Highbury
London
N5 1JT
Secretary Name | Sara Anne Gruet |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2009(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 72 The Avenue Worcester Park Surrey KT4 7HJ |
Director Name | John Terence Beresford |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 December 2008) |
Role | Retired Chartered Engineer |
Correspondence Address | 26 Alderbrook Road Solihull West Midlands B91 1NN |
Director Name | Cicely Margaret Beresford |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 17 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Delta Road Worcester Park Surrey KT4 7HW |
Secretary Name | Cicely Margaret Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Alderbrook Road Solihull West Midlands B91 1NN |
Secretary Name | Christopher John Charles Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45d Corsica Street Highbury London N5 1JT |
Telephone | 01295 251578 |
---|---|
Telephone region | Banbury |
Registered Address | 45d Corsica Street Highbury London N5 1JT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
1.6k at £1 | Christopher John Charles Beresford 48.03% Ordinary |
---|---|
1.6k at £1 | Sara Anne Beresford 48.03% Ordinary |
134 at £1 | Cicely Margaret Beresford 3.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,757 |
Cash | £97,573 |
Current Liabilities | £54,817 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 4 days from now) |
18 November 1983 | Delivered on: 25 November 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 January 1980 | Delivered on: 11 January 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.52 acres of land on north side of beaument road banbury oxfordshire. Outstanding |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2012 | Director's details changed for Cicely Margaret Beresford on 5 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Cicely Margaret Beresford on 5 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Cicely Margaret Beresford on 5 April 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Cicely Margaret Beresford on 11 October 2009 (2 pages) |
20 May 2011 | Director's details changed for Cicely Margaret Beresford on 11 October 2009 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 June 2010 | Director's details changed for Christopher John Charles Beresford on 18 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Christopher John Charles Beresford on 18 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Cicely Margaret Beresford on 18 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Cicely Margaret Beresford on 18 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2009 | Appointment terminated secretary christopher beresford (1 page) |
7 September 2009 | Appointment terminated secretary christopher beresford (1 page) |
7 September 2009 | Secretary appointed sara anne gruet (2 pages) |
7 September 2009 | Secretary appointed sara anne gruet (2 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Appointment terminated director john beresford (1 page) |
20 January 2009 | Appointment terminated director john beresford (1 page) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members
|
1 June 2005 | Return made up to 18/05/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2004 | Return made up to 18/05/04; full list of members
|
19 May 2004 | Return made up to 18/05/04; full list of members
|
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 26 alderbrook road solihull west midlands B91 1NN (1 page) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 26 alderbrook road solihull west midlands B91 1NN (1 page) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
7 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 August 1999 | Return made up to 18/05/99; full list of members
|
6 August 1999 | Return made up to 18/05/99; full list of members
|
17 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
4 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
4 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
27 May 1986 | Company name changed B.H.P. engineering LIMITED\certificate issued on 27/05/86 (2 pages) |
27 May 1986 | Company name changed B.H.P. engineering LIMITED\certificate issued on 27/05/86 (2 pages) |
8 June 1984 | Accounts made up to 31 August 1983 (11 pages) |
8 June 1984 | Accounts made up to 31 August 1983 (11 pages) |
21 January 1984 | Accounts made up to 31 August 1982 (8 pages) |
21 January 1984 | Accounts made up to 31 August 1982 (8 pages) |
22 December 1982 | Accounts made up to 31 August 1981 (8 pages) |
22 December 1982 | Accounts made up to 31 August 1981 (8 pages) |
22 December 1982 | Annual return made up to 05/12/82 (4 pages) |
22 December 1982 | Annual return made up to 05/12/82 (4 pages) |
10 November 1981 | Accounts made up to 31 August 1980 (8 pages) |
10 November 1981 | Accounts made up to 31 August 1980 (8 pages) |