About

Registered Number: 08719102
Date of Incorporation: 04/10/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: 6 Charles Talbot Mews, London, SE22 8AZ,

 

Having been setup in 2013, Charles Talbot Mews Development Ltd are based in London, it's status is listed as "Active". The companies directors are Kaye, David Malcolm, Aeberhard, Daniel Edwin, Harwood, Daniel Michael James, Dr, Smither, Linda Marlene, Frutos, Eric Carlos, Harwood, Marion Kathleen, Sivasubramaniam, Krishna Kumar, Smither, Roger Bernard Newbold. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AEBERHARD, Daniel Edwin 01 December 2017 - 1
HARWOOD, Daniel Michael James, Dr 01 December 2017 - 1
SMITHER, Linda Marlene 01 December 2017 - 1
FRUTOS, Eric Carlos 01 December 2017 21 May 2018 1
HARWOOD, Marion Kathleen 01 December 2017 06 September 2018 1
SIVASUBRAMANIAM, Krishna Kumar 01 December 2017 06 September 2018 1
SMITHER, Roger Bernard Newbold 01 December 2017 26 April 2018 1
Secretary Name Appointed Resigned Total Appointments
KAYE, David Malcolm 06 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 October 2019
CS01 - N/A 10 October 2019
RESOLUTIONS - N/A 10 January 2019
AA - Annual Accounts 22 November 2018
PSC08 - N/A 17 October 2018
CS01 - N/A 17 October 2018
PSC09 - N/A 17 October 2018
SH01 - Return of Allotment of shares 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP03 - Appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 26 April 2018
PSC08 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
AD01 - Change of registered office address 26 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 08 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 June 2015
AA01 - Change of accounting reference date 09 June 2015
AR01 - Annual Return 10 December 2014
AP01 - Appointment of director 07 May 2014
NEWINC - New incorporation documents 04 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.