About

Registered Number: 03861391
Date of Incorporation: 19/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Fides House, 10 Chertsey Road, Woking, Surrey, GU21 5AB,

 

Based in Woking, Talacrest 2000 A.D. Ltd was setup in 1999, it's status is listed as "Active". The companies directors are listed as Collins, John Alexander, Chase, Gerald, Chase, Marc, Renwick, Christopher at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, John Alexander 18 April 2002 - 1
CHASE, Gerald 15 December 1999 31 March 2001 1
CHASE, Marc 15 December 1999 18 April 2002 1
RENWICK, Christopher 04 January 2000 22 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 November 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 23 November 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 14 November 2016
TM02 - Termination of appointment of secretary 11 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 18 June 2014
MR04 - N/A 16 December 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AD01 - Change of registered office address 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH04 - Change of particulars for corporate secretary 03 November 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 13 February 2008
395 - Particulars of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
363s - Annual Return 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 04 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 05 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2005
363s - Annual Return 16 November 2004
287 - Change in situation or address of Registered Office 10 August 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 07 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2002
363s - Annual Return 17 October 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 23 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2001
225 - Change of Accounting Reference Date 17 August 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
363s - Annual Return 18 December 2000
395 - Particulars of a mortgage or charge 14 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
CERTNM - Change of name certificate 26 October 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

Description Date Status Charge by
Charge 27 December 2007 Outstanding

N/A

Charge 30 November 2007 Fully Satisfied

N/A

Mortgage debenture 07 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.