Company NameTalking Tables Limited
DirectorsClare Georgina Harris and Mark David McCormack
Company StatusActive
Company Number03513486
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Clare Georgina Harris
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Union Court
20 Union Road
London
SW4 6JP
Director NameMr Mark David McCormack
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(4 years after company formation)
Appointment Duration22 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Union Court
20 Union Road
London
SW4 6JP
Secretary NameMr Mark David McCormack
NationalityBritish
StatusCurrent
Appointed01 March 2002(4 years after company formation)
Appointment Duration22 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Union Court
20 Union Road
London
SW4 6JP
Secretary NameGregory Mark Harris
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Keith Crescent
Craigcrook Road
Edinburgh
EH4 3NH
Scotland

Contact

Websitewww.talkingtables.eu/
Telephone020 76276767
Telephone regionLondon

Location

Registered Address5 Union Court
20 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

501 at £1Clare Harris
50.10%
Ordinary
499 at £1Mark Mccormack
49.90%
Ordinary

Financials

Year2014
Net Worth£1,657,495
Cash£208,102
Current Liabilities£2,194,054

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

15 July 2014Delivered on: 5 August 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 4 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 July 2009Delivered on: 7 July 2009
Satisfied on: 8 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities for the contract but only in respect of that credit balance.
Fully Satisfied
23 June 2009Delivered on: 25 June 2009
Satisfied on: 8 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See image for full details.
Fully Satisfied
23 June 2009Delivered on: 25 June 2009
Satisfied on: 8 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchases debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (inclucing the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
11 June 2009Delivered on: 12 June 2009
Satisfied on: 8 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 August 1999Delivered on: 25 August 1999
Satisfied on: 10 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
27 September 2023Group of companies' accounts made up to 28 February 2023 (30 pages)
2 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
26 August 2022Group of companies' accounts made up to 28 February 2022 (31 pages)
19 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2022Memorandum and Articles of Association (27 pages)
16 August 2022Sub-division of shares on 10 August 2022 (4 pages)
23 March 2022Satisfaction of charge 035134860006 in full (1 page)
19 March 2022Satisfaction of charge 035134860007 in full (1 page)
20 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 August 2021Group of companies' accounts made up to 28 February 2021 (32 pages)
28 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2021Statement of company's objects (2 pages)
28 June 2021Memorandum and Articles of Association (24 pages)
25 March 2021Registered office address changed from 5 Union Court, 20 Union Road, London SW4 6JP 5 Union Court 20 Union Road London Please Select a Region, State or Province. SW4 6JP United Kingdom to 5 Union Court 20 Union Road London SW4 6JP on 25 March 2021 (1 page)
24 March 2021Registered office address changed from 7 Union Court 20 Union Road London SW4 6JP to 5 Union Court, 20 Union Road, London SW4 6JP 5 Union Court 20 Union Road London Please Select a Region, State or Province. SW4 6JP on 24 March 2021 (1 page)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 October 2020Group of companies' accounts made up to 29 February 2020 (28 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 13 May 2019 with no updates (3 pages)
17 September 2019Group of companies' accounts made up to 28 February 2019 (27 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 September 2018Group of companies' accounts made up to 28 February 2018 (26 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 August 2017Full accounts made up to 28 February 2017 (21 pages)
23 August 2017Full accounts made up to 28 February 2017 (21 pages)
19 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 November 2016Accounts for a medium company made up to 28 February 2016 (20 pages)
23 November 2016Accounts for a medium company made up to 28 February 2016 (20 pages)
3 March 2016Amended accounts for a medium company made up to 28 February 2015 (18 pages)
3 March 2016Amended accounts for a medium company made up to 28 February 2015 (18 pages)
20 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(4 pages)
20 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(4 pages)
21 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
21 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 September 2014Satisfaction of charge 4 in full (1 page)
8 September 2014Satisfaction of charge 3 in full (2 pages)
8 September 2014Satisfaction of charge 3 in full (2 pages)
8 September 2014Satisfaction of charge 5 in full (2 pages)
8 September 2014Satisfaction of charge 5 in full (2 pages)
8 September 2014Satisfaction of charge 4 in full (1 page)
8 September 2014Satisfaction of charge 2 in full (1 page)
8 September 2014Satisfaction of charge 2 in full (1 page)
5 August 2014Registration of charge 035134860007, created on 15 July 2014 (24 pages)
5 August 2014Registration of charge 035134860007, created on 15 July 2014 (24 pages)
4 July 2014Registration of charge 035134860006, created on 26 June 2014 (36 pages)
4 July 2014Registration of charge 035134860006, created on 26 June 2014 (36 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 July 2012Registered office address changed from 7B Union Court 20 Union Road London SW4 6JP on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 7B Union Court 20 Union Road London SW4 6JP on 19 July 2012 (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
27 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Ms Clare Georgina Harris on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Ms Clare Georgina Harris on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Mark David Mccormack on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Mark David Mccormack on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Mark David Mccormack on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Mark David Mccormack on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mark David Mccormack on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Mr Mark David Mccormack on 19 February 2010 (1 page)
19 February 2010Director's details changed for Clare Georgina Harris on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mark David Mccormack on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Mark David Mccormack on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Mark David Mccormack on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Mr Mark David Mccormack on 19 February 2010 (1 page)
19 February 2010Director's details changed for Clare Georgina Harris on 19 February 2010 (2 pages)
1 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
1 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 September 2008Registered office changed on 05/09/2008 from 4 aura house 53 oldridge road london SW12 8PP (1 page)
5 September 2008Registered office changed on 05/09/2008 from 4 aura house 53 oldridge road london SW12 8PP (1 page)
12 May 2008Return made up to 19/02/08; full list of members (4 pages)
12 May 2008Return made up to 19/02/08; full list of members (4 pages)
29 November 2007Registered office changed on 29/11/07 from: 35 foxbourne road london SW17 8EN (1 page)
29 November 2007Registered office changed on 29/11/07 from: 35 foxbourne road london SW17 8EN (1 page)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 May 2005Return made up to 19/02/05; full list of members (7 pages)
6 May 2005Return made up to 19/02/05; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 March 2004Return made up to 19/02/04; full list of members (7 pages)
30 March 2004Return made up to 19/02/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
19 February 2003Return made up to 19/02/03; full list of members (7 pages)
19 February 2003Return made up to 19/02/03; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
2 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
1 March 2002Return made up to 19/02/02; full list of members (6 pages)
1 March 2002Return made up to 19/02/02; full list of members (6 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
24 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
29 March 2001Return made up to 19/02/01; full list of members (6 pages)
29 March 2001Return made up to 19/02/01; full list of members (6 pages)
1 September 2000Full accounts made up to 28 February 2000 (9 pages)
1 September 2000Full accounts made up to 28 February 2000 (9 pages)
12 April 2000Return made up to 19/02/00; full list of members (6 pages)
12 April 2000Return made up to 19/02/00; full list of members (6 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
1 June 1999Full accounts made up to 28 February 1999 (9 pages)
1 June 1999Full accounts made up to 28 February 1999 (9 pages)
3 March 1999Secretary's particulars changed (1 page)
3 March 1999Secretary's particulars changed (1 page)
1 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1998Incorporation (15 pages)
19 February 1998Incorporation (15 pages)