Company Name40 Beresford Road Limited
DirectorLorella Gianfaldoni
Company StatusActive
Company Number04513448
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAdrian Edward Harrington
NationalityBritish
StatusCurrent
Appointed30 January 2011(8 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address40a Beresford Road
London
N5 2HZ
Director NameMrs Lorella Gianfaldoni
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed12 September 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleAdministrator
Country of ResidenceItaly
Correspondence Address40 Beresford Road
London
N5 2HZ
Director NameLesley Ann Downer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 22 August 2003)
RoleWriter
Correspondence Address40d Beresford Road
London
N5 2HZ
Director NameAnthony Bernard James Wise
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40c Beresford Road
London
N5 2HZ
Secretary NameKatharine Louise Spears
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 22 August 2003)
RoleProduct Marketing Manager
Correspondence Address40b Beresford Road
London
N5 2HZ
Director NameAnthony Paul Sellers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleRadio Producer
Correspondence Address40 Beresford Road
London
N5 2HZ
Secretary NameLesley Ann Downer
NationalityBritish
StatusResigned
Appointed22 August 2003(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 2004)
RoleCompany Director
Correspondence Address40 Beresford Road
London
N5 2HZ
Secretary NameDavid Julius Fine
NationalityBritish
StatusResigned
Appointed06 February 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 January 2011)
RolePR Consultant
Correspondence Address40 Beresford Road
London
N5 2HZ
Director NameBruno Gil
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address40b Beresford Road
London
N5 2HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans & Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Bruno Gil
25.00%
Ordinary
1 at £1Henry Robert Alexander Stanford & Hanne Haugen
25.00%
Ordinary
1 at £1Julie Ross & Adrian Harrington
25.00%
Ordinary
1 at £1Lorella Gianfaldoni
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,858
Current Liabilities£3,211

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
16 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
26 November 2019Appointment of Mrs Lorella Gianfaldoni as a director on 12 September 2019 (2 pages)
30 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 August 2019Termination of appointment of Bruno Gil as a director on 30 June 2019 (1 page)
4 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 October 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
3 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(5 pages)
3 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4

Statement of capital on 2015-06-03
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015
(6 pages)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4

Statement of capital on 2015-06-03
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015
(6 pages)
16 July 2014Appointment of Bruno Gil as a director on 1 June 2014 (3 pages)
16 July 2014Appointment of Bruno Gil as a director on 1 June 2014 (3 pages)
16 July 2014Appointment of Bruno Gil as a director on 1 June 2014 (3 pages)
18 June 2014Termination of appointment of Anthony Wise as a director (2 pages)
18 June 2014Termination of appointment of Anthony Wise as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(5 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of David Fine as a secretary (2 pages)
20 May 2011Appointment of Adrian Edward Harrington as a secretary (3 pages)
20 May 2011Appointment of Adrian Edward Harrington as a secretary (3 pages)
20 May 2011Termination of appointment of David Fine as a secretary (2 pages)
16 November 2010Director's details changed for Anthony Bernard James Wise on 16 August 2010 (2 pages)
16 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Anthony Bernard James Wise on 16 August 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Return made up to 16/08/08; full list of members (4 pages)
9 October 2008Return made up to 16/08/08; full list of members (4 pages)
19 November 2007Return made up to 16/08/07; no change of members (6 pages)
19 November 2007Return made up to 16/08/07; no change of members (6 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
18 April 2007Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2007Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 October 2005Return made up to 16/08/05; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Return made up to 16/08/05; full list of members (8 pages)
21 December 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(8 pages)
21 December 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(8 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003Director resigned (1 page)
9 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 July 2003Ad 31/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 July 2003Ad 31/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
16 August 2002Incorporation (19 pages)
16 August 2002Incorporation (19 pages)