Company NameTalbot Road Limited
DirectorsDavid William McClean and Helen Marie Dickie
Company StatusActive
Company Number02255506
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameHelen Dickie
NationalityBritish
StatusCurrent
Appointed16 January 2006(17 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressFlat 7
130-132 Talbot Road
London
Central London
W11 1JA
Director NameMr David William McClean
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(29 years after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Edge Hill
London
SW19 4LR
Director NameMiss Helen Marie Dickie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 130-132 Talbot Road
London
W11 1JA
Director NameMiss Helen Marie Dickie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 1998)
RoleNurse
Country of ResidenceEngland
Correspondence Address130-132 Talbot Road
London
W11 1JA
Secretary NameMs Helen Joy Westwater
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years, 2 months after company formation)
Appointment Duration6 days (resigned 28 July 1991)
RoleCompany Director
Correspondence Address130-132 Talbot Road
London
W11 1JA
Secretary NameElizabeth Jane Bullough
NationalityBritish
StatusResigned
Appointed28 July 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address130-132 Talbot Road
London
W11 1JA
Secretary NameCaroline Emma Bullough
NationalityBritish
StatusResigned
Appointed06 November 1996(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 January 2006)
RolePublishing
Correspondence AddressFlat 2 130-132 Talbot Road
London
W11 1JA
Director NameInes Juana De Diego Vreugde
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 1998(9 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 15 May 2017)
RoleRisk Manager
Country of ResidenceSpain
Correspondence AddressFlat 1 130 Talbot Road
London
W11 1JA

Location

Registered AddressC/O Flat 7
130/132 Talbot Road
London
W11 1JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Danielle L. Falco & Leigh S. Falco
11.11%
Ordinary
1 at £1David Mcclean
11.11%
Ordinary
1 at £1Edward St Vincent Kenelm Digby
11.11%
Ordinary
1 at £1Fabrice Marie Guy Faurie & Fanny Mariella Guerrero-franco
11.11%
Ordinary
1 at £1Fanny M. Guerrero-franco & Fabrice M.g. Faurie
11.11%
Ordinary
1 at £1Helen Dickie
11.11%
Ordinary
1 at £1Ines Juana De Diego Vreugde
11.11%
Ordinary
1 at £1Paul Edward Fenton & Heather Dawn Biran
11.11%
Ordinary
1 at £1Philip Gothard
11.11%
Ordinary

Financials

Year2014
Net Worth£3,630

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

29 February 2024Micro company accounts made up to 30 June 2023 (5 pages)
21 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
7 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
6 September 2022Appointment of Miss Helen Marie Dickie as a director on 6 September 2022 (2 pages)
11 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 January 2020Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
23 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
17 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
22 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 May 2017Appointment of Mr David William Mcclean as a director on 15 May 2017 (2 pages)
16 May 2017Termination of appointment of Ines Juana De Diego Vreugde as a director on 15 May 2017 (1 page)
16 May 2017Registered office address changed from C/O Flat 1 130/132 Talbot Road London W11 1JA to 130/132 Talbot Road C/O Flat 7 London W11 1JA on 16 May 2017 (1 page)
16 May 2017Appointment of Mr David William Mcclean as a director on 15 May 2017 (2 pages)
16 May 2017Registered office address changed from C/O Flat 1 130/132 Talbot Road London W11 1JA to 130/132 Talbot Road C/O Flat 7 London W11 1JA on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 130/132 Talbot Road C/O Flat 7 London W11 1JA England to C/O Flat 7 130/132 Talbot Road London W11 1JA on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 130/132 Talbot Road C/O Flat 7 London W11 1JA England to C/O Flat 7 130/132 Talbot Road London W11 1JA on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Ines Juana De Diego Vreugde as a director on 15 May 2017 (1 page)
1 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 9
(5 pages)
20 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 9
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 9
(5 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 9
(5 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 9
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 August 2011Director's details changed for Ines Juana De Diego Vreugde on 8 July 2011 (2 pages)
3 August 2011Director's details changed for Ines Juana De Diego Vreugde on 8 July 2011 (2 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Ines Juana De Diego Vreugde on 8 July 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 30 April 2010 (14 pages)
31 May 2011Total exemption small company accounts made up to 30 April 2010 (14 pages)
12 October 2010Annual return made up to 8 July 2010. List of shareholders has changed (14 pages)
12 October 2010Annual return made up to 8 July 2010. List of shareholders has changed (14 pages)
12 October 2010Annual return made up to 8 July 2010. List of shareholders has changed (14 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 September 2009Return made up to 08/07/09; full list of members (9 pages)
25 September 2009Return made up to 08/07/09; full list of members (9 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Return made up to 08/07/08; change of members (6 pages)
27 November 2008Return made up to 08/07/08; change of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 September 2007Return made up to 08/07/07; change of members (6 pages)
11 September 2007Return made up to 08/07/07; change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 August 2006Return made up to 08/07/06; full list of members (8 pages)
23 August 2006Return made up to 08/07/06; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 July 2004Return made up to 22/07/04; no change of members (6 pages)
20 July 2004Return made up to 22/07/04; no change of members (6 pages)
21 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
21 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
1 August 2003Return made up to 22/07/03; no change of members (6 pages)
1 August 2003Return made up to 22/07/03; no change of members (6 pages)
10 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
9 August 2002Return made up to 22/07/02; full list of members (10 pages)
9 August 2002Return made up to 22/07/02; full list of members (10 pages)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
16 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Full accounts made up to 30 April 2000 (8 pages)
13 February 2001Full accounts made up to 30 April 2000 (8 pages)
8 August 2000Return made up to 22/07/00; full list of members (9 pages)
8 August 2000Return made up to 22/07/00; full list of members (9 pages)
25 August 1999Full accounts made up to 30 April 1999 (8 pages)
25 August 1999Full accounts made up to 30 April 1999 (8 pages)
23 July 1999Return made up to 22/07/99; no change of members (4 pages)
23 July 1999Return made up to 22/07/99; no change of members (4 pages)
1 October 1998Full accounts made up to 30 April 1998 (10 pages)
1 October 1998Full accounts made up to 30 April 1998 (10 pages)
19 August 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
19 August 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
22 July 1997Return made up to 22/07/97; no change of members (4 pages)
22 July 1997Return made up to 22/07/97; no change of members (4 pages)
4 February 1997Full accounts made up to 30 April 1996 (8 pages)
4 February 1997Full accounts made up to 30 April 1996 (8 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
19 August 1996Return made up to 22/07/96; full list of members (6 pages)
19 August 1996Return made up to 22/07/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)