London
NW8 9JH
Secretary Name | Ms Olga Zaytseva |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2005(12 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Circus Road St John's Wood Business Center London NW8 9JH |
Director Name | Ms Olga Zaytseva |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Circus Road St John's Wood Business Center London NW8 9JH |
Director Name | Mr Zein Akhabaev |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 August 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2013) |
Role | Head Of The Board |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Adam House Adam Street The Strand London WC2N 6AA |
Secretary Name | Law Firm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Website | www.talancitygroup.com |
---|---|
Telephone | 020 75209240 |
Telephone region | London |
Registered Address | 45 Circus Road St John's Wood Business Center London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
50 at £1 | Olga Zaytseva 50.00% Ordinary |
---|---|
50 at £1 | Yuriy Dimitrov 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,437 |
Cash | £20,988 |
Current Liabilities | £99,637 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
14 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
11 August 2023 | Registered office address changed from Spaces Business Center 25 Wilton Road London SW1V 1LW England to 45 Circuc Road St John's Wood Business Center 45 Circus Road London NW8 9JH on 11 August 2023 (1 page) |
13 June 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 12 March 2022 with updates (3 pages) |
28 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 November 2021 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to Spaces Business Center 25 Wilton Road London SW1V 1LW on 8 November 2021 (1 page) |
1 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from 7-10 Adam House Adam Street the Strand London WC2N 6AA to 111 Buckingham Palace Road London SW1W 0SR on 17 December 2018 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Zein Akhabaev as a director (1 page) |
4 March 2013 | Termination of appointment of Zein Akhabaev as a director (1 page) |
12 November 2012 | Registered office address changed from City Business Centre Office 36 Lower Road London SE16 2XB United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from City Business Centre Office 36 Lower Road London SE16 2XB United Kingdom on 12 November 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Olga Zaytseva on 5 April 2012 (1 page) |
10 April 2012 | Director's details changed for Ms Olga Zaytseva on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Yuriy Dimitrov on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Ms Olga Zaytseva on 5 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Ms Olga Zaytseva on 5 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Olga Zaytseva on 5 April 2012 (1 page) |
10 April 2012 | Secretary's details changed for Olga Zaytseva on 5 April 2012 (1 page) |
10 April 2012 | Director's details changed for Yuriy Dimitrov on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Yuriy Dimitrov on 5 April 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Appointment of Mr Zein Akhabaev as a director (2 pages) |
16 August 2011 | Appointment of Mr Zein Akhabaev as a director (2 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Director's details changed for Yuriy Dimitrov on 22 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Olga Zaytseva on 22 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Olga Zaytseva on 22 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Yuriy Dimitrov on 22 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 23 tavern quay business centre rope street london SE16 7TX (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 23 tavern quay business centre rope street london SE16 7TX (1 page) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: tavern quay business centre rope street london SE16 7TX (1 page) |
12 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: tavern quay business centre rope street london SE16 7TX (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 October 2006 | Ad 23/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2006 | Ad 23/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: office 4 72 lancaster road london NW10 1HA (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: office 4 72 lancaster road london NW10 1HA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: office 4, 72, lancaster road london NW10 1HA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: office 4, 72, lancaster road london NW10 1HA (1 page) |
3 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: hanwell community centre westcott crecent london W7 1PD (1 page) |
3 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: hanwell community centre westcott crecent london W7 1PD (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: office 4 72 lancaster road london NW10 1HA (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: office 4 72 lancaster road london NW10 1HA (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Return made up to 12/03/05; full list of members (2 pages) |
1 September 2005 | Return made up to 12/03/05; full list of members (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
12 March 2004 | Incorporation (17 pages) |
12 March 2004 | Incorporation (17 pages) |