About

Registered Number: 03161330
Date of Incorporation: 14/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Shackleton Medical Center, Shackleton Road, Southall, UB1 2QH,

 

Beresford Construction Ltd was founded on 14 February 1996, it's status is listed as "Active". We don't currently know the number of employees at the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Satya 01 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Sukhsunderpal 14 February 1996 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 13 December 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 31 December 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
CS01 - N/A 06 June 2018
MR01 - N/A 25 January 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 07 July 2016
MR01 - N/A 07 July 2016
MR04 - N/A 05 July 2016
MR04 - N/A 05 July 2016
MR04 - N/A 05 July 2016
MR04 - N/A 05 July 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 31 January 2015
MR01 - N/A 30 April 2014
AR01 - Annual Return 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 03 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 29 September 2012
AA - Annual Accounts 28 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AR01 - Annual Return 05 March 2012
AA01 - Change of accounting reference date 07 March 2011
AR01 - Annual Return 15 February 2011
AD04 - Change of location of company records to the registered office 15 February 2011
AA - Annual Accounts 02 December 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 04 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 07 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 30 June 1997
287 - Change in situation or address of Registered Office 30 June 1997
395 - Particulars of a mortgage or charge 05 March 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2018 Fully Satisfied

N/A

A registered charge 22 January 2018 Fully Satisfied

N/A

A registered charge 30 June 2016 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

A registered charge 28 April 2014 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Debenture 19 March 2012 Fully Satisfied

N/A

Legal charge 19 March 2012 Fully Satisfied

N/A

Mortgage debenture 28 September 2007 Fully Satisfied

N/A

Mortgage 27 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.