About

Registered Number: 04876735
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT

 

4 Talbot Road Ltd was founded on 26 August 2003 with its registered office in London, it's status at Companies House is "Active". There are 5 directors listed as David, Yoav, Shlosberg, Melanie Ann, David, Yoav, Shlosberg, Alon, Shlosberg, Alon for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Yoav 16 May 2017 - 1
DAVID, Yoav 10 December 2004 19 September 2011 1
SHLOSBERG, Alon 28 March 2017 16 May 2017 1
SHLOSBERG, Alon 08 September 2003 19 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SHLOSBERG, Melanie Ann 08 September 2003 19 September 2011 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 12 August 2019
AAMD - Amended Accounts 07 June 2019
AA - Annual Accounts 31 May 2019
AAMD - Amended Accounts 04 April 2019
CS01 - N/A 07 August 2018
AAMD - Amended Accounts 19 January 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 27 July 2017
PSC04 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
MR04 - N/A 18 May 2017
TM01 - Termination of appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
AA - Annual Accounts 21 May 2012
TM01 - Termination of appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
363a - Annual Return 12 September 2008
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 26 June 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 18 October 2005
RESOLUTIONS - N/A 16 August 2005
MEM/ARTS - N/A 16 August 2005
395 - Particulars of a mortgage or charge 08 July 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
123 - Notice of increase in nominal capital 26 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
CERTNM - Change of name certificate 08 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2005 Fully Satisfied

N/A

Legal charge 10 March 2005 Fully Satisfied

N/A

Debenture 10 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.