Company NameTalman Grove (Freehold) Limited
DirectorsDavid Charles Cooper and Howard Cowan
Company StatusActive
Company Number03556068
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Charles Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameMr Howard Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address54 Talman Grove
Stanmore
Middlesex
HA7 4UH
Secretary NameMr David Charles Cooper
NationalityBritish
StatusCurrent
Appointed29 September 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameYogini Morarji
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleVascular Technologist
Correspondence Address38 Talman Grove
Stanmore
Middlesex
HA7 4UH

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Shareholders

2 at £1David Charles Cooper
8.00%
Ordinary
2 at £1Du Cros Management LTD
8.00%
Ordinary
1 at £1A. Goldsmith
4.00%
Ordinary
1 at £1C. Savvides
4.00%
Ordinary
1 at £1E. Welby
4.00%
Ordinary
1 at £1Harry Ross
4.00%
Ordinary
1 at £1Jack Rosen
4.00%
Ordinary
1 at £1K. Rattansi
4.00%
Ordinary
1 at £1Kartik Ashok Bhatt
4.00%
Ordinary
1 at £1Marc Investments
4.00%
Ordinary
1 at £1Mr Bharat Gajjar
4.00%
Ordinary
1 at £1Mr Charles Elias
4.00%
Ordinary
1 at £1Mr Howard Cowan
4.00%
Ordinary
1 at £1Mrs Dora Kamlish
4.00%
Ordinary
1 at £1Mrs Freda Segal
4.00%
Ordinary
1 at £1Mrs S. Serlin
4.00%
Ordinary
1 at £1N. Bayer
4.00%
Ordinary
1 at £1N. Maleknia
4.00%
Ordinary
1 at £1Peter Neidle
4.00%
Ordinary
1 at £1Shaw Real Estates
4.00%
Ordinary
-OTHER
12.00%
-

Financials

Year2014
Net Worth£25

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
17 May 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
3 March 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
13 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
13 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
24 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25
(7 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25
(7 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 25
(7 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 25
(7 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25
(8 pages)
25 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25
(8 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
31 October 2009Total exemption full accounts made up to 30 November 2008 (3 pages)
31 October 2009Total exemption full accounts made up to 30 November 2008 (3 pages)
24 March 2009Return made up to 31/01/09; full list of members (12 pages)
24 March 2009Return made up to 31/01/09; full list of members (12 pages)
5 March 2009Return made up to 31/01/08; full list of members (12 pages)
5 March 2009Return made up to 31/01/08; full list of members (12 pages)
5 March 2009Director and secretary's change of particulars / david cooper / 04/03/2009 (1 page)
5 March 2009Director and secretary's change of particulars / david cooper / 04/03/2009 (1 page)
24 September 2008Total exemption full accounts made up to 30 November 2007 (3 pages)
24 September 2008Total exemption full accounts made up to 30 November 2007 (3 pages)
12 March 2008Return made up to 31/01/07; full list of members (12 pages)
12 March 2008Return made up to 31/01/07; full list of members (12 pages)
30 September 2007Total exemption full accounts made up to 30 November 2006 (3 pages)
30 September 2007Total exemption full accounts made up to 30 November 2006 (3 pages)
19 December 2006Total exemption full accounts made up to 30 November 2005 (3 pages)
19 December 2006Total exemption full accounts made up to 30 November 2005 (3 pages)
3 November 2006Return made up to 31/01/06; no change of members (7 pages)
3 November 2006Return made up to 31/01/06; no change of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 April 2005Return made up to 31/01/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2005Return made up to 31/01/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2005New secretary appointed (3 pages)
12 January 2005New director appointed (3 pages)
12 January 2005New secretary appointed (3 pages)
12 January 2005New director appointed (3 pages)
13 September 2004Total exemption full accounts made up to 30 November 2003 (3 pages)
13 September 2004Total exemption full accounts made up to 30 November 2003 (3 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
15 April 2004Return made up to 31/01/04; full list of members (11 pages)
15 April 2004Return made up to 31/01/04; full list of members (11 pages)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
29 April 2003Return made up to 31/01/03; change of members (6 pages)
29 April 2003Return made up to 31/01/03; change of members (6 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
14 March 2002Return made up to 31/01/02; change of members (6 pages)
14 March 2002Return made up to 31/01/02; change of members (6 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (3 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (3 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 57 talman grove stanmore middlesex HA7 4UH (1 page)
28 November 2000Registered office changed on 28/11/00 from: 57 talman grove stanmore middlesex HA7 4UH (1 page)
2 October 2000Full accounts made up to 30 November 1999 (3 pages)
2 October 2000Full accounts made up to 30 November 1999 (3 pages)
15 February 2000Return made up to 31/01/00; change of members (6 pages)
15 February 2000Return made up to 31/01/00; change of members (6 pages)
27 July 1999Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
27 July 1999Full accounts made up to 30 November 1998 (3 pages)
27 July 1999Full accounts made up to 30 November 1998 (3 pages)
27 July 1999Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
6 June 1999Return made up to 30/04/99; full list of members (6 pages)
6 June 1999Return made up to 30/04/99; full list of members (6 pages)
25 September 1998Ad 01/09/98--------- £ si 24@1=24 £ ic 1/25 (2 pages)
25 September 1998Ad 01/09/98--------- £ si 24@1=24 £ ic 1/25 (2 pages)
28 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Director resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998New director appointed (2 pages)
30 April 1998Incorporation (16 pages)
30 April 1998Incorporation (16 pages)