Company Name31 Beresford Road Limited
DirectorsEmily Sarah Mosley and Zoe Palmiero
Company StatusActive
Company Number05257599
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Emily Sarah Mosley
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleWriter/ Journalist
Country of ResidenceEngland
Correspondence Address31 Beresford Road
London
N5 2HS
Director NameMs Zoe Palmiero
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(14 years after company formation)
Appointment Duration5 years, 6 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address31a Beresford Road
London
N5 2HS
Director NameMs Francesca Barbara Elston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Loxwood Road
London
N17 6TT
Secretary NameThomas Freed
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleUnemployed
Correspondence Address31b Beresford Road
London
N5 2HS
Director NameMr Thomas Nathaniel Hale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2012)
RoleAssociate Director, White Cube Art Gallery
Country of ResidenceUnited Kingdom
Correspondence Address31b Beresford Road
London
N5 2HS
Secretary NameMr Thomas Nathaniel Hale
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2007)
RoleOps Manager Whitecube Gall
Country of ResidenceUnited Kingdom
Correspondence Address31b Beresford Road
London
N5 2HS
Director NameRachel Hale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 2007)
RoleManager, Amnesty International
Correspondence Address31b Beresford Road
London
N5 2HS
Secretary NameMs Francesca Barbara Elston
NationalityBritish
StatusResigned
Appointed20 August 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Loxwood Road
London
N17 6TT
Director NameTom Broxup
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2014)
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence Address31a Beresford Road
London
N5 2HS
Secretary NameTom Broxup
NationalityBritish
StatusResigned
Appointed19 November 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address31a Beresford Road
London
N5 2HS
Director NameMrs Rachel Witkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2014)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address31 Beresford Road
London
N5 2HS
Director NameMr Simone Palmiero
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2014(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 October 2018)
RoleUnderwriting Manager, Insurance
Country of ResidenceEngland
Correspondence AddressFlat A, 31 Beresford Road
London
N5 2HS
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address31 Beresford Road
London
N5 2HS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Rachel Hale
50.00%
Ordinary
1 at £1Simone Palmiero & Zoe Palmiero
50.00%
Ordinary

Financials

Year2014
Turnover£1,348
Net Worth£2
Cash£2
Current Liabilities£2,808

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
17 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
26 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
26 October 2018Director's details changed for Mrs Emily Sarah Mosley on 25 October 2018 (2 pages)
26 October 2018Appointment of Ms Zoe Palmiero as a director on 25 October 2018 (2 pages)
26 October 2018Notification of Zoe Palmiero as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Termination of appointment of Simone Palmiero as a director on 25 October 2018 (1 page)
25 October 2018Cessation of Simone Palmiero as a person with significant control on 25 October 2018 (1 page)
19 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 October 2016 (8 pages)
11 May 2017Micro company accounts made up to 31 October 2016 (8 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Appointment of Mrs Emily Sarah Mosley as a director on 12 November 2014 (2 pages)
20 October 2015Appointment of Mrs Emily Sarah Mosley as a director on 12 November 2014 (2 pages)
17 October 2015Termination of appointment of Rachel Witkin as a director on 12 November 2014 (1 page)
17 October 2015Termination of appointment of Rachel Witkin as a director on 12 November 2014 (1 page)
9 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
9 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
4 November 2014Appointment of Mr Simone Palmiero as a director on 30 September 2014 (2 pages)
4 November 2014Appointment of Mr Simone Palmiero as a director on 30 September 2014 (2 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
3 November 2014Termination of appointment of Tom Broxup as a secretary on 30 September 2014 (1 page)
3 November 2014Termination of appointment of Tom Broxup as a director on 30 September 2014 (1 page)
3 November 2014Termination of appointment of Tom Broxup as a director on 30 September 2014 (1 page)
3 November 2014Termination of appointment of Tom Broxup as a secretary on 30 September 2014 (1 page)
19 May 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
19 May 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
29 October 2012Appointment of Mrs Rachel Witkin as a director (2 pages)
29 October 2012Termination of appointment of Thomas Hale as a director (1 page)
29 October 2012Appointment of Mrs Rachel Witkin as a director (2 pages)
29 October 2012Termination of appointment of Thomas Hale as a director (1 page)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
7 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
11 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Thomas Nathaniel Hale on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 31B Beresford Road London N5 2HS on 10 January 2011 (1 page)
10 January 2011Director's details changed for Thomas Nathaniel Hale on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 31B Beresford Road London N5 2HS on 10 January 2011 (1 page)
1 November 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
1 November 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
25 October 2010Registered office address changed from 7 Loxwood Road London N17 6TT on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 7 Loxwood Road London N17 6TT on 25 October 2010 (2 pages)
16 April 2010Termination of appointment of Francesca Elston as a director (2 pages)
16 April 2010Termination of appointment of Francesca Elston as a director (2 pages)
15 April 2010Termination of appointment of Francesca Elston as a secretary (2 pages)
15 April 2010Appointment of Tom Broxup as a director (3 pages)
15 April 2010Termination of appointment of Francesca Elston as a secretary (2 pages)
15 April 2010Appointment of Tom Broxup as a director (3 pages)
15 April 2010Appointment of Tom Broxup as a secretary (3 pages)
15 April 2010Appointment of Tom Broxup as a secretary (3 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Thomas Nathaniel Hale on 12 October 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Ms Francesca Barbara Elston on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Thomas Nathaniel Hale on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Francesca Barbara Elston on 12 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 January 2009Return made up to 12/10/08; full list of members (4 pages)
8 January 2009Return made up to 12/10/07; full list of members (4 pages)
8 January 2009Return made up to 12/10/08; full list of members (4 pages)
8 January 2009Return made up to 12/10/07; full list of members (4 pages)
28 December 2008Registered office changed on 28/12/2008 from 31A beresford road london N5 2HS (1 page)
28 December 2008Registered office changed on 28/12/2008 from 31A beresford road london N5 2HS (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Return made up to 12/10/06; full list of members (3 pages)
1 November 2006Return made up to 12/10/06; full list of members (3 pages)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
9 November 2005Return made up to 12/10/05; full list of members (2 pages)
9 November 2005Return made up to 12/10/05; full list of members (2 pages)
29 November 2004Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2004Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Director resigned (1 page)
12 October 2004Incorporation (15 pages)
12 October 2004Incorporation (15 pages)