1-4 Argyll Street
London
W1F 7TA
Director Name | Mrs Katrina Michelle Butler |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(55 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA |
Director Name | Laurence Gordon Dalzell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 December 2003) |
Role | Theatrical /Literary Agent |
Correspondence Address | 20 Rock Grove Brighton East Sussex BN2 1ND |
Secretary Name | Jean Edith Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 1 Dudley Road London NW6 6JX |
Secretary Name | Sarah Elizabeth Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 May 2005) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 98b Glengall Road London NW6 7HH |
Secretary Name | Victoria Ann Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(36 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 August 2022) |
Role | Company Director |
Correspondence Address | Paddock Suite The Courtyard 55 Charterhouse Street London EC1M 6HA |
Director Name | Mr Marc Allen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2022(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2023) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA |
Website | dalzellandberesford.com |
---|---|
Telephone | 020 73419411 |
Telephone region | London |
Registered Address | Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Simon De La Poer Beresford 75.00% Ordinary |
---|---|
25 at £1 | Mr Keith Honhold-beresford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,640 |
Cash | £222,371 |
Current Liabilities | £110,027 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
26 May 2004 | Delivered 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 2001 | Delivered 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 |
23 August 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
26 August 2022 | Termination of appointment of Victoria Ann Oliver as a secretary on 19 August 2022 (1 page) |
26 August 2022 | Appointment of Mr Marc Allen as a director on 19 August 2022 (2 pages) |
26 August 2022 | Cessation of Simon De La Poer Beresford as a person with significant control on 19 August 2022 (1 page) |
26 August 2022 | Cessation of Keith Edward Honhold-Beresford as a person with significant control on 19 August 2022 (1 page) |
26 August 2022 | Notification of 42 M&P Ltd as a person with significant control on 19 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Simon De La Poer Beresford on 19 August 2022 (2 pages) |
26 August 2022 | Registered 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 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
8 August 2022 | Notification of Keith Edward Honhold-Beresford as a person with significant control on 6 April 2016 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
6 June 2022 | Satisfaction of charge 1 in full (1 page) |
6 June 2022 | Satisfaction of charge 2 in full (1 page) |
16 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 July 2018 | Registered 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 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Simon De La Poer Beresford on 1 January 2017 (2 pages) |
14 June 2017 | Director's details changed for Simon De La Poer Beresford on 1 January 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Secretary's details changed for Victoria Ann Oliver on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Simon De La Poer Beresford on 12 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Simon De La Poer Beresford on 12 May 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Victoria Ann Oliver on 12 May 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Simon De La Poer Beresford on 29 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Victoria Ann Gellatly on 29 April 2010 (1 page) |
14 May 2010 | Secretary's details changed for Victoria Ann Gellatly on 29 April 2010 (1 page) |
14 May 2010 | Director's details changed for Simon De La Poer Beresford on 29 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed (1 page) |
12 May 2010 | Secretary's details changed for {officer_name} (1 page) |
12 May 2010 | Secretary's details changed (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
13 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (1 page) |
27 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 45 beaufort road ealing london W5 3EB (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 45 beaufort road ealing london W5 3EB (1 page) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
21 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 February 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
22 February 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
3 December 1998 | Company name changed larry dalzell associates LIMITED\certificate issued on 04/12/98 (2 pages) |
3 December 1998 | Company name changed larry dalzell associates LIMITED\certificate issued on 04/12/98 (2 pages) |
31 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
20 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
22 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
8 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1984 | Accounts made up to 30 September 1982 (4 pages) |
19 December 1984 | Accounts made up to 30 September 1982 (4 pages) |
26 June 1984 | Accounts made up to 30 September 1981 (6 pages) |
26 June 1984 | Accounts made up to 30 September 1981 (6 pages) |
20 March 1982 | Accounts made up to 30 September 1980 (7 pages) |
20 March 1982 | Accounts made up to 30 September 1980 (7 pages) |
20 March 1982 | Accounts made up to 30 September 1980 (7 pages) |
20 March 1982 | Accounts made up to 30 September 1980 (7 pages) |