20 Union Road
London
SW4 6JP
Director Name | Mr Mark David McCormack |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(4 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Union Court 20 Union Road London SW4 6JP |
Secretary Name | Mr Mark David McCormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(4 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Union Court 20 Union Road London SW4 6JP |
Secretary Name | Gregory Mark Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Keith Crescent Craigcrook Road Edinburgh EH4 3NH Scotland |
Website | www.talkingtables.eu/ |
---|---|
Telephone | 020 76276767 |
Telephone region | London |
Registered Address | 5 Union Court 20 Union Road London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
501 at £1 | Clare Harris 50.10% Ordinary |
---|---|
499 at £1 | Mark Mccormack 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,657,495 |
Cash | £208,102 |
Current Liabilities | £2,194,054 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
15 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 July 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 |
3 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Group of companies' accounts made up to 28 February 2023 (30 pages) |
2 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
26 August 2022 | Group of companies' accounts made up to 28 February 2022 (31 pages) |
19 August 2022 | Resolutions
|
19 August 2022 | Memorandum and Articles of Association (27 pages) |
16 August 2022 | Sub-division of shares on 10 August 2022 (4 pages) |
23 March 2022 | Satisfaction of charge 035134860006 in full (1 page) |
19 March 2022 | Satisfaction of charge 035134860007 in full (1 page) |
20 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 August 2021 | Group of companies' accounts made up to 28 February 2021 (32 pages) |
28 June 2021 | Resolutions
|
28 June 2021 | Statement of company's objects (2 pages) |
28 June 2021 | Memorandum and Articles of Association (24 pages) |
25 March 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
12 October 2020 | Group of companies' accounts made up to 29 February 2020 (28 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
17 September 2019 | Group of companies' accounts made up to 28 February 2019 (27 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
18 September 2018 | Group of companies' accounts made up to 28 February 2018 (26 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 28 February 2017 (21 pages) |
23 August 2017 | Full accounts made up to 28 February 2017 (21 pages) |
19 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 November 2016 | Accounts for a medium company made up to 28 February 2016 (20 pages) |
23 November 2016 | Accounts for a medium company made up to 28 February 2016 (20 pages) |
3 March 2016 | Amended accounts for a medium company made up to 28 February 2015 (18 pages) |
3 March 2016 | Amended accounts for a medium company made up to 28 February 2015 (18 pages) |
20 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
21 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
21 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 September 2014 | Satisfaction of charge 4 in full (1 page) |
8 September 2014 | Satisfaction of charge 3 in full (2 pages) |
8 September 2014 | Satisfaction of charge 3 in full (2 pages) |
8 September 2014 | Satisfaction of charge 5 in full (2 pages) |
8 September 2014 | Satisfaction of charge 5 in full (2 pages) |
8 September 2014 | Satisfaction of charge 4 in full (1 page) |
8 September 2014 | Satisfaction of charge 2 in full (1 page) |
8 September 2014 | Satisfaction of charge 2 in full (1 page) |
5 August 2014 | Registration of charge 035134860007, created on 15 July 2014 (24 pages) |
5 August 2014 | Registration of charge 035134860007, created on 15 July 2014 (24 pages) |
4 July 2014 | Registration of charge 035134860006, created on 26 June 2014 (36 pages) |
4 July 2014 | Registration of charge 035134860006, created on 26 June 2014 (36 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 July 2012 | Registered office address changed from 7B Union Court 20 Union Road London SW4 6JP on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 7B Union Court 20 Union Road London SW4 6JP on 19 July 2012 (1 page) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
27 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Ms Clare Georgina Harris on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Ms Clare Georgina Harris on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Mark David Mccormack on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Mark David Mccormack on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Mark David Mccormack on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Mark David Mccormack on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mark David Mccormack on 19 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Mr Mark David Mccormack on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Clare Georgina Harris on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mark David Mccormack on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Mark David Mccormack on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Mark David Mccormack on 19 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Mr Mark David Mccormack on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Clare Georgina Harris on 19 February 2010 (2 pages) |
1 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
1 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 4 aura house 53 oldridge road london SW12 8PP (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 4 aura house 53 oldridge road london SW12 8PP (1 page) |
12 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 35 foxbourne road london SW17 8EN (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 35 foxbourne road london SW17 8EN (1 page) |
14 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
6 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
19 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
2 September 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
1 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
24 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
29 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 28 February 2000 (9 pages) |
1 September 2000 | Full accounts made up to 28 February 2000 (9 pages) |
12 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
12 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
1 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
3 March 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Secretary's particulars changed (1 page) |
1 March 1999 | Return made up to 19/02/99; full list of members
|
1 March 1999 | Return made up to 19/02/99; full list of members
|
19 February 1998 | Incorporation (15 pages) |
19 February 1998 | Incorporation (15 pages) |