About

Registered Number: 04603608
Date of Incorporation: 28/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 17 Abingdon Road, London, W8 6AH,

 

Based in London, 11 Talbot Square Management Company Ltd was setup in 2002. The company has 9 directors listed as Dent, Iona, Doyle, Gregory John, Coates, Michael Charles, Hand, David, Hand, David, Hein, Emma Clare Sophie, Hein, Pierre Jules Dominic, Johnson, Nicole Ruth, Richardson, Adam Nicholas. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Iona 01 April 2016 - 1
DOYLE, Gregory John 01 December 2007 - 1
COATES, Michael Charles 14 March 2006 26 October 2012 1
HAND, David 16 December 2003 01 January 2005 1
HAND, David 28 November 2002 23 September 2003 1
HEIN, Emma Clare Sophie 28 November 2002 23 February 2006 1
HEIN, Pierre Jules Dominic 28 November 2002 03 October 2003 1
JOHNSON, Nicole Ruth 01 December 2007 24 March 2016 1
RICHARDSON, Adam Nicholas 23 September 2003 29 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 02 December 2019
CH04 - Change of particulars for corporate secretary 16 July 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 14 February 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 02 March 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH04 - Change of particulars for corporate secretary 04 February 2013
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 18 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
AD01 - Change of registered office address 18 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 08 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 11 June 2004
225 - Change of Accounting Reference Date 11 June 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.