About

Registered Number: 06730822
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Flat 7 Talbot Court, Blackbird Hill, London, NW9 8SB

 

Based in London, Talbot Group Ltd was registered on 22 October 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Shah, Usha, Doshi, Amite Shashikant, Badiani, Chandu, Bahbahani, Ali Sabih, Doshi, Tulsi Amite, Joanes, John, Mccarthy, Winston William, Mccarthy, Winston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Usha 26 May 2010 - 1
BADIANI, Chandu 11 December 2015 01 July 2016 1
BAHBAHANI, Ali Sabih 11 December 2015 20 March 2020 1
DOSHI, Tulsi Amite 22 October 2008 17 November 2010 1
JOANES, John 11 December 2015 09 January 2018 1
MCCARTHY, Winston William 01 August 2016 01 August 2016 1
MCCARTHY, Winston 26 May 2010 05 July 2016 1
Secretary Name Appointed Resigned Total Appointments
DOSHI, Amite Shashikant 22 October 2008 26 February 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 August 2020
CS01 - N/A 31 July 2020
PSC04 - N/A 10 January 2020
PSC04 - N/A 10 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 29 July 2018
PSC07 - N/A 29 July 2018
TM01 - Termination of appointment of director 29 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 28 December 2016
AP01 - Appointment of director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 26 July 2016
CS01 - N/A 26 July 2016
AA01 - Change of accounting reference date 15 July 2016
CH01 - Change of particulars for director 15 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 23 October 2015
AA01 - Change of accounting reference date 28 July 2015
CERTNM - Change of name certificate 21 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 17 November 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AP01 - Appointment of director 28 May 2010
AD01 - Change of registered office address 28 May 2010
AP01 - Appointment of director 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.