33 BERESFORD ROAD N.5. FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

33 BERESFORD ROAD N.5. FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079222

Incorporation date

01/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

33c Beresford Road, London N5 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon05/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/03/2026
Change of details for Ms Sarah Alabaster as a person with significant control on 2026-03-23
dot icon23/03/2026
Change of details for Mx Foster Spragge as a person with significant control on 2026-03-23
dot icon23/03/2026
Change of details for Mr George John Varley as a person with significant control on 2026-03-23
dot icon17/03/2026
Change of details for Mx Foster Spragge as a person with significant control on 2026-03-16
dot icon17/03/2026
Change of details for Ms Sarah Alabaster as a person with significant control on 2026-03-16
dot icon10/06/2025
Registered office address changed from Flat B 33 Beresford Road London N5 2HS England to 33C Beresford Road London N5 2HS on 2025-06-10
dot icon10/06/2025
Director's details changed for Ms Sarah Alabaster on 2025-06-01
dot icon10/06/2025
Director's details changed for Mx Foster Spragge on 2025-06-01
dot icon22/05/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon29/04/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon08/11/2023
Director's details changed for Mr George John Varley on 2023-11-08
dot icon08/11/2023
Change of details for Mr George John Varley as a person with significant control on 2023-11-08
dot icon20/05/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Director's details changed for Ms Sarah Alabaster on 2022-10-18
dot icon06/06/2022
Change of details for Ms Sarah Alabaster as a person with significant control on 2022-04-01
dot icon06/06/2022
Notification of George John Varley as a person with significant control on 2022-05-20
dot icon06/06/2022
Appointment of Mr George John Varley as a director on 2022-05-20
dot icon31/05/2022
Termination of appointment of Benjamin Christopher Ian Battcock as a director on 2022-05-20
dot icon31/05/2022
Cessation of Benjamin Christopher Ian Battcock as a person with significant control on 2022-05-20
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon23/11/2021
Registered office address changed from 33 Flat B 33 Beresford Road London United Kingdom to Flat B 33 Beresford Road London N5 2HS on 2021-11-23
dot icon22/11/2021
Registered office address changed from 33C Beresford Road London N5 2HS to 33 Flat B 33 Beresford Road London on 2021-11-22
dot icon17/05/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/04/2021
Director's details changed for Miss Helen Anne Foster-Spragge on 2020-09-01
dot icon14/09/2020
Change of details for Miss Helen Anne Foster-Spragge as a person with significant control on 2020-09-01
dot icon05/09/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/06/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/09/2014
Appointment of Miss Helen Anne Foster-Spragge as a director on 2014-09-18
dot icon26/09/2014
Termination of appointment of Jacob Auerbach as a director on 2014-09-18
dot icon25/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/01/2014
Appointment of Mr Benjamin Christopher Ian Battcock as a director
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/11/2013
Termination of appointment of Michael Moody as a director
dot icon21/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon25/02/2013
Appointment of Ms Sarah Alabaster as a secretary
dot icon25/02/2013
Registered office address changed from 33B Beresford Road London N5 2HS on 2013-02-25
dot icon25/02/2013
Termination of appointment of Jacob Auerbach as a secretary
dot icon07/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon07/06/2010
Director's details changed for Sarah Alabaster on 2010-05-21
dot icon07/06/2010
Director's details changed for Michael Maurice Moody on 2010-05-21
dot icon16/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/06/2009
Return made up to 21/05/09; full list of members
dot icon27/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/05/2008
Return made up to 21/05/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/07/2007
Return made up to 21/05/07; no change of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/06/2006
Return made up to 21/05/06; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/07/2005
Return made up to 21/05/05; full list of members
dot icon05/07/2005
New director appointed
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned;director resigned
dot icon28/04/2005
Secretary resigned;director resigned
dot icon28/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/05/2004
Return made up to 21/05/04; full list of members
dot icon17/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon31/12/2003
New secretary appointed
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
Registered office changed on 31/12/03 from: 33 beresford road london N5 2HS
dot icon09/06/2003
Return made up to 21/05/03; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon12/06/2002
Return made up to 21/05/02; full list of members
dot icon07/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon04/06/2001
Return made up to 21/05/01; full list of members
dot icon20/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon15/06/2000
Return made up to 21/05/00; full list of members
dot icon10/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon09/06/1999
Return made up to 21/05/99; full list of members
dot icon24/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Return made up to 21/05/98; no change of members
dot icon02/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon11/06/1997
Return made up to 21/05/97; no change of members
dot icon19/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon26/06/1996
Return made up to 21/05/96; full list of members
dot icon18/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/06/1995
New director appointed
dot icon22/06/1995
Return made up to 21/05/95; change of members
dot icon26/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Director resigned;new director appointed
dot icon25/05/1994
Return made up to 21/05/94; full list of members
dot icon19/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon02/06/1993
Return made up to 30/05/93; no change of members
dot icon02/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon12/08/1992
Return made up to 30/05/92; full list of members
dot icon28/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1992
Return made up to 30/05/91; no change of members
dot icon24/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon07/01/1991
Return made up to 30/05/90; no change of members
dot icon22/12/1989
Return made up to 30/05/89; full list of members
dot icon24/08/1989
Accounts for a dormant company made up to 1989-08-14
dot icon24/08/1989
Resolutions
dot icon02/06/1989
Return made up to 30/05/88; full list of members
dot icon02/05/1989
Accounts for a dormant company made up to 1988-05-30
dot icon02/05/1989
Resolutions
dot icon21/04/1989
First gazette
dot icon21/12/1987
Wd 26/11/87 ad 26/10/87--------- £ si 1@1=1 £ ic 2/3
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1987
Registered office changed on 23/11/87 from: 84 stamford hill london N16 6XS
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Certificate of Incorporation
dot icon01/12/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mx Foster Spragge
Director
18/09/2014 - Present
-
Ms Sarah Alabaster
Director
27/04/2005 - Present
2
Moody, Michael Maurice
Director
15/12/1994 - 31/10/2013
2
Mr Benjamin Christopher Ian Battcock
Director
27/12/2013 - 19/05/2022
-
Mr George John Varley
Director
20/05/2022 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33 BERESFORD ROAD N.5. FREEHOLD LIMITED

33 BERESFORD ROAD N.5. FREEHOLD LIMITED is an(a) Active company incorporated on 01/12/1986 with the registered office located at 33c Beresford Road, London N5 2HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 33 BERESFORD ROAD N.5. FREEHOLD LIMITED?

toggle

33 BERESFORD ROAD N.5. FREEHOLD LIMITED is currently Active. It was registered on 01/12/1986 .

Where is 33 BERESFORD ROAD N.5. FREEHOLD LIMITED located?

toggle

33 BERESFORD ROAD N.5. FREEHOLD LIMITED is registered at 33c Beresford Road, London N5 2HS.

What does 33 BERESFORD ROAD N.5. FREEHOLD LIMITED do?

toggle

33 BERESFORD ROAD N.5. FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 33 BERESFORD ROAD N.5. FREEHOLD LIMITED?

toggle

The latest filing was on 05/04/2026: Confirmation statement made on 2026-03-31 with no updates.