About

Registered Number: 00659101
Date of Incorporation: 13/05/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: 225 Long Lane, Finchley, N3 2RL

 

Talbot Designs Ltd was founded on 13 May 1960 and are based in Finchley, it's status at Companies House is "Active". The companies directors are listed as Woolff, Angie May, Sharp, Peter, Isaacs, Sean Colin, Twilley, David in the Companies House registry. We don't currently know the number of employees at this 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.