About

Registered Number: 03520057
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 2 Talbot Place, Blackheath, London, SE3 0TZ

 

Established in 1998, 2 Talbot Place Residents Ltd has its registered office in London, it has a status of "Active". Clarke, Pamela Marjorie, Clarke, Giles Thomas Roderick, Kahil, Alain are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Giles Thomas Roderick 02 March 1998 30 November 2017 1
KAHIL, Alain 12 December 2001 30 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Pamela Marjorie 02 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 26 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 03 April 1999
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.