Company Name33 Beresford Road N.5. Freehold Limited
Company StatusActive
Company Number02079222
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarah Alabaster
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(18 years, 5 months after company formation)
Appointment Duration19 years
RoleProduction Accountant
Country of ResidenceEngland
Correspondence AddressFlat B 33 Beresford Road
London
N5 2HS
Secretary NameMs Sarah Alabaster
StatusCurrent
Appointed25 February 2013(26 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressFlat B 33 Beresford Road
London
N5 2HS
Director NameMiss Helen Anne Foster-Spragge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(27 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat B 33 Beresford Road
London
N5 2HS
Director NameMx Foster Spragge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(27 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat B 33 Beresford Road
London
N5 2HS
Director NameMr George John Varley
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Campden Grove
London
W8 4JG
Director NameMr Nicholas Cawley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1994)
RoleBanker
Correspondence Address33 Beresford Road
London
N5 2HS
Director NameMr Ian Hammond
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1994)
RoleSolicitor
Correspondence Address33 Beresford Road
London
N5 2HS
Secretary NameJacob Auerbach
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33b Beresford Road
London
N5 2HS
Secretary NameJacob Auerbach
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33b Beresford Road
London
N5 2HS
Director NameSusan Harkness
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 1997)
RoleResearcher
Correspondence Address33c Beresford Road
London
N5 2HS
Director NameMichael Maurice Moody
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(8 years after company formation)
Appointment Duration18 years, 10 months (resigned 01 November 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33a Beresford Road
London
N5 2HS
Director NameJohn Kane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2005)
RoleSocial Worker
Correspondence Address4 Culford Grove
London
N1 4HR
Secretary NameJohn Kane
NationalityBritish
StatusResigned
Appointed27 November 2003(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2005)
RoleSocial Worker
Correspondence Address4 Culford Grove
London
N1 4HR
Director NameMr Benjamin Christopher Ian Battcock
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2013(27 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 20 May 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33a Beresford Road
London
N5 2HS

Location

Registered AddressFlat B
33 Beresford Road
London
N5 2HS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Battcock
33.33%
Ordinary
1 at £1Helen Anne Foster-spragge
33.33%
Ordinary
1 at £1Sarah Alabaster
33.33%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

14 September 2020Change of details for Miss Helen Anne Foster-Spragge as a person with significant control on 1 September 2020 (2 pages)
5 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
29 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 3
(5 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 3
(5 pages)
3 April 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(5 pages)
3 April 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(5 pages)
28 September 2014Appointment of Miss Helen Anne Foster-Spragge as a director on 18 September 2014 (2 pages)
28 September 2014Appointment of Miss Helen Anne Foster-Spragge as a director on 18 September 2014 (2 pages)
26 September 2014Termination of appointment of Jacob Auerbach as a director on 18 September 2014 (1 page)
26 September 2014Termination of appointment of Jacob Auerbach as a director on 18 September 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
18 January 2014Appointment of Mr Benjamin Christopher Ian Battcock as a director (2 pages)
18 January 2014Appointment of Mr Benjamin Christopher Ian Battcock as a director (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 November 2013Termination of appointment of Michael Moody as a director (1 page)
24 November 2013Termination of appointment of Michael Moody as a director (1 page)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Jacob Auerbach as a secretary (1 page)
25 February 2013Registered office address changed from 33B Beresford Road London N5 2HS on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 33B Beresford Road London N5 2HS on 25 February 2013 (1 page)
25 February 2013Appointment of Ms Sarah Alabaster as a secretary (1 page)
25 February 2013Termination of appointment of Jacob Auerbach as a secretary (1 page)
25 February 2013Appointment of Ms Sarah Alabaster as a secretary (1 page)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Michael Maurice Moody on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Michael Maurice Moody on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Sarah Alabaster on 21 May 2010 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Sarah Alabaster on 21 May 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 July 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(7 pages)
5 July 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(7 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: 33 beresford road london N5 2HS (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: 33 beresford road london N5 2HS (1 page)
31 December 2003New secretary appointed (2 pages)
9 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 June 2001Return made up to 21/05/01; full list of members (7 pages)
4 June 2001Return made up to 21/05/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 June 2000Return made up to 21/05/00; full list of members (7 pages)
15 June 2000Return made up to 21/05/00; full list of members (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 June 1999Return made up to 21/05/99; full list of members (6 pages)
9 June 1999Return made up to 21/05/99; full list of members (6 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 June 1997Return made up to 21/05/97; no change of members (4 pages)
11 June 1997Return made up to 21/05/97; no change of members (4 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 June 1996Return made up to 21/05/96; full list of members (6 pages)
26 June 1996Return made up to 21/05/96; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 December 1986Incorporation (13 pages)
1 December 1986Incorporation (13 pages)