Company NameTalbots Limited
Company StatusActive
Company Number01960932
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Previous NameFairpart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Barbara Ethel Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandbrook Close
Mill Hill
London
NW7 3PF
Director NameMr James Nigel Cohen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 The Callanders Heathbourne Rd
Bushey Heath
WD23 1PU
Director NameMr Alan Philip Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Hartsbourne Park 180 High Road
Bushey
WD23 1SD
Director NameMr Andrew Laurence Cohen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Argyll House
Marlborough Drive
Bushey
WD23 2PS
Secretary NameMr James Nigel Cohen
NationalityBritish
StatusCurrent
Appointed21 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 The Callanders Heathbourne Rd
Bushey Heath
WD23 1PU
Director NameStuart Hyams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 1993)
RoleEstate Agent
Correspondence Address5 Juniper Heights
Canberra Close
Hendon
London
NW4 4SZ
Director NameVictor Ian Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 January 1995)
RoleEstate Agent
Correspondence Address31 Ashley Lane
Hendon
London
NW4 1HH

Contact

Websitecookestates.co.uk

Location

Registered Address1st Floor, Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

780 at £1Alan Philip Cohen
25.95%
Ordinary
750 at £1Mrs Barbara Ethel Cohen
24.95%
Ordinary
735 at £1Andrew Lawrence Cohen
24.45%
Ordinary
735 at £1James Nigel Cohen
24.45%
Ordinary
2 at £1Alan Philip Cohen
0.07%
Ordinary A
2 at £1Andrew Lawrence Cohen
0.07%
Ordinary A
2 at £1James Nigel Cohen
0.07%
Ordinary A

Financials

Year2014
Net Worth£66,020
Current Liabilities£35,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

19 June 1998Delivered on: 2 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 bream close ferry lane tottenham l/b of haringey t/no EGL320314.
Outstanding
15 August 1990Delivered on: 29 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 465 lordship lane wood green london borough of haringey title no: ngl 363906.
Outstanding
7 November 1989Delivered on: 13 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 silver street edmonton l/b of enfield title no mx 435558.
Outstanding
15 January 1990Delivered on: 19 January 1990
Satisfied on: 17 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 590 hertford road enfield highway london borough of enfield title number mx 335963.
Fully Satisfied

Filing History

7 September 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
2 August 2021Director's details changed for Mr Andrew Laurence Cohen on 1 August 2021 (2 pages)
2 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 November 2019Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages)
22 November 2019Secretary's details changed for Mr James Nigel Cohen on 21 November 2019 (1 page)
20 November 2019Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 July 2019Change of details for Mr Alan Philip Cohen as a person with significant control on 1 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Alan Philip Cohen on 1 July 2019 (2 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 May 2019Secretary's details changed for Mr James Nigel Cohen on 21 May 2019 (1 page)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
10 August 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF on 10 August 2018 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3,006
(8 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3,006
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,006
(8 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,006
(8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 21/07/09; full list of members (6 pages)
10 August 2009Return made up to 21/07/09; full list of members (6 pages)
6 August 2008Return made up to 21/07/08; full list of members (6 pages)
6 August 2008Return made up to 21/07/08; full list of members (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 21/07/07; full list of members (4 pages)
24 July 2007Return made up to 21/07/07; full list of members (4 pages)
28 July 2006Return made up to 21/07/06; full list of members (4 pages)
28 July 2006Return made up to 21/07/06; full list of members (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Registered office changed on 27/02/06 from: aston house cornwall avenue london N3 1LF (1 page)
27 February 2006Registered office changed on 27/02/06 from: aston house cornwall avenue london N3 1LF (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Return made up to 21/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 July 2005Return made up to 21/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 2005Registered office changed on 20/07/05 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
20 July 2005Registered office changed on 20/07/05 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Return made up to 21/07/03; full list of members; amend (10 pages)
8 October 2003Return made up to 21/07/03; full list of members; amend (10 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 July 2003Return made up to 21/07/03; full list of members (10 pages)
27 July 2003Return made up to 21/07/03; full list of members (10 pages)
27 February 2003Ad 01/02/03--------- £ si 3@1=3 £ ic 3003/3006 (2 pages)
27 February 2003Ad 01/02/03--------- £ si 3@1=3 £ ic 3003/3006 (2 pages)
24 February 2003Memorandum and Articles of Association (9 pages)
24 February 2003Memorandum and Articles of Association (9 pages)
2 January 2003Ad 22/07/02--------- £ si 3@1=3 £ ic 3000/3003 (2 pages)
2 January 2003Ad 22/07/02--------- £ si 3@1=3 £ ic 3000/3003 (2 pages)
16 October 2002Nc inc already adjusted 22/07/02 (2 pages)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Nc inc already adjusted 22/07/02 (2 pages)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2001Total exemption small company accounts made up to 30 March 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 30 March 2001 (6 pages)
25 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 April 2001Registered office changed on 17/04/01 from: 316 high rd tottenham london N15 4BT (1 page)
17 April 2001Registered office changed on 17/04/01 from: 316 high rd tottenham london N15 4BT (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 August 2000Return made up to 21/07/00; full list of members (8 pages)
14 August 2000Return made up to 21/07/00; full list of members (8 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 October 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 October 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Return made up to 21/07/98; full list of members (8 pages)
11 August 1998Return made up to 21/07/98; full list of members (8 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 July 1996Return made up to 21/07/96; no change of members (5 pages)
29 July 1996Return made up to 21/07/96; no change of members (5 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 February 1986Memorandum and Articles of Association (15 pages)
26 February 1986Memorandum and Articles of Association (15 pages)
4 February 1986Company name changed\certificate issued on 04/02/86 (2 pages)
4 February 1986Company name changed\certificate issued on 04/02/86 (2 pages)
18 November 1985Certificate of incorporation (1 page)
18 November 1985Certificate of incorporation (1 page)