About

Registered Number: 02210727
Date of Incorporation: 14/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 3 Littleworth Cottages, Etherington Hill, Tunbridge Wells, Kent, TN3 0TP,

 

Talos Ltd was founded on 14 January 1988 with its registered office in Tunbridge Wells, Kent, it's status is listed as "Active". The companies directors are Dale, Charles Edward Maxwell, Kempster, Jeffrey Paul, Leverton, Bernadette Catherine, Winspear, Irene Margaret, Dale, Charles Edward Maxwell, Goodall, Michael Anthony, Jefferies, Ivor Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPSTER, Jeffrey Paul 23 November 1999 - 1
DALE, Charles Edward Maxwell N/A 01 April 1993 1
GOODALL, Michael Anthony 24 July 1991 30 March 1993 1
JEFFERIES, Ivor Douglas 01 January 2000 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DALE, Charles Edward Maxwell 12 November 2009 - 1
LEVERTON, Bernadette Catherine 12 August 1996 12 November 2009 1
WINSPEAR, Irene Margaret 01 April 1993 12 August 1996 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 24 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 10 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 19 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 06 June 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM02 - Termination of appointment of secretary 13 November 2009
AP03 - Appointment of secretary 13 November 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1999
AAMD - Amended Accounts 27 September 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 22 June 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 18 June 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 21 July 1997
288 - N/A 09 September 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 31 October 1994
363b - Annual Return 05 July 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 23 June 1993
288 - N/A 16 June 1993
288 - N/A 03 June 1993
288 - N/A 22 April 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 12 August 1992
288 - N/A 06 January 1992
288 - N/A 05 August 1991
288 - N/A 29 June 1991
363b - Annual Return 26 June 1991
AA - Annual Accounts 21 June 1991
395 - Particulars of a mortgage or charge 07 June 1991
395 - Particulars of a mortgage or charge 07 June 1991
RESOLUTIONS - N/A 12 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1991
123 - Notice of increase in nominal capital 12 April 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 16 May 1990
AA - Annual Accounts 03 January 1990
287 - Change in situation or address of Registered Office 07 December 1989
363 - Annual Return 27 September 1989
RESOLUTIONS - N/A 14 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 1989
123 - Notice of increase in nominal capital 14 August 1989
288 - N/A 06 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1988
NEWINC - New incorporation documents 14 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 1991 Outstanding

N/A

Debenture 29 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.