Company Name4 Talbot Road Ltd.
DirectorYoav David
Company StatusActive
Company Number04876735
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Yoav David
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 May 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Alon Shlosberg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed08 September 2003(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 19 September 2011)
RoleDirector Of Jewellery Company
Correspondence AddressNo 1 Yordei Hayam (Derech Hayam) Flat 34
Herzelia
46764
Israel
Secretary NameMrs Melanie Ann Shlosberg
NationalityBritish
StatusResigned
Appointed08 September 2003(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 19 September 2011)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameYoav David
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed10 December 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2011)
RoleJeweller
Correspondence Address23 Marina Village
Herzelia
Israel
Director NameMs Melanie Ann Shlosberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Alon Shlosberg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed28 March 2017(13 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alon Shlosberg
50.00%
Ordinary
50 at £1Yoav David
50.00%
Ordinary

Financials

Year2014
Net Worth£1,658,841
Cash£495
Current Liabilities£1,670,454

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

22 June 2005Delivered on: 8 July 2005
Persons entitled: Alon Shlosberg

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to.
Particulars: 4 talbot road london.
Outstanding
10 March 2005Delivered on: 19 March 2005
Satisfied on: 23 May 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4 talbot road, london t/no NGL799664. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
10 March 2005Delivered on: 12 March 2005
Satisfied on: 23 May 2012
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets.
Fully Satisfied

Filing History

19 October 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
16 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
25 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
20 February 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
13 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 June 2019Amended total exemption full accounts made up to 31 August 2017 (8 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 April 2019Amended total exemption full accounts made up to 31 August 2017 (8 pages)
7 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 January 2018Amended total exemption full accounts made up to 31 August 2017 (8 pages)
10 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
27 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Cessation of Alon Shlosberg as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Alon Shlosberg as a person with significant control on 30 March 2017 (1 page)
13 July 2017Change of details for Mr Yoav David as a person with significant control on 16 May 2017 (2 pages)
13 July 2017Change of details for Mr Yoav David as a person with significant control on 16 May 2017 (2 pages)
5 June 2017Appointment of Mr Yoav David as a director on 16 May 2017 (2 pages)
5 June 2017Termination of appointment of Alon Shlosberg as a director on 16 May 2017 (1 page)
5 June 2017Termination of appointment of Alon Shlosberg as a director on 16 May 2017 (1 page)
5 June 2017Appointment of Mr Yoav David as a director on 16 May 2017 (2 pages)
18 May 2017Satisfaction of charge 3 in full (4 pages)
18 May 2017Satisfaction of charge 3 in full (4 pages)
30 March 2017Appointment of Mr Alon Shlosberg as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mr Alon Shlosberg as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Melanie Ann Shlosberg as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Melanie Ann Shlosberg as a director on 29 March 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 November 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
22 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Appointment of Mrs Melanie Ann Shlosberg as a director (2 pages)
20 September 2011Termination of appointment of Alon Shlosberg as a director (1 page)
20 September 2011Appointment of Mrs Melanie Ann Shlosberg as a director (2 pages)
20 September 2011Termination of appointment of Alon Shlosberg as a director (1 page)
19 September 2011Termination of appointment of Yoav David as a director (1 page)
19 September 2011Termination of appointment of Melanie Shlosberg as a secretary (1 page)
19 September 2011Termination of appointment of Melanie Shlosberg as a secretary (1 page)
19 September 2011Termination of appointment of Yoav David as a director (1 page)
1 September 2011Secretary's details changed for Mrs Melanie Ann Shlosberg on 26 August 2011 (2 pages)
1 September 2011Secretary's details changed for Mrs Melanie Ann Shlosberg on 26 August 2011 (2 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Mrs Melanie Ann Shlosberg on 5 February 2010 (1 page)
27 August 2010Director's details changed for Mr Alon Shlosberg on 8 July 2010 (2 pages)
27 August 2010Secretary's details changed for Mrs Melanie Ann Shlosberg on 5 February 2010 (1 page)
27 August 2010Secretary's details changed for Mrs Melanie Ann Shlosberg on 5 February 2010 (1 page)
27 August 2010Director's details changed for Mr Alon Shlosberg on 8 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Alon Shlosberg on 8 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 August 2009Return made up to 26/08/09; full list of members (4 pages)
28 August 2009Return made up to 26/08/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 December 2008Secretary's change of particulars / melanie shlosberg / 01/12/2008 (1 page)
19 December 2008Secretary's change of particulars / melanie shlosberg / 01/12/2008 (1 page)
12 September 2008Return made up to 26/08/08; full list of members (4 pages)
12 September 2008Return made up to 26/08/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 314 regents park road finchley london N3 2LT (1 page)
27 August 2008Registered office changed on 27/08/2008 from 314 regents park road finchley london N3 2LT (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 May 2008Secretary's change of particulars / melanie shlosberg / 04/04/2008 (1 page)
30 May 2008Secretary's change of particulars / melanie shlosberg / 04/04/2008 (1 page)
14 May 2008Director's change of particulars / yoav david / 05/01/2007 (1 page)
14 May 2008Director's change of particulars / alon shlosberg / 04/04/2008 (1 page)
14 May 2008Director's change of particulars / alon shlosberg / 04/04/2008 (1 page)
14 May 2008Director's change of particulars / yoav david / 05/01/2007 (1 page)
21 September 2007Return made up to 26/08/07; full list of members (7 pages)
21 September 2007Return made up to 26/08/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 September 2006Return made up to 26/08/06; full list of members (7 pages)
25 September 2006Return made up to 26/08/06; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 October 2005Return made up to 26/08/05; full list of members (7 pages)
18 October 2005Return made up to 26/08/05; full list of members (7 pages)
16 August 2005Memorandum and Articles of Association (7 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2005Memorandum and Articles of Association (7 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
18 October 2004Return made up to 26/08/04; full list of members (6 pages)
18 October 2004Return made up to 26/08/04; full list of members (6 pages)
2 April 2004Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003Nc inc already adjusted 08/09/03 (1 page)
26 September 2003Nc inc already adjusted 08/09/03 (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 September 2003Secretary resigned (1 page)
8 September 2003Company name changed flowerpath properties LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed flowerpath properties LIMITED\certificate issued on 08/09/03 (2 pages)
26 August 2003Incorporation (7 pages)
26 August 2003Incorporation (7 pages)