Company NameTalbot Scott Ltd.
DirectorSimon Anthony Talbot Williams
Company StatusActive
Company Number02165274
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Anthony Talbot Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Director NameMrs Louise Sarah Eccles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 1991)
RoleHousewife
Correspondence Address8 Vine Road
Barnes
London
SW13 0NE
Secretary NameMr Christopher John Eccles
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 August 1993)
RoleCompany Director
Correspondence Address8 Vine Road
Barnes
London
SW13 0NE
Director NameMr Christopher John Eccles
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 1993)
RoleChartered Surveyor
Correspondence Address8 Vine Road
Barnes
London
SW13 0NE
Secretary NameMary Lucinda Talbot-Williams
NationalityBritish
StatusResigned
Appointed25 August 1993(5 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressManor Farm House
Snettisham
Kings Lynn
Norfolk
PE31 7NF

Location

Registered Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1T W Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£657,005
Cash£42
Current Liabilities£440,156

Accounts

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

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

20 October 2009Delivered on: 4 November 2009
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the balance standing to the credit of the deposit account, containing £11,750, see image for full details.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Director's details changed for Simon Anthony Talbot Williams on 2 August 2015 (2 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Director's details changed for Simon Anthony Talbot Williams on 2 August 2015 (2 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Director's details changed for Simon Anthony Talbot Williams on 2 August 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Termination of appointment of Mary Lucinda Talbot-Williams as a secretary on 1 August 2014 (1 page)
1 October 2014Termination of appointment of Mary Lucinda Talbot-Williams as a secretary on 1 August 2014 (1 page)
1 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Termination of appointment of Mary Lucinda Talbot-Williams as a secretary on 1 August 2014 (1 page)
1 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
11 July 2014Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 11 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2009Return made up to 02/08/09; full list of members (3 pages)
12 August 2009Return made up to 02/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 02/08/08; full list of members (3 pages)
18 August 2008Return made up to 02/08/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Registered office changed on 21/01/08 from: collards 2 high street kingston upon thames surrey KT1 1EY (1 page)
21 January 2008Registered office changed on 21/01/08 from: collards 2 high street kingston upon thames surrey KT1 1EY (1 page)
13 August 2007Return made up to 02/08/07; full list of members (2 pages)
13 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Return made up to 02/08/05; full list of members (2 pages)
5 August 2005Return made up to 02/08/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
6 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Return made up to 02/08/03; full list of members (6 pages)
14 August 2003Return made up to 02/08/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 September 2002Return made up to 02/08/02; full list of members (6 pages)
3 September 2002Return made up to 02/08/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 January 2002Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
8 January 2002Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Full accounts made up to 31 March 1999 (11 pages)
30 December 1999Full accounts made up to 31 March 1999 (11 pages)
2 August 1999Return made up to 02/08/99; no change of members (4 pages)
2 August 1999Return made up to 02/08/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Return made up to 02/08/98; no change of members (4 pages)
9 October 1998Return made up to 02/08/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 September 1997Return made up to 02/08/97; full list of members (6 pages)
8 September 1997Return made up to 02/08/97; full list of members (6 pages)
2 September 1996Full accounts made up to 31 March 1996 (11 pages)
2 September 1996Full accounts made up to 31 March 1996 (11 pages)
20 August 1996Return made up to 02/08/96; no change of members (4 pages)
20 August 1996Return made up to 02/08/96; no change of members (4 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
3 November 1995Return made up to 02/08/95; no change of members
  • 363(287) ‐ Registered office changed on 03/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1995Return made up to 02/08/95; no change of members
  • 363(287) ‐ Registered office changed on 03/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1995Auditor's resignation (2 pages)
3 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 May 1994Company name changed\certificate issued on 12/05/94 (2 pages)
12 May 1994Company name changed\certificate issued on 12/05/94 (2 pages)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1987Incorporation (15 pages)
16 September 1987Incorporation (15 pages)