About

Registered Number: 04876201
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 319 Baker Street, Enfield, Middlesex, EN1 3LF

 

Founded in 2003, Talawa Fostering Services Ltd have registered office in Middlesex, it's status at Companies House is "Active". There are 5 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Jannette Lana Lee 22 August 2003 - 1
LORD-BAPTISTE, Sian Louise 12 June 2010 - 1
ROTH, David Ian 22 August 2003 11 June 2010 1
SPENCER, Marcia Merita 22 August 2003 31 May 2009 1
Secretary Name Appointed Resigned Total Appointments
LORD-BAPTISTE, Sian Louise 12 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 21 February 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 06 September 2010
AP01 - Appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 03 September 2010
AP03 - Appointment of secretary 03 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 10 November 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 21 April 2005
395 - Particulars of a mortgage or charge 29 September 2004
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 2012 Outstanding

N/A

Debenture 20 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.