Company NameTarling Financial Consulting Limited
DirectorMaria Placota
Company StatusActive
Company Number05939982
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Maria Placota
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCypriot
StatusCurrent
Appointed15 August 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleEntrepreneur
Country of ResidenceCyprus
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Close
London
N2 0UX
Director NameMarcella Flemming
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySt. Kittsian
StatusResigned
Appointed30 September 2013(7 years after company formation)
Appointment Duration2 years (resigned 01 October 2015)
RoleManageress
Country of ResidenceSaint Kitts And Nevis
Correspondence Address22 Cayon Street
Basseterre
West Indies
Saint Kitts And Nevis
Director NameMs Nan Widdicombe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2015(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMr Anthony Graeme Peplar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed13 March 2017(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2021)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NameMr Ismail Osman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityTurkish
StatusResigned
Appointed26 May 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2022)
RoleConsultant
Country of ResidenceTurkey
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Websitethch.org.uk

Location

Registered Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£8,293
Cash£22,471
Current Liabilities£14,178

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 June 2023 (11 months, 1 week ago)
Next Return Due22 June 2024 (1 month, 1 week from now)

Filing History

16 October 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 16 October 2020 (1 page)
16 October 2020Director's details changed for Mr Anthony Graeme Peplar on 16 October 2020 (2 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 August 2018Director's details changed for Mr Anthony Graeme Peplar on 10 August 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 October 2017Director's details changed for Mr Anthony Graeme Peplar on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Anthony Graeme Peplar on 20 October 2017 (2 pages)
24 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
24 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 March 2017Appointment of Anthony Graeme Peplar as a director on 13 March 2017 (2 pages)
16 March 2017Termination of appointment of Nan Widdicombe as a director on 13 March 2017 (1 page)
16 March 2017Termination of appointment of Nan Widdicombe as a director on 13 March 2017 (1 page)
16 March 2017Appointment of Anthony Graeme Peplar as a director on 13 March 2017 (2 pages)
26 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 26 January 2017 (1 page)
8 December 2016Director's details changed for Ms Nan Widdicombe on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Ms Nan Widdicombe on 8 December 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
12 April 2016Director's details changed for Ms Nan Widdicombe on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Ms Nan Widdicombe on 12 April 2016 (2 pages)
20 November 2015Appointment of Ms Nan Widdicombe as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Ms Nan Widdicombe as a director on 1 October 2015 (2 pages)
20 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
20 November 2015Termination of appointment of Marcella Flemming as a director on 1 October 2015 (1 page)
20 November 2015Termination of appointment of Marcella Flemming as a director on 1 October 2015 (1 page)
20 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
29 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 29 July 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 June 2014 (1 page)
3 February 2014Termination of appointment of Jennifer Westmoreland as a director (1 page)
3 February 2014Registered office address changed from 10 Dunstan Close London N2 0UX United Kingdom on 3 February 2014 (1 page)
3 February 2014Appointment of Marcella Flemming as a director (2 pages)
3 February 2014Registered office address changed from 10 Dunstan Close London N2 0UX United Kingdom on 3 February 2014 (1 page)
3 February 2014Appointment of Marcella Flemming as a director (2 pages)
3 February 2014Termination of appointment of Jennifer Westmoreland as a director (1 page)
3 February 2014Registered office address changed from 10 Dunstan Close London N2 0UX United Kingdom on 3 February 2014 (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 November 2011Appointment of Mrs Jennifer Elizabeth Westmoreland as a director (2 pages)
25 November 2011Termination of appointment of Damian Calderbank as a director (1 page)
25 November 2011Termination of appointment of Damian Calderbank as a director (1 page)
25 November 2011Appointment of Mrs Jennifer Elizabeth Westmoreland as a director (2 pages)
8 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 9 February 2010 (1 page)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages)
5 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
9 October 2008Return made up to 19/09/08; full list of members (3 pages)
9 October 2008Return made up to 19/09/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
14 November 2007Return made up to 19/09/07; full list of members; amend (5 pages)
14 November 2007Return made up to 19/09/07; full list of members; amend (5 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2007Ad 19/09/06-19/09/06 £ si [email protected]=98 (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Ad 19/09/06-19/09/06 £ si [email protected]=98 (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2006Incorporation (13 pages)
19 September 2006Incorporation (13 pages)