Company NameTallwood Limited
Company StatusActive
Company Number03914548
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Stephen Jenkins
NationalityBritish
StatusCurrent
Appointed14 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(10 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameCathleen Crichton-Stuart
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(12 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameJohn Bryson Dumfries
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMs Serena Solitaire Bute
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameJoshua De Lisser
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameJohn Crichton Stuart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Candahar Road
London
SW11 2PU
Director NameSophia Anne Crichton-Stuart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address47-49 Borough High Street
London
SE1 1NB
Director NameTania Miranda Sidoli
Date of BirthApril 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameCaroline Crichton-Stuart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(12 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Crown House 56 - 58 Southwark Street
London
SE1 1UN
Director NameExecutors Of John Colum Bute
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Crown House 56 - 58 Southwark Street
London
SE1 1UN

Location

Registered Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1J.c. Bute
100.00%
Ordinary

Financials

Year2014
Net Worth£10,301,296
Cash£2,365,497
Current Liabilities£1,719,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

29 November 2016Delivered on: 29 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as jameson house, 146 to 148 clerkenwell road, london and registered at the land registry with title number LN80113. For all outstanding charges, please refer to schedule 1 (properties) of the charging document attached to this form.
Outstanding
24 September 2013Delivered on: 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings known as wickes unit, 109 widemarsh street, hereford t/no HW60784. Notification of addition to or amendment of charge.
Outstanding
30 January 2012Delivered on: 3 February 2012
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2012Delivered on: 4 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jameson house 146-148 clerkenwell road london t/no LN80113 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2012Delivered on: 4 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-8 white grounds london t/no SGL298713 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2012Delivered on: 4 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Langdale house 11 marshalsea road london t/no SGL138859 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2012Delivered on: 4 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pavilion 1 newhams road london t/no TGL194305 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2003Delivered on: 21 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 newhams row london SE1 3UZ t/n TGL194305.
Outstanding
1 May 2003Delivered on: 15 May 2003
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
6 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
21 July 2022Cessation of John Colum Bute as a person with significant control on 12 May 2022 (1 page)
20 July 2022Appointment of Joshua De Lisser as a director on 19 July 2022 (2 pages)
20 July 2022Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022 (2 pages)
3 March 2022Director's details changed for Cathleen Crichton-Stuart on 28 September 2020 (2 pages)
22 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
15 February 2022Satisfaction of charge 1 in full (1 page)
15 February 2022Satisfaction of charge 2 in full (1 page)
15 February 2022Satisfaction of charge 039145480009 in full (1 page)
15 February 2022Satisfaction of charge 039145480008 in full (1 page)
15 February 2022Satisfaction of charge 6 in full (1 page)
15 February 2022Satisfaction of charge 7 in full (1 page)
15 February 2022Satisfaction of charge 3 in full (1 page)
15 February 2022Satisfaction of charge 4 in full (1 page)
21 January 2022Auditor's resignation (1 page)
6 January 2022Total exemption full accounts made up to 31 December 2020 (13 pages)
17 November 2021Registered office address changed from 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England to 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG on 17 November 2021 (1 page)
28 April 2021Appointment of Ms Serena Solitaire Bute as a director on 28 April 2021 (2 pages)
16 April 2021Change of details for Mr John Colum Bute as a person with significant control on 22 March 2021 (2 pages)
14 April 2021Termination of appointment of John Colum Bute as a director on 22 March 2021 (1 page)
2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
18 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
22 November 2017Termination of appointment of Caroline Crichton-Stuart as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Caroline Crichton-Stuart as a director on 22 November 2017 (1 page)
9 June 2017Appointment of John Colum Bute as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of John Colum Bute as a director on 7 June 2017 (2 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
5 January 2017Sub-division of shares on 25 November 2016 (3 pages)
5 January 2017Sub-division of shares on 25 November 2016 (3 pages)
29 November 2016Registration of charge 039145480009, created on 29 November 2016 (43 pages)
29 November 2016Registration of charge 039145480009, created on 29 November 2016 (43 pages)
17 October 2016Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page)
9 June 2016Satisfaction of charge 5 in full (4 pages)
9 June 2016Satisfaction of charge 5 in full (4 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
27 September 2013Registration of charge 039145480008 (34 pages)
27 September 2013Registration of charge 039145480008 (34 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
26 June 2012Appointment of John Bryson Dumfries as a director (2 pages)
26 June 2012Appointment of John Bryson Dumfries as a director (2 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 April 2012Appointment of Cathleen Crichton-Stuart as a director (2 pages)
24 April 2012Appointment of Cathleen Crichton-Stuart as a director (2 pages)
24 April 2012Appointment of Caroline Crichton-Stuart as a director (2 pages)
24 April 2012Appointment of Caroline Crichton-Stuart as a director (2 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
6 October 2011Termination of appointment of Tania Sidoli as a director (1 page)
6 October 2011Termination of appointment of Tania Sidoli as a director (1 page)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 March 2011Director's details changed for Mr Stephen Hudson Jenkins on 27 January 2011 (2 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Mr Stephen Hudson Jenkins on 27 January 2011 (1 page)
10 March 2011Director's details changed for Mr Stephen Hudson Jenkins on 27 January 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Stephen Hudson Jenkins on 27 January 2011 (1 page)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Tania Miranda Sidoli on 27 January 2011 (2 pages)
10 March 2011Director's details changed for Tania Miranda Sidoli on 27 January 2011 (2 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Termination of appointment of John Crichton Stuart as a director (2 pages)
5 May 2010Termination of appointment of John Crichton Stuart as a director (2 pages)
19 April 2010Appointment of Tania Miranda Sidoli as a director (3 pages)
19 April 2010Appointment of Mr Stephen Hudson Jenkins as a director (3 pages)
19 April 2010Appointment of Mr Stephen Hudson Jenkins as a director (3 pages)
19 April 2010Appointment of Tania Miranda Sidoli as a director (3 pages)
11 March 2010Director's details changed for John Crichton Stuart on 27 January 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for John Crichton Stuart on 27 January 2010 (2 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 April 2009Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page)
6 April 2009Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 4 sangam close southall middlesex UB2 5JB (1 page)
24 June 2008Registered office changed on 24/06/2008 from 4 sangam close southall middlesex UB2 5JB (1 page)
19 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 June 2008Registered office changed on 12/06/2008 from 47-49 borough high street london SE1 1NB (1 page)
12 June 2008Registered office changed on 12/06/2008 from 47-49 borough high street london SE1 1NB (1 page)
17 March 2008Return made up to 27/01/08; no change of members (6 pages)
17 March 2008Return made up to 27/01/08; no change of members (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 27/01/07; full list of members (6 pages)
20 March 2007Return made up to 27/01/07; full list of members (6 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 27/01/06; full list of members (6 pages)
16 February 2006Return made up to 27/01/06; full list of members (6 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 27/01/05; full list of members (6 pages)
7 March 2005Return made up to 27/01/05; full list of members (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 March 2004Return made up to 27/01/04; full list of members (6 pages)
15 March 2004Return made up to 27/01/04; full list of members (6 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 May 2003Registered office changed on 09/05/03 from: 47-49 borough high street london SE1 1NB (1 page)
9 May 2003Registered office changed on 09/05/03 from: 47-49 borough high street london SE1 1NB (1 page)
26 January 2003Return made up to 27/01/03; full list of members (6 pages)
26 January 2003Return made up to 27/01/03; full list of members (6 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
14 May 2002Return made up to 27/01/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Registered office changed on 14/05/02 from: 1-3 candahar road london SW11 2PU (1 page)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Return made up to 27/01/02; full list of members (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 1-3 candahar road london SW11 2PU (1 page)
12 April 2001Return made up to 27/01/01; full list of members (6 pages)
12 April 2001Return made up to 27/01/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 April 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 April 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
16 March 2000Registered office changed on 16/03/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
27 January 2000Incorporation (18 pages)
27 January 2000Incorporation (18 pages)