Company Name33 Talgarth Road Limited
DirectorsHugo Charles Edward Victor Tobin and Chris Van Oijen
Company StatusActive
Company Number05573879
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugo Charles Edward Victor Tobin
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Secretary NameMr Hugo Tobin
StatusCurrent
Appointed07 November 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Director NameMr Chris Van Oijen
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityDutch
StatusCurrent
Appointed02 August 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Director NameJohn Tobin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thurloe Street
London
Director NameDr Paul John Wheeler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleBanking
Correspondence Address51 Oakdale Road
London
N4 1NU
Director NameJaime Anon
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33a Basement Flat
Talgarth Road
London
W14 9DB
Secretary NameDr Paul John Wheeler
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleBanking
Correspondence Address51 Oakdale Road
London
N4 1NU
Secretary NameJohn Tobin
NationalityBritish
StatusResigned
Appointed23 November 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2013)
RoleCompany Director
Correspondence Address37 Thurloe Street
London
SW7 2LQ
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cordelia Walker & Philip Jones
25.00%
Ordinary
1 at £1Pilar Mallo Anon & Maria Isabel Anon & Jamie Anon
25.00%
Ordinary
1 at £1Ranjit Malraj Weeraratne
25.00%
Ordinary
1 at £1Westerham LTD
25.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
21 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 September 2019Cessation of Jamie Anon as a person with significant control on 2 August 2019 (1 page)
25 September 2019Appointment of Mr Chris Van Oijen as a director on 2 August 2019 (2 pages)
25 September 2019Notification of Chris Van Oijen as a person with significant control on 2 August 2019 (2 pages)
25 September 2019Termination of appointment of Jaime Anon as a director on 2 August 2019 (1 page)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
11 October 2018Change of details for Westerham Limited as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 October 2017Change of details for Westerham Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 October 2017Change of details for Westerham Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 January 2017Director's details changed for Mr Hugo Charles Edward Victor Tobin on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Hugo Charles Edward Victor Tobin on 16 January 2017 (2 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
19 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(5 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(5 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(5 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(5 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 November 2013Termination of appointment of John Tobin as a secretary (1 page)
8 November 2013Termination of appointment of John Tobin as a director (1 page)
8 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(6 pages)
8 November 2013Termination of appointment of John Tobin as a director (1 page)
8 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(6 pages)
8 November 2013Appointment of Mr Hugo Tobin as a secretary (1 page)
8 November 2013Appointment of Mr Hugo Tobin as a director (2 pages)
8 November 2013Appointment of Mr Hugo Tobin as a secretary (1 page)
8 November 2013Appointment of Mr Hugo Tobin as a director (2 pages)
8 November 2013Termination of appointment of John Tobin as a secretary (1 page)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
20 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 4
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 4
(3 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Director's details changed for John Tobin on 26 September 2010 (2 pages)
29 September 2010Director's details changed for Jaime Anon on 26 September 2010 (2 pages)
29 September 2010Director's details changed for John Tobin on 26 September 2010 (2 pages)
29 September 2010Director's details changed for Jaime Anon on 26 September 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for John Tobin on 26 September 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for John Tobin on 26 September 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 October 2009Director and secretary's change of particulars / john tobin / 01/11/2008 (1 page)
1 October 2009Return made up to 26/09/09; full list of members (3 pages)
1 October 2009Director and secretary's change of particulars / john tobin / 01/11/2008 (1 page)
1 October 2009Return made up to 26/09/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 November 2008Return made up to 26/09/08; full list of members (3 pages)
18 November 2008Return made up to 26/09/08; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 February 2008Return made up to 26/09/07; full list of members (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Return made up to 26/09/07; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 26/09/06; full list of members (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 26/09/06; full list of members (2 pages)
20 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 33 talgarth road london W14 9DB (1 page)
4 February 2008Registered office changed on 04/02/08 from: 33 talgarth road london W14 9DB (1 page)
13 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
26 September 2005Incorporation (19 pages)
26 September 2005Incorporation (19 pages)