About

Registered Number: 05594019
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 10 Beresford Avenue, Tolworth, Surrey, KT5 9LJ

 

Founded in 2005, Ten Beresford Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Pickard, Annette, Pickard, Annette, Ellmers, Theresa Elizabeth, Moore, Christa Anne in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKARD, Annette 09 September 2014 - 1
ELLMERS, Theresa Elizabeth 17 October 2005 10 September 2014 1
MOORE, Christa Anne 17 October 2005 03 September 2013 1
Secretary Name Appointed Resigned Total Appointments
PICKARD, Annette 10 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 October 2014
TM01 - Termination of appointment of director 14 September 2014
TM02 - Termination of appointment of secretary 14 September 2014
AP03 - Appointment of secretary 14 September 2014
AP01 - Appointment of director 14 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 02 January 2009
363a - Annual Return 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 November 2006
RESOLUTIONS - N/A 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.