Company NameTalisbridge Limited
DirectorSusannah Louise Hall
Company StatusActive
Company Number04298758
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Susannah Louise Hall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleTailor
Country of ResidenceEngland
Correspondence Address52 Brackenbury Road
London
N2 0ST
Secretary NameAegis Citywall Enterprises Limited (Corporation)
StatusCurrent
Appointed01 March 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 2 months
Correspondence Address32 Grange Walk
London
SE1 3DT
Director NameProf Steven Charles Gallant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2003)
RoleScientist
Correspondence Address8 Green Oaks
Luton
Bedfordshire
LU2 7TH
Secretary NameMs Susannah Louise Hall
NationalityBritish
StatusResigned
Appointed14 December 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brackenbury Road
London
N2 0ST
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed28 January 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2004)
Correspondence Address38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU

Contact

Websitewww.allukmade.com

Location

Registered Address110 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2012
Net Worth-£4,065
Current Liabilities£19,863

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
19 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
19 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
21 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 November 2009Secretary's details changed for Aegis Citywall Enterprises Limited on 4 October 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 November 2009Secretary's details changed for Aegis Citywall Enterprises Limited on 4 October 2009 (2 pages)
4 November 2009Secretary's details changed for Aegis Citywall Enterprises Limited on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Susannah Louise Hall on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Susannah Louise Hall on 4 October 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Susannah Louise Hall on 4 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 October 2007Return made up to 04/10/07; no change of members (6 pages)
31 October 2007Return made up to 04/10/07; no change of members (6 pages)
15 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
15 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
26 October 2006Return made up to 04/10/06; full list of members (6 pages)
26 October 2006Return made up to 04/10/06; full list of members (6 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 October 2005Return made up to 04/10/05; full list of members (6 pages)
21 October 2005Return made up to 04/10/05; full list of members (6 pages)
15 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 October 2004Return made up to 04/10/04; full list of members (6 pages)
22 October 2004Return made up to 04/10/04; full list of members (6 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: suite 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
17 March 2004Registered office changed on 17/03/04 from: suite 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
17 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
12 November 2002Return made up to 04/10/02; full list of members (7 pages)
12 November 2002Return made up to 04/10/02; full list of members (7 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 52 brackenbury road london N2 0ST (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 52 brackenbury road london N2 0ST (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 31 corsham street london N1 6DR (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 January 2002Memorandum and Articles of Association (12 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: 31 corsham street london N1 6DR (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 January 2002Memorandum and Articles of Association (12 pages)
4 October 2001Incorporation (18 pages)
4 October 2001Incorporation (18 pages)