registered Office
64 BOOTHS FARM ROAD
GREAT BARR
BIRMINGHAM
WEST MIDLANDS
B42 2NP
Other companies in B42
 
Filing Information
Company Number 03900155
Company ID Number 03900155
Date formed 1999-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREAKHEART LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BREAKHEART LTD
The following companies were found which have the same name as BREAKHEART LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREAKHEART COMMUNITY PROJECT LTD BREAKHEART QUARRY BREAKHEART LANE DURSLEY GLOUCESTERSHIRE GL11 6ER Active Company formed on the 2009-04-01
BREAKHEART FILMS INC California Unknown
BREAKHEART FILMS INCORPORATED California Unknown
BREAKHEART PROPERTIES LLC RHode Island Unknown
Breakheart Hill Consulting, LLC 49 BREAKHEART HILL ROAD WEST GREENWICH RI 02817 Active Company formed on the 2014-06-06

Company Officers of BREAKHEART LTD

Current Directors
Officer Role Date Appointed
GULAMABBAS MOHAMED BHARWANI
Company Secretary 1999-12-24
GULAMABBAS MOHAMED BHARWANI
Director 2000-01-07
SHAHNEZ FEROZA MIAH BHARWANI
Director 2004-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
INDIRA RADIA
Director 2000-01-07 2009-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-12-24 2000-01-11
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-12-24 2000-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GULAMABBAS MOHAMED BHARWANI PEASE HILL PROPERTY LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
GULAMABBAS MOHAMED BHARWANI MJF PROPERTY LTD Director 2018-01-24 CURRENT 2018-01-24 Active
GULAMABBAS MOHAMED BHARWANI PORTLAND PROPERTY AND DESIGN LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
GULAMABBAS MOHAMED BHARWANI ACEMAIN SERVICES LTD Director 2014-12-04 CURRENT 2000-03-22 Active
GULAMABBAS MOHAMED BHARWANI ABBAS INVESTMENT LTD Director 2014-08-05 CURRENT 2014-08-05 Active
GULAMABBAS MOHAMED BHARWANI STOMFORD LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2016-04-19
GULAMABBAS MOHAMED BHARWANI GLOBAL FUEL TRADING LIMITED Director 2011-10-14 CURRENT 2011-07-04 Dissolved 2018-04-17
GULAMABBAS MOHAMED BHARWANI GLOBAL FUEL TRADING 1 LIMITED Director 2011-10-14 CURRENT 2011-07-08 Active - Proposal to Strike off
GULAMABBAS MOHAMED BHARWANI GLOBAL FUEL TRADING 2 LIMITED Director 2011-10-14 CURRENT 2011-07-08 Liquidation
GULAMABBAS MOHAMED BHARWANI MAHDI PROPERTIES LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
GULAMABBAS MOHAMED BHARWANI AMBROSIA PROPERTY LTD Director 2003-01-01 CURRENT 2002-10-03 Active
SHAHNEZ FEROZA MIAH BHARWANI PEASE HILL PROPERTY LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
SHAHNEZ FEROZA MIAH BHARWANI GFT2 LTD Director 2016-12-06 CURRENT 2016-12-06 Active
SHAHNEZ FEROZA MIAH BHARWANI FOOD2EAT LTD Director 2016-09-06 CURRENT 2015-10-20 Active
SHAHNEZ FEROZA MIAH BHARWANI SAZAH LTD Director 2016-07-25 CURRENT 2016-07-25 Active
SHAHNEZ FEROZA MIAH BHARWANI EAGLESFORD INVESTMENTS LTD Director 2014-12-23 CURRENT 2002-09-11 Active
SHAHNEZ FEROZA MIAH BHARWANI AMBROSIA PROPERTY LTD Director 2003-01-01 CURRENT 2002-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-09CH01Director's details changed for Mr Davinder Jed Bassan on 2021-09-01
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHNEZ FEROZA MIAH BHARWANI
2021-03-08PSC07CESSATION OF GULAMABBAS BHARWANI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-03-07AP01DIRECTOR APPOINTED MR DAVINDER JED BASSAN
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULAMABBAS BHARWANI
2017-01-21DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0124/12/15 ANNUAL RETURN FULL LIST
2016-03-23CH01Director's details changed for Mrs Shahnez Bharwani on 2016-03-23
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039001550004
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039001550005
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0124/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0124/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-23AR0124/12/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0124/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0124/12/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BENSON HOUSE, SUITE D 98-104 LOMBARD STREET BIRMINGHAM WEST MIDLANDS B12 0QR
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR INDIRA RADIA
2009-02-16AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-02363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: BARCLAYS BANK CHAMBERS 449 STRATFORD ROAD BIRMINGHAM WEST MIDLANDS B11 4LD
2006-02-16363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-02-25363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 87 FODEN ROAD BIRMINGHAM WEST MIDLANDS B42 2EL
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2004-06-11363aRETURN MADE UP TO 24/12/03; NO CHANGE OF MEMBERS
2004-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11AC92ORDER OF COURT - RESTORATION 11/06/04
2004-06-11363aRETURN MADE UP TO 24/12/02; NO CHANGE OF MEMBERS
2004-06-11363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-11-26GAZ2STRUCK OFF AND DISSOLVED
2002-07-16GAZ1FIRST GAZETTE
2001-07-31288aNEW SECRETARY APPOINTED
2001-07-31363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-17288bSECRETARY RESIGNED
2000-01-17288bDIRECTOR RESIGNED
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to BREAKHEART LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-07-16
Fines / Sanctions
No fines or sanctions have been issued against BREAKHEART LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2014-12-10 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-07-31 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2001-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 107,710
Creditors Due After One Year 2011-12-31 £ 198,134
Creditors Due Within One Year 2012-12-31 £ 167,014
Creditors Due Within One Year 2011-12-31 £ 85,401

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREAKHEART LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 12,545
Current Assets 2012-12-31 £ 12,646
Current Assets 2011-12-31 £ 9,357
Debtors 2011-12-31 £ 9,357
Secured Debts 2012-12-31 £ 138,926
Secured Debts 2011-12-31 £ 184,695
Shareholder Funds 2012-12-31 £ 162,056
Shareholder Funds 2011-12-31 £ 149,956
Tangible Fixed Assets 2012-12-31 £ 424,134
Tangible Fixed Assets 2011-12-31 £ 424,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BREAKHEART LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BREAKHEART LTD
Trademarks
We have not found any records of BREAKHEART LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREAKHEART LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BREAKHEART LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BREAKHEART LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBREAKHEART LTDEvent Date2002-07-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREAKHEART LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREAKHEART LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.