Company Name19 Beresford Road Freehold Limited
Company StatusActive
Company Number06327954
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 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 NameMs Ruth Angela Pitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address19 Beresford Road
London
N5 2HS
Director NameMr Lucas John Martin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed19 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address19b Beresford Road
London
N5 2HS
Director NameMs Sasha LÉAn Culpin
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address19d Beresford Road
London
N5 2HS
Director NameSarah Cook
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
19 Beresford Road
London
N5 2HS
Director NameSean O'Hare
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C
19 Beresford Road
London
N5 2HS
Director NameMrs Ondine-Sophie Bourrut Lacouture
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
19 Beresford Road
London
N5 2HS
Secretary NameOndine-Sophie Bourrut Lacouture
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 D Beresford Road
London
N5 2HS
Director NameMr Adam Peter Boita
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 2016)
RoleMarketing Controller
Country of ResidenceEngland
Correspondence Address19 Beresford Road
London
N5 2HS
Director NameMr Richard Gareth Regan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 December 2019)
RoleProgramme Executive
Country of ResidenceEngland
Correspondence Address19 Beresford Road
London
N5 2HS
Director NameMiss Rose Brooks Agnew
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2022)
RoleFashion Designer
Country of ResidenceEngland
Correspondence AddressFlat D 19 Beresford Road
London
N5 2HS
Secretary NameMr Richard Gareth Regan
StatusResigned
Appointed21 April 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 December 2019)
RoleCompany Director
Correspondence AddressFlat B 19 Beresford Road
London
N5 2HS
Director NameMs Alice Elizabeth Trow
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2022)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address19b Beresford Road
London
N5 2HS
Secretary NameMr Lucas Martin
StatusResigned
Appointed19 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2024)
RoleCompany Director
Correspondence Address19b Beresford Road
London
N5 2HS

Location

Registered Address19 Beresford Road
London
N5 2HS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Adam Boita
33.33%
Ordinary
1 at £1Ondine-sophie Bourrut-lacouture
33.33%
Ordinary
1 at £1Teresa Regan & Richard Regan
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 June 2023Appointment of Ms Sasha Léan Culpin as a director on 22 November 2022 (2 pages)
14 June 2023Notification of Sasha Léan Culpin as a person with significant control on 22 November 2022 (2 pages)
13 June 2023Cessation of Rose Brooks Agnew as a person with significant control on 22 November 2022 (1 page)
13 June 2023Termination of appointment of Rose Brooks Agnew as a director on 22 November 2022 (1 page)
27 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
24 October 2022Termination of appointment of Alice Elizabeth Trow as a director on 19 October 2022 (1 page)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
27 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 August 2020Notification of Lucas John Martin as a person with significant control on 8 November 2019 (2 pages)
7 August 2020Notification of Alice Elizabeth Trow as a person with significant control on 8 November 2019 (2 pages)
7 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
19 May 2020Appointment of Mr Lucas Martin as a director on 19 May 2020 (2 pages)
19 May 2020Appointment of Ms Alice Trow as a director on 19 May 2020 (2 pages)
19 May 2020Appointment of Mr Lucas Martin as a secretary on 19 May 2020 (2 pages)
18 May 2020Cessation of Richard Gareth Regan as a person with significant control on 6 November 2019 (1 page)
5 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 December 2019Termination of appointment of Richard Gareth Regan as a secretary on 28 December 2019 (1 page)
28 December 2019Termination of appointment of Richard Gareth Regan as a director on 28 December 2019 (1 page)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Notification of Rose Brooks Agnew as a person with significant control on 22 April 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Notification of Rose Brooks Agnew as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
21 April 2017Appointment of Mr Richard Gareth Regan as a secretary on 21 April 2017 (2 pages)
21 April 2017Appointment of Miss Rose Brooks Agnew as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Ondine-Sophie Bourrut Lacouture as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Ondine-Sophie Bourrut Lacouture as a secretary on 21 April 2017 (1 page)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Appointment of Mr Richard Gareth Regan as a secretary on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Ondine-Sophie Bourrut Lacouture as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Ondine-Sophie Bourrut Lacouture as a secretary on 21 April 2017 (1 page)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Appointment of Miss Rose Brooks Agnew as a director on 21 April 2017 (2 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
22 April 2016Appointment of Ms Ruth Angela Pitt as a director on 29 February 2016 (2 pages)
22 April 2016Appointment of Ms Ruth Angela Pitt as a director on 29 February 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 February 2016Termination of appointment of Adam Peter Boita as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Adam Peter Boita as a director on 19 February 2016 (1 page)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(5 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(5 pages)
14 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3
(5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3
(5 pages)
31 July 2013Appointment of Mr Richard Gareth Regan as a director (2 pages)
31 July 2013Appointment of Mr Adam Peter Boita as a director (2 pages)
31 July 2013Appointment of Mr Richard Gareth Regan as a director (2 pages)
31 July 2013Appointment of Mr Adam Peter Boita as a director (2 pages)
7 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Ondine-Sophie Bourrut Lacouture on 30 July 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 30 July 2010 (2 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Ondine-Sophie Bourrut Lacouture on 30 July 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 30 July 2010 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 September 2009Return made up to 30/07/09; full list of members (4 pages)
1 September 2009Return made up to 30/07/09; full list of members (4 pages)
1 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 November 2008Return made up to 30/07/08; full list of members (4 pages)
27 November 2008Secretary's change of particulars / ondine-sophie lacouture / 27/11/2008 (2 pages)
27 November 2008Appointment terminated director sean o'hare (1 page)
27 November 2008Appointment terminated director sarah cook (1 page)
27 November 2008Appointment terminated director sean o'hare (1 page)
27 November 2008Secretary's change of particulars / ondine-sophie lacouture / 27/11/2008 (2 pages)
27 November 2008Appointment terminated director sarah cook (1 page)
27 November 2008Return made up to 30/07/08; full list of members (4 pages)
11 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 August 2007New director appointed (2 pages)
19 August 2007New director appointed (2 pages)
30 July 2007Incorporation (9 pages)
30 July 2007Incorporation (9 pages)