Company NameWe All Need To Talk Limited
Company StatusDissolved
Company Number04574914
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NameTop Dog Enterprises Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Anita Susan Gaisford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 11 July 2023)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
Director NameMrs Christine Ann Gaisford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address113a Ashley Gardens
Thirleby
London
SW1P 2HJ
Director NameDr Rex William Gaisford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address113a Ashley Gardens
Thirleby Road
London
SW1P 2HJ
Director NameMark William Gaisford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Water Meadows
Fordwich
Canterbury
Kent
CT2 0BF
Secretary NameMrs Christine Ann Gaisford
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address113a Ashley Gardens
Thirleby
London
SW1P 2HJ
Director NameStephen Harry Gaisford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 23 April 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenmoor Road
Burbage
Leicestershire
LE10 2LS
Secretary NameMr Mark Gaisford
StatusResigned
Appointed23 April 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£5,509
Cash£10,004
Current Liabilities£13,093

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Termination of appointment of Mark Gaisford as a secretary on 1 March 2017 (1 page)
12 April 2017Termination of appointment of Mark Gaisford as a secretary on 1 March 2017 (1 page)
12 April 2017Termination of appointment of Mark William Gaisford as a director on 1 March 2017 (1 page)
12 April 2017Termination of appointment of Mark William Gaisford as a director on 1 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
8 April 2016Appointment of Mrs Anita Susan Gaisford as a director on 1 October 2015 (2 pages)
8 April 2016Appointment of Mrs Anita Susan Gaisford as a director on 1 October 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
23 November 2012Director's details changed for Mark William Gaisford on 1 October 2012 (2 pages)
23 November 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 23 November 2012 (1 page)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Director's details changed for Mark William Gaisford on 1 October 2012 (2 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
23 November 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 23 November 2012 (1 page)
23 November 2012Director's details changed for Mark William Gaisford on 1 October 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Termination of appointment of Stephen Gaisford as a director (1 page)
24 April 2012Termination of appointment of Christine Gaisford as a director (1 page)
24 April 2012Termination of appointment of Christine Gaisford as a secretary (1 page)
24 April 2012Termination of appointment of Rex Gaisford as a director (1 page)
24 April 2012Appointment of Mr Mark Gaisford as a secretary (1 page)
24 April 2012Termination of appointment of Stephen Gaisford as a director (1 page)
24 April 2012Appointment of Mr Mark Gaisford as a secretary (1 page)
24 April 2012Termination of appointment of Christine Gaisford as a secretary (1 page)
24 April 2012Termination of appointment of Christine Gaisford as a director (1 page)
24 April 2012Termination of appointment of Rex Gaisford as a director (1 page)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
10 June 2010Registered office address changed from C/O West Reynolds Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page)
10 June 2010Registered office address changed from C/O West Reynolds Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page)
23 November 2009Director's details changed for Christine Ann Gaisford on 28 October 2009 (2 pages)
23 November 2009Director's details changed for Christine Ann Gaisford on 28 October 2009 (2 pages)
23 November 2009Director's details changed for Mark William Gaisford on 28 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Harry Gaisford on 28 October 2009 (2 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Mark William Gaisford on 28 October 2009 (2 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Stephen Harry Gaisford on 28 October 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Return made up to 28/10/08; full list of members (4 pages)
26 November 2008Return made up to 28/10/08; full list of members (4 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o west reynolds black barn gay dawn farm valley road fawkham kent DA3 8LX (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o west reynolds black barn gay dawn farm valley road fawkham kent DA3 8LX (1 page)
20 December 2007Return made up to 28/10/07; full list of members (3 pages)
20 December 2007Return made up to 28/10/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 28/10/06; full list of members (3 pages)
12 December 2006Return made up to 28/10/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2005Location of debenture register (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Return made up to 28/10/05; full list of members (3 pages)
9 December 2005Location of debenture register (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Return made up to 28/10/05; full list of members (3 pages)
29 September 2005Registered office changed on 29/09/05 from: crown house, c/o top dog enterprises, home gardens dartford kent DA1 1DZ (1 page)
29 September 2005Registered office changed on 29/09/05 from: crown house, c/o top dog enterprises, home gardens dartford kent DA1 1DZ (1 page)
15 December 2004Return made up to 28/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 December 2004Return made up to 28/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
5 December 2003Return made up to 28/10/03; full list of members (7 pages)
5 December 2003Return made up to 28/10/03; full list of members (7 pages)
9 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)