Company NameTalan City Group Ltd
DirectorsYuriy Dimitrov and Olga Zaytseva
Company StatusActive
Company Number05072234
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yuriy Dimitrov
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Circus Road St John's Wood Business Center
London
NW8 9JH
Secretary NameMs Olga Zaytseva
NationalityBritish
StatusCurrent
Appointed10 March 2005(12 months after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Circus Road St John's Wood Business Center
London
NW8 9JH
Director NameMs Olga Zaytseva
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Circus Road St John's Wood Business Center
London
NW8 9JH
Director NameMr Zein Akhabaev
Date of BirthDecember 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed01 August 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2013)
RoleHead Of The Board
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Adam House
Adam Street The Strand
London
WC2N 6AA
Secretary NameLaw Firm Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Contact

Websitewww.talancitygroup.com
Telephone020 75209240
Telephone regionLondon

Location

Registered Address45 Circus Road St John's Wood Business Center
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

50 at £1Olga Zaytseva
50.00%
Ordinary
50 at £1Yuriy Dimitrov
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,437
Cash£20,988
Current Liabilities£99,637

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 August 2023Registered 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 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 April 2022Confirmation statement made on 12 March 2022 with updates (3 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 November 2021Registered 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 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
17 December 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Zein Akhabaev as a director (1 page)
4 March 2013Termination of appointment of Zein Akhabaev as a director (1 page)
12 November 2012Registered office address changed from City Business Centre Office 36 Lower Road London SE16 2XB United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from City Business Centre Office 36 Lower Road London SE16 2XB United Kingdom on 12 November 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Olga Zaytseva on 5 April 2012 (1 page)
10 April 2012Director's details changed for Ms Olga Zaytseva on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Yuriy Dimitrov on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Ms Olga Zaytseva on 5 April 2012 (2 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Ms Olga Zaytseva on 5 April 2012 (2 pages)
10 April 2012Secretary's details changed for Olga Zaytseva on 5 April 2012 (1 page)
10 April 2012Secretary's details changed for Olga Zaytseva on 5 April 2012 (1 page)
10 April 2012Director's details changed for Yuriy Dimitrov on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Yuriy Dimitrov on 5 April 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Appointment of Mr Zein Akhabaev as a director (2 pages)
16 August 2011Appointment of Mr Zein Akhabaev as a director (2 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Director's details changed for Yuriy Dimitrov on 22 January 2010 (2 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Olga Zaytseva on 22 January 2010 (2 pages)
22 April 2010Director's details changed for Olga Zaytseva on 22 January 2010 (2 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Yuriy Dimitrov on 22 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 23 tavern quay business centre rope street london SE16 7TX (1 page)
27 May 2008Registered office changed on 27/05/2008 from 23 tavern quay business centre rope street london SE16 7TX (1 page)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 April 2007Return made up to 12/03/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: tavern quay business centre rope street london SE16 7TX (1 page)
12 April 2007Return made up to 12/03/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: tavern quay business centre rope street london SE16 7TX (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 October 2006Ad 23/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2006Ad 23/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2006Registered office changed on 12/05/06 from: office 4 72 lancaster road london NW10 1HA (1 page)
12 May 2006Registered office changed on 12/05/06 from: office 4 72 lancaster road london NW10 1HA (1 page)
4 April 2006Registered office changed on 04/04/06 from: office 4, 72, lancaster road london NW10 1HA (1 page)
4 April 2006Registered office changed on 04/04/06 from: office 4, 72, lancaster road london NW10 1HA (1 page)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: hanwell community centre westcott crecent london W7 1PD (1 page)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: hanwell community centre westcott crecent london W7 1PD (1 page)
3 March 2006Registered office changed on 03/03/06 from: office 4 72 lancaster road london NW10 1HA (1 page)
3 March 2006Registered office changed on 03/03/06 from: office 4 72 lancaster road london NW10 1HA (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
1 September 2005Return made up to 12/03/05; full list of members (2 pages)
1 September 2005Return made up to 12/03/05; full list of members (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
25 July 2005Registered office changed on 25/07/05 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
25 July 2005Registered office changed on 25/07/05 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
12 March 2004Incorporation (17 pages)
12 March 2004Incorporation (17 pages)