Company NameTalboys (Builders) Limited
DirectorsHaydn Philip Hughes and Lucy Danielle Hughes
Company StatusActive
Company Number00501388
CategoryPrivate Limited Company
Incorporation Date15 November 1951(72 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Haydn Philip Hughes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(48 years after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beechen Grove
Pinner
Middlesex
HA5 3AH
Secretary NameMrs Rachel Varda Hughes
NationalityBritish
StatusCurrent
Appointed01 November 2001(49 years, 12 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechen Grove
Pinner
Middlesex
HA5 3AH
Director NameLucy Danielle Hughes
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(66 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameEric Maxwell Hughes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(39 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 1999)
RoleBuilding Contractor
Correspondence Address54 Green Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JY
Director NameKenneth William Hughes
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(39 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 March 2000)
RoleBuilding Contractor
Correspondence AddressBerry Brow Porcupine Lane
Lanescott
Par
Cornwall
PL24 2RP
Director NameBramwell Charles Hughes
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(39 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 29 November 2017)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address51 Station Road
Hendon
London
NW4 4PN
Secretary NameEric Maxwell Hughes
NationalityBritish
StatusResigned
Appointed02 October 1991(39 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 1999)
RoleCompany Director
Correspondence Address54 Green Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JY
Secretary NameJanet Victoria Solomon
NationalityBritish
StatusResigned
Appointed25 November 1999(48 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address43 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

666 at £1H.p. Hughes
66.67%
Ordinary
183 at £1B.c. Hughes
18.32%
Ordinary
150 at £1Mrs S. Barker
15.02%
Ordinary

Financials

Year2014
Net Worth£1,001

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

22 July 1971Delivered on: 29 July 1971
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £13,000.
Particulars: 49 station road, hendon london N.W.4.
Outstanding
11 February 1959Delivered on: 18 February 1959
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not execeeding £2000.
Particulars: 8 church road, hendon, middlesex.
Outstanding
20 March 1958Delivered on: 2 April 1958
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deed without written instrument
Secured details: All moneys due etc.
Particulars: 8 church end, hendon, middlesex.
Outstanding
31 August 1955Delivered on: 9 September 1955
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc but not exceeding 2,000.
Particulars: 49 station road, hendon, middx, title no mx 269802.
Outstanding
17 September 1954Delivered on: 21 September 1954
Persons entitled: North Staffordshire Permanent Economic Benefit Building Society

Classification: Mortgage
Secured details: £3750 and further advances.
Particulars: Land forming part of the garden of merton house 49 station road,hendon.N.W.4 Together with the flat,maisonette,three offices and two garages in course of erection thereon.
Outstanding

Filing History

18 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
1 October 2022Accounts for a dormant company made up to 30 September 2022 (7 pages)
23 May 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
9 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
9 May 2022Cessation of Haydn Philip Hughes as a person with significant control on 5 May 2022 (1 page)
9 May 2022Notification of Harrovian Management Services Limited as a person with significant control on 5 May 2022 (2 pages)
8 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 30 September 2020 (7 pages)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
6 February 2018Termination of appointment of Bramwell Charles Hughes as a director on 29 November 2017 (1 page)
6 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 February 2018Appointment of Lucy Danielle Hughes as a director on 6 February 2018 (2 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 999
(5 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 999
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 999
(5 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 999
(5 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 999
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 999
(5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 999
(5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 999
(5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Director's details changed for Bramwell Charles Hughes on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Bramwell Charles Hughes on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Bramwell Charles Hughes on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
10 October 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
24 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
24 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
28 September 2005Return made up to 10/09/05; full list of members (3 pages)
28 September 2005Return made up to 10/09/05; full list of members (3 pages)
15 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 October 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (3 pages)
16 November 2001New secretary appointed (3 pages)
9 October 2001Return made up to 02/10/01; full list of members (7 pages)
9 October 2001Return made up to 02/10/01; full list of members (7 pages)
12 October 2000Full accounts made up to 30 September 2000 (7 pages)
12 October 2000Full accounts made up to 30 September 2000 (7 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1999Full accounts made up to 30 September 1999 (12 pages)
13 December 1999Full accounts made up to 30 September 1999 (12 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
2 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 March 1999Full accounts made up to 30 September 1998 (10 pages)
18 March 1999Full accounts made up to 30 September 1998 (10 pages)
7 October 1998Return made up to 02/10/98; full list of members (6 pages)
7 October 1998Return made up to 02/10/98; full list of members (6 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
17 February 1998Full accounts made up to 30 September 1997 (11 pages)
17 February 1998Full accounts made up to 30 September 1997 (11 pages)
8 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Full accounts made up to 30 September 1996 (12 pages)
30 April 1997Full accounts made up to 30 September 1996 (12 pages)
16 October 1996Return made up to 02/10/96; full list of members (6 pages)
16 October 1996Return made up to 02/10/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 September 1995 (12 pages)
1 March 1996Full accounts made up to 30 September 1995 (12 pages)
9 February 1996Registered office changed on 09/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
9 February 1996Registered office changed on 09/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Auditor's resignation (2 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
16 June 1995Full accounts made up to 30 September 1994 (11 pages)
16 June 1995Full accounts made up to 30 September 1994 (11 pages)