Company NameTalent Enterprises Ltd
DirectorDominic Anthony Charles Perks
Company StatusActive
Company Number06046813
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Previous NamesHNW Services Limited and SLM Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Secretary NameMrs Kate Perks
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameEmma Alexandra Wayland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2008)
RoleLawyer
Correspondence Address7 Flat 3
7 Kings Road
Richmond
Surrey
TW10 6NN

Contact

Websitewww.slmrecruitment.co.uk

Location

Registered Address25 Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£3,643
Cash£14,294
Current Liabilities£80,206

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

25 February 2008Delivered on: 1 March 2008
Persons entitled: Mrc Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit, all sums paid to the chargee under the rent deposit deed, see image for full details.
Outstanding

Filing History

19 January 2024Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 1 January 2024 (2 pages)
19 January 2024Director's details changed for Mr Dominic Anthony Charles Perks on 1 January 2024 (2 pages)
19 January 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
19 January 2024Secretary's details changed for Mrs Kate Perks on 1 January 2024 (1 page)
27 July 2023Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 25 Eccleston Place London SW1W 9NF on 27 July 2023 (1 page)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023Unaudited abridged accounts made up to 31 January 2022 (10 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
29 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
2 February 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
28 January 2022Compulsory strike-off action has been discontinued (1 page)
27 January 2022Unaudited abridged accounts made up to 31 January 2021 (10 pages)
15 January 2022Compulsory strike-off action has been suspended (1 page)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
7 May 2020Compulsory strike-off action has been discontinued (1 page)
6 May 2020Director's details changed for Mr Dominic Anthony Charles Perks on 1 October 2019 (2 pages)
6 May 2020Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 111 Buckingham Palace Road London SW1W 0SR on 6 May 2020 (1 page)
6 May 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
6 May 2020Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 1 January 2020 (2 pages)
6 May 2020Secretary's details changed for Mrs Kate Perks on 1 October 2019 (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
29 January 2020Unaudited abridged accounts made up to 31 January 2019 (9 pages)
18 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (2 pages)
24 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
10 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(3 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Secretary's details changed for Mrs Kate Perks on 2 December 2014 (1 page)
9 February 2015Secretary's details changed for Mrs Kate Perks on 2 December 2014 (1 page)
9 February 2015Secretary's details changed for Mrs Kate Perks on 2 December 2014 (1 page)
9 February 2015Director's details changed for Mr Dominic Anthony Charles Perks on 1 December 2014 (2 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(3 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(3 pages)
9 February 2015Director's details changed for Mr Dominic Anthony Charles Perks on 1 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Dominic Anthony Charles Perks on 1 December 2014 (2 pages)
27 January 2015Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 21 Dartmouth Street London SW1H 9BP on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 21 Dartmouth Street London SW1H 9BP on 27 January 2015 (1 page)
2 September 2014Change of name notice (2 pages)
2 September 2014Company name changed slm recruitment LIMITED\certificate issued on 02/09/14 (2 pages)
2 September 2014Company name changed slm recruitment LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-20
(2 pages)
2 September 2014Change of name notice (2 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(4 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 August 2013Registered office address changed from 43 Pembroke Square London W8 6PE on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 43 Pembroke Square London W8 6PE on 23 August 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
16 December 2010Secretary's details changed for Mrs Kate Perks on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Dominic Anthony Charles Perks on 15 December 2010 (2 pages)
16 December 2010Secretary's details changed for Mrs Kate Perks on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Dominic Anthony Charles Perks on 15 December 2010 (2 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 March 2008Appointment terminated director emma wayland (1 page)
17 March 2008Appointment terminated director emma wayland (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Registered office changed on 28/01/08 from: 11 hobart place london SW1W 0HP (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: 11 hobart place london SW1W 0HP (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 43 pembroke square london W8 6PE (1 page)
14 May 2007Registered office changed on 14/05/07 from: 43 pembroke square london W8 6PE (1 page)
21 February 2007Company name changed hnw services LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed hnw services LIMITED\certificate issued on 21/02/07 (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
10 January 2007Incorporation (20 pages)
10 January 2007Incorporation (20 pages)