33 BERESFORD ROAD N.5. FREEHOLD LIMITED - LONDON
Company Profile | Company Filings |
Overview
33 BERESFORD ROAD N.5. FREEHOLD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
33 BERESFORD ROAD N.5. FREEHOLD LIMITED was incorporated 37 years ago on 01/12/1986 and has the registered number: 02079222. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
33 BERESFORD ROAD N.5. FREEHOLD LIMITED was incorporated 37 years ago on 01/12/1986 and has the registered number: 02079222. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
33 BERESFORD ROAD N.5. FREEHOLD LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLAT B
LONDON
N5 2HS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEORGE JOHN VARLEY | Dec 1994 | British | Director | 2022-05-20 | CURRENT |
MISS HELEN ANNE SPRAGGE | Nov 1961 | British | Director | 2014-09-18 | CURRENT |
SARAH ALABASTER | Jul 1966 | British | Director | 2005-04-27 | CURRENT |
MS SARAH ALABASTER | Secretary | 2013-02-25 | CURRENT | ||
MICHAEL MAURICE MOODY | Jun 1959 | British | Director | 1994-12-16 UNTIL 2013-11-01 | RESIGNED |
JOHN KANE | British | Director | 1997-12-18 UNTIL 2005-04-27 | RESIGNED | |
SUSAN HARKNESS | Mar 1967 | British | Director | 1994-03-30 UNTIL 1997-12-18 | RESIGNED |
MR IAN HAMMOND | Jun 1963 | British | Director | RESIGNED | |
MR NICHOLAS CAWLEY | May 1961 | British | Director | RESIGNED | |
MR BENJAMIN CHRISTOPHER IAN BATTCOCK | Jun 1987 | British | Director | 2013-12-28 UNTIL 2022-05-20 | RESIGNED |
JACOB AUERBACH | United Kingdom | Director | RESIGNED | ||
JOHN KANE | British | Secretary | 2003-11-27 UNTIL 2005-04-27 | RESIGNED | |
JACOB AUERBACH | United Kingdom | Secretary | RESIGNED | ||
JACOB AUERBACH | United Kingdom | Secretary | 2005-04-27 UNTIL 2013-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George John Varley | 2022-05-20 | 12/1994 | London | Ownership of shares 25 to 50 percent |
Mr Benjamin Christopher Ian Battcock | 2016-04-06 - 2022-05-20 | 6/1987 | London | Ownership of shares 25 to 50 percent |
Ms Sarah Alabaster | 2016-04-06 | 7/1966 | London | Ownership of shares 25 to 50 percent |
Mx Foster Spragge | 2016-04-06 | 11/1961 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 33 BERESFORD ROAD N.5. FREEHOLD LIMITED | 2024-04-30 | 31-03-2024 | £3 equity |
Micro-entity Accounts - 33 BERESFORD ROAD N.5. FREEHOLD LIMITED | 2023-05-23 | 31-03-2023 | £3 equity |
Micro-entity Accounts - 33 BERESFORD ROAD N.5. FREEHOLD LIMITED | 2022-10-19 | 31-03-2022 | £3 equity |
Micro-entity Accounts - 33 BERESFORD ROAD N.5. FREEHOLD LIMITED | 2021-05-18 | 31-03-2021 | £3 equity |
Micro-entity Accounts - 33 BERESFORD ROAD N.5. FREEHOLD LIMITED | 2020-09-08 | 31-03-2020 | £3 equity |
Micro-entity Accounts - 33 BERESFORD ROAD N.5. FREEHOLD LIMITED | 2019-12-31 | 31-03-2019 | £3 equity |
Micro-entity Accounts - 33 BERESFORD ROAD N.5. FREEHOLD LIMITED | 2018-12-11 | 31-03-2018 | £3 equity |
Accounts Submission | 2017-06-03 | 31-03-2017 | £3 equity |
Accounts filed on 31-03-2016 | 2016-05-31 | 31-03-2016 | £3,243 Cash £3 equity |
33 BERESFORD ROAD N.5. FREEHOLD LIMITED Accounts filed on 31-03-2015 | 2015-04-04 | 31-03-2015 | £1,871 Cash £3 equity |