915 High Road
London
N12 8QJ
Director Name | David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Secretary Name | Penelope Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 15 Keats Grove London Nw3 |
Secretary Name | Stephen Moyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2001) |
Role | Manager |
Correspondence Address | 4 Birkbeck Road Beckenham Kent BR3 4SN |
Secretary Name | Dr Patricia Kenton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 15 Keats Grove London NW3 2RS |
Secretary Name | Lisa Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 90 Penshurst Prince Of Wales Road London NW5 3QJ |
Secretary Name | Mrs Susan Elizabeth Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 December 2017) |
Role | Tax Practitioner |
Country of Residence | England |
Correspondence Address | Vennacott Farm Blackdown Beaminster Dorset DT8 3LE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1996) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1996) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.entalk.co.uk |
---|
Registered Address | C/O Mj Advisory Suite 2, The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | David Aarons 50.00% Ordinary |
---|---|
1 at £1 | Sylwia Goldsmith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
3 June 2020 | Notification of The Trustees of David Aarons Will Trust as a person with significant control on 4 May 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2020 | Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 4 May 2020 (1 page) |
27 February 2020 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
26 February 2020 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
26 February 2020 | Notification of Vanessa Scarlet Kenyon Aarons as a person with significant control on 5 January 2019 (2 pages) |
26 February 2020 | Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page) |
26 February 2020 | Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page) |
26 February 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Susan Elizabeth Mullins as a secretary on 1 December 2017 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 January 2016 | Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages) |
14 January 2016 | Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 9 November 2015 (1 page) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Appointment of Miss Vanessa Aarons as a director (2 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Appointment of Miss Vanessa Aarons as a director (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
31 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 September 2006 | Ad 12/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2006 | Ad 12/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2004 | Return made up to 18/12/03; full list of members
|
17 January 2004 | Return made up to 18/12/03; full list of members
|
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 7-11 kensington high street london W8 (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 7-11 kensington high street london W8 (1 page) |
28 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
27 February 1998 | Return made up to 18/12/97; full list of members
|
27 February 1998 | Return made up to 18/12/97; full list of members
|
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
7 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 152 city road london EC1V 2NX (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 152 city road london EC1V 2NX (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Incorporation (10 pages) |
18 December 1996 | Incorporation (10 pages) |