About

Registered Number: 04513448
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: C/O William Evans & Partners, 20 Harcourt Street, London, W1H 4HG

 

40 Beresford Road Ltd was registered on 16 August 2002 with its registered office in London, it has a status of "Active". We don't know the number of employees at this company. There are 9 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIANFALDONI, Lorella 12 September 2019 - 1
DOWNER, Lesley Ann 16 September 2002 22 August 2003 1
GIL, Bruno 01 June 2014 30 June 2019 1
SELLERS, Anthony Paul 22 August 2003 01 November 2005 1
WISE, Anthony Bernard James 16 September 2002 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRINGTON, Adrian Edward 30 January 2011 - 1
DOWNER, Lesley Ann 22 August 2003 06 February 2004 1
FINE, David Julius 06 February 2004 30 January 2011 1
SPEARS, Katharine Louise 16 September 2002 22 August 2003 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 26 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 03 November 2015
RP04 - N/A 03 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 18 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 September 2011
TM02 - Termination of appointment of secretary 20 May 2011
AP03 - Appointment of secretary 20 May 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 09 October 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 09 November 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 20 September 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.