TALBOT DESIGNS LIMITED
Status | ACTIVE |
Company No. | 00659101 |
Category | Private Limited Company |
Incorporated | 13 May 1960 |
Age | 64 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
TALBOT DESIGNS LIMITED is an active private limited company with number 00659101. It was incorporated 64 years, 21 days ago, on 13 May 1960. The company address is 225 Long Lane, Finchley, N3 2RL.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 11 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angie-May Elizabeth Emily Woolff
Appointment date: 2023-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2023
Action Date: 27 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006591010005
Charge creation date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 05 Dec 2021
Action Date: 04 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sharp
Termination date: 2021-12-04
Documents
Change person director company with change date
Date: 05 Dec 2021
Action Date: 05 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-05
Officer name: Mr Richard Julian Woolff
Documents
Change person director company with change date
Date: 05 Dec 2021
Action Date: 05 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-05
Officer name: Mr Richard Julian Woolff
Documents
Change person director company with change date
Date: 05 Dec 2021
Action Date: 05 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Michael Woolff
Change date: 2021-12-05
Documents
Change person secretary company with change date
Date: 05 Dec 2021
Action Date: 05 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-05
Officer name: Angie May Woolff
Documents
Mortgage satisfy charge full
Date: 05 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006591010004
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Liquidation voluntary arrangement completion
Date: 10 Mar 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Nov 2016
Action Date: 14 Sep 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-09-14
Documents
Change person director company with change date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-05
Officer name: Charles Michael Woolff
Documents
Change person director company with change date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marilyn Cynthia Woolff
Change date: 2016-10-05
Documents
Change person director company with change date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Michael Woolff
Change date: 2016-10-05
Documents
Change person director company with change date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-05
Officer name: Marilyn Cynthia Woolff
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006591010004
Charge creation date: 2016-02-05
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Nov 2015
Action Date: 14 Sep 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Oct 2014
Action Date: 14 Sep 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Oct 2013
Action Date: 14 Sep 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-09-14
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 Nov 2012
Action Date: 14 Sep 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Change date: 2012-05-02
Old address: 225 Long Lane London N3 2RL
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Oct 2011
Action Date: 14 Sep 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Nov 2010
Action Date: 14 Sep 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-09-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Sharp
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Julian Woolff
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Michael Woolff
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Marilyn Cynthia Woolff
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Isaacs
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 18 Sep 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 14 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 169
Description: £ ic 30000/21898 24/04/07 £ sr [email protected]=8102
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 07 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 23 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 21 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; no change of members
Documents
Accounts with accounts type small
Date: 08 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
PRYDIS ACCOUNTS,LISKEARD,PL14 6AF
Number: | 08207014 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDLEWAYS,ALLINGTON,NG32 2DH
Number: | 11051738 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENDIGO WHARF MANAGEMENT COMPANY LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 04668985 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 10419455 |
Status: | ACTIVE |
Category: | Private Limited Company |
111-113 HIGH ST,EVESHAM,WR11 4XP
Number: | 10026422 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE,LONDON,EC2A 3LP
Number: | 02313770 |
Status: | ACTIVE |
Category: | Private Limited Company |