Company NameLet's Talk (UK) Limited
DirectorsAbdul Rehman Gulrez and Zahid Gulrez
Company StatusActive
Company Number03716850
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 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
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Rehman Gulrez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 High Road
Leyton
London
E10 5QN
Director NameMr Zahid Gulrez
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 High Road
Leyton
London
E10 5QN
Secretary NameMrs Maryum Majid
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Osidge Lane
London
N14 5JG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiteletstalkltd.co.uk

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Adul Rehman Gulrez
66.67%
Ordinary
1 at £1Zahid Gulrez
33.33%
Ordinary

Financials

Year2014
Net Worth£576,011
Cash£500,209
Current Liabilities£391,057

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
17 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
26 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
27 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 31 May 2018 (13 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
26 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 July 2017Notification of Abdul Rehman Gulrez as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Abdul Rehman Gulrez as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3
(6 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Director's details changed for Mr Abdul Rehman Gulrez on 31 May 2015 (2 pages)
14 August 2015Director's details changed for Mr Zahid Gulrez on 31 May 2015 (2 pages)
14 August 2015Director's details changed for Mr Zahid Gulrez on 31 May 2015 (2 pages)
14 August 2015Director's details changed for Mr Abdul Rehman Gulrez on 31 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(4 pages)
11 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(4 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Termination of appointment of Maryum Majid as a secretary (1 page)
27 February 2013Termination of appointment of Maryum Majid as a secretary (1 page)
28 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 May 2011Registered office address changed from King & King Roxburghe House 273/287 Regent Street London W1B 2HA on 19 May 2011 (1 page)
19 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from King & King Roxburghe House 273/287 Regent Street London W1B 2HA on 19 May 2011 (1 page)
19 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Secretary's details changed for Maryum Majid on 1 October 2009 (1 page)
3 June 2010Secretary's details changed for Maryum Majid on 1 October 2009 (1 page)
3 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Maryum Majid on 1 October 2009 (1 page)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2009Return made up to 22/02/09; full list of members (5 pages)
3 March 2009Return made up to 22/02/09; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 March 2008Return made up to 22/02/08; no change of members (7 pages)
10 March 2008Return made up to 22/02/08; no change of members (7 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 March 2007Return made up to 22/02/07; full list of members (7 pages)
11 March 2007Return made up to 22/02/07; full list of members (7 pages)
12 January 2007Director's particulars changed (2 pages)
12 January 2007Director's particulars changed (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
8 May 2006Return made up to 22/02/06; full list of members (7 pages)
8 May 2006Return made up to 22/02/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
18 March 2005Return made up to 22/02/05; full list of members (7 pages)
18 March 2005Return made up to 22/02/05; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
30 January 2004Ad 09/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 2004Ad 09/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 April 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2000Return made up to 22/02/00; full list of members (6 pages)
14 March 2000Return made up to 22/02/00; full list of members (6 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 285 high road leyton london E10 5QN (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
9 June 1999Registered office changed on 09/06/99 from: 285 high road leyton london E10 5QN (1 page)
9 June 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
9 June 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
22 February 1999Incorporation (10 pages)
22 February 1999Incorporation (10 pages)