About

Registered Number: 00659101
Date of Incorporation: 13/05/1960 (64 years and 11 months ago)
Company Status: Active
Registered Address: 225 Long Lane, Finchley, N3 2RL

 

Founded in 1960, Talbot Designs Ltd have registered office in Finchley. There are 4 directors listed as Woolff, Angie May, Sharp, Peter, Isaacs, Sean Colin, Twilley, David for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Peter 27 April 2006 - 1
ISAACS, Sean Colin 27 April 2006 31 August 2009 1
TWILLEY, David 01 January 1993 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
WOOLFF, Angie May 22 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 October 2017
1.4 - Notice of completion of voluntary arrangement 10 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 20 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 November 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
MR01 - N/A 09 February 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 16 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 09 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 16 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 October 2013
AR01 - Annual Return 19 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 30 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 October 2011
AA - Annual Accounts 04 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 01 October 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 04 February 2010
1.1 - Report of meeting approving voluntary arrangement 18 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 22 July 2008
RESOLUTIONS - N/A 14 May 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 19 December 2007
AA - Annual Accounts 16 October 2007
169 - Return by a company purchasing its own shares 27 June 2007
363s - Annual Return 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2006
AA - Annual Accounts 27 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 23 November 2004
363a - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
363a - Annual Return 14 October 2003
AA - Annual Accounts 14 August 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363a - Annual Return 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
AA - Annual Accounts 24 August 2001
363a - Annual Return 29 July 2001
AA - Annual Accounts 24 January 2001
AA - Annual Accounts 01 February 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 18 December 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 25 September 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 07 December 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 04 November 1994
287 - Change in situation or address of Registered Office 18 April 1994
363s - Annual Return 15 December 1993
288 - N/A 15 November 1993
AA - Annual Accounts 02 November 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
AA - Annual Accounts 29 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
363s - Annual Return 10 December 1992
288 - N/A 10 December 1992
363a - Annual Return 05 December 1991
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 20 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
395 - Particulars of a mortgage or charge 10 April 1990
AA - Annual Accounts 19 February 1989
363 - Annual Return 19 February 1989
288 - N/A 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 09 September 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
123 - Notice of increase in nominal capital 28 October 1981
MISC - Miscellaneous document 05 December 1975
NEWINC - New incorporation documents 13 May 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Outstanding

N/A

Debenture 26 March 1990 Fully Satisfied

N/A

Legal charge 08 March 1979 Fully Satisfied

N/A

Legal charge 06 November 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.