Dalzell And Beresford Limited

General information

Name:

Dalzell And Beresford Ltd

Office Address:

Palladium House 7th Floor 1-4 Argyll Street W1F 7TA London

Number: 00934782

Incorporation date: 1968-07-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dalzell And Beresford started conducting its operations in 1968 as a Private Limited Company under the ID 00934782. This business has been prospering for 56 years and the present status is active. The company's headquarters is situated in London at Palladium House 7th Floor. You can also locate the company by the area code, W1F 7TA. 26 years from now the company changed its registered name from Larry Dalzell Associates to Dalzell And Beresford Limited. The firm's SIC and NACE codes are 90030 - Artistic creation. 2021-12-31 is the last time the accounts were filed.

As the data suggests, the following company was formed 56 years ago and has been steered by four directors, out of whom two (Katrina B. and Simon B.) are still active.

The companies that control this firm are: 42 M&P Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 7Th Floor, 1-4 Argyll Street, W1F 7TA and was registered as a PSC under the registration number 08335925.

  • Previous company's names
  • Dalzell And Beresford Limited 1998-12-04
  • Larry Dalzell Associates Limited 1968-07-02

Financial data based on annual reports

Company staff

Katrina B.

Role: Director

Appointed: 10 October 2023

Latest update: 21 January 2024

Simon B.

Role: Director

Appointed: 01 November 2001

Latest update: 21 January 2024

People with significant control

42 M&P Ltd
Address: Palladium House 7th Floor, 1-4 Argyll Street, London, W1F 7TA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08335925
Notified on 19 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith H.
Notified on 6 April 2016
Ceased on 19 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon B.
Notified on 6 April 2016
Ceased on 19 August 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Other Persons with significant control
Free Download
Audit exemption subsidiary accounts made up to December 31, 2022 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
55
Company Age

Closest Companies - by postcode