Company NameDalzell And Beresford Limited
DirectorsSimon De La Poer Beresford and Katrina Michelle Butler
Company StatusActive
Company Number00934782
CategoryPrivate Limited Company
Incorporation Date2 July 1968(55 years, 10 months ago)
Previous NameLarry Dalzell Associates Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSimon De La Poer Beresford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(33 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
Director NameMrs Katrina Michelle Butler
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(55 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
Director NameLaurence Gordon Dalzell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 December 2003)
RoleTheatrical /Literary Agent
Correspondence Address20 Rock Grove
Brighton
East Sussex
BN2 1ND
Secretary NameJean Edith Clarke
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 Dudley Road
London
NW6 6JX
Secretary NameSarah Elizabeth Osborne
NationalityBritish
StatusResigned
Appointed31 January 1994(25 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 May 2005)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address98b Glengall Road
London
NW6 7HH
Secretary NameVictoria Ann Oliver
NationalityBritish
StatusResigned
Appointed16 May 2005(36 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 August 2022)
RoleCompany Director
Correspondence AddressPaddock Suite The Courtyard
55 Charterhouse Street
London
EC1M 6HA
Director NameMr Marc Allen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2022(54 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2023)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA

Contact

Websitedalzellandberesford.com
Telephone020 73419411
Telephone regionLondon

Location

Registered AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Simon De La Poer Beresford
75.00%
Ordinary
25 at £1Mr Keith Honhold-beresford
25.00%
Ordinary

Financials

Year2014
Net Worth£122,640
Cash£222,371
Current Liabilities£110,027

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

26 May 2004Delivered on: 4 June 2004
Persons entitled: Nicholas Beyts

Classification: Lease
Secured details: £3,855.00 due or to become due from the company to the chargee.
Particulars: The sum of £3,855.00 by way of rent deposit.
Outstanding
11 October 2001Delivered on: 19 October 2001
Persons entitled: Nicholas Beyts

Classification: Lease
Secured details: £7,500 due from the company to the chargee.
Particulars: The sum of £7,500 by way of rent deposit.
Outstanding

Filing History

23 August 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
26 August 2022Termination of appointment of Victoria Ann Oliver as a secretary on 19 August 2022 (1 page)
26 August 2022Appointment of Mr Marc Allen as a director on 19 August 2022 (2 pages)
26 August 2022Cessation of Simon De La Poer Beresford as a person with significant control on 19 August 2022 (1 page)
26 August 2022Cessation of Keith Edward Honhold-Beresford as a person with significant control on 19 August 2022 (1 page)
26 August 2022Notification of 42 M&P Ltd as a person with significant control on 19 August 2022 (2 pages)
26 August 2022Director's details changed for Simon De La Poer Beresford on 19 August 2022 (2 pages)
26 August 2022Registered office address changed from 51 Harrowdene Road Wembley London HA0 2JQ United Kingdom to Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA on 26 August 2022 (1 page)
15 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
8 August 2022Notification of Keith Edward Honhold-Beresford as a person with significant control on 6 April 2016 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
6 June 2022Satisfaction of charge 1 in full (1 page)
6 June 2022Satisfaction of charge 2 in full (1 page)
16 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
2 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 July 2018Registered office address changed from 66 Prescot Street London E1 8NN to 51 Harrowdene Road Wembley London HA0 2JQ on 10 July 2018 (1 page)
21 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 June 2017Director's details changed for Simon De La Poer Beresford on 1 January 2017 (2 pages)
14 June 2017Director's details changed for Simon De La Poer Beresford on 1 January 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Secretary's details changed for Victoria Ann Oliver on 12 May 2015 (1 page)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Director's details changed for Simon De La Poer Beresford on 12 May 2015 (2 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Director's details changed for Simon De La Poer Beresford on 12 May 2015 (2 pages)
12 May 2015Secretary's details changed for Victoria Ann Oliver on 12 May 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Simon De La Poer Beresford on 29 April 2010 (2 pages)
14 May 2010Secretary's details changed for Victoria Ann Gellatly on 29 April 2010 (1 page)
14 May 2010Secretary's details changed for Victoria Ann Gellatly on 29 April 2010 (1 page)
14 May 2010Director's details changed for Simon De La Poer Beresford on 29 April 2010 (2 pages)
12 May 2010Secretary's details changed (1 page)
12 May 2010Secretary's details changed for {officer_name} (1 page)
12 May 2010Secretary's details changed (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 July 2007Return made up to 30/04/07; full list of members (2 pages)
13 July 2007Return made up to 30/04/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 30/04/06; full list of members (5 pages)
22 May 2006Return made up to 30/04/06; full list of members (5 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (1 page)
27 May 2005Return made up to 30/04/05; full list of members (5 pages)
27 May 2005Return made up to 30/04/05; full list of members (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 July 2004Registered office changed on 05/07/04 from: 45 beaufort road ealing london W5 3EB (1 page)
5 July 2004Registered office changed on 05/07/04 from: 45 beaufort road ealing london W5 3EB (1 page)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
13 May 2004Return made up to 30/04/04; full list of members (5 pages)
13 May 2004Return made up to 30/04/04; full list of members (5 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2002Return made up to 30/04/02; full list of members (7 pages)
21 June 2002Return made up to 30/04/02; full list of members (7 pages)
22 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
22 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 June 2001Return made up to 30/04/01; full list of members (6 pages)
7 June 2001Return made up to 30/04/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 June 2000Return made up to 30/04/00; full list of members (6 pages)
19 June 2000Return made up to 30/04/00; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 June 1999Return made up to 30/04/99; no change of members (4 pages)
2 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 December 1998Company name changed larry dalzell associates LIMITED\certificate issued on 04/12/98 (2 pages)
3 December 1998Company name changed larry dalzell associates LIMITED\certificate issued on 04/12/98 (2 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 May 1998Return made up to 30/04/98; full list of members (6 pages)
21 May 1998Return made up to 30/04/98; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 May 1995Return made up to 30/04/95; no change of members (4 pages)
22 May 1995Return made up to 30/04/95; no change of members (4 pages)
8 May 1994Secretary resigned;new secretary appointed (2 pages)
19 December 1984Accounts made up to 30 September 1982 (4 pages)
19 December 1984Accounts made up to 30 September 1982 (4 pages)
26 June 1984Accounts made up to 30 September 1981 (6 pages)
26 June 1984Accounts made up to 30 September 1981 (6 pages)
20 March 1982Accounts made up to 30 September 1980 (7 pages)
20 March 1982Accounts made up to 30 September 1980 (7 pages)
20 March 1982Accounts made up to 30 September 1980 (7 pages)
20 March 1982Accounts made up to 30 September 1980 (7 pages)