Company NameTalbot Group Ltd
Company StatusActive
Company Number06730822
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 2008(15 years, 6 months ago)
Previous NameTalbot Court (Blackbird Hill) Freeholders Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Usha Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 7 Talbot Court
Blackbird Hill
London
NW9 8SB
Director NameMr James Norman Theodore Markham
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Priory Park Road
Kilburn
NW6 7NP
Director NameMr Chandu Badiani
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnley House 3 Burnley Road
London
NW10 1DY
Director NameTulsi Amite Doshi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Chenduit Way
Stanmore
Harrow
Middlesex
HA7 3NX
Secretary NameMr Amite Shashikant Doshi
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Chenduit Way
Stanmore
Harrow
Middlesex
HA7 3NX
Director NameMr Winston McCarthy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 2016)
RoleRetired Builder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Talbot Court
Blackbird Hill
London
NW9 8SB
Director NameMr Chandu Badiani
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnely House 3 Burnley Road
London
NW10 1DY
Director NameMr John Joanes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2018)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address16 Talbot Court
Blackbird Hill
London
NW9 8SB
Director NameMr Ali Sabih Bahbahani
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address140 Church Street
London
NW8 8EX
Director NameWinston William McCarthy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2016)
RoleBuilder Retired
Country of ResidenceUnited Kingdom
Correspondence Address48 Palmerston Road
London
N22 8RG

Location

Registered AddressFlat 7 Talbot Court
Blackbird Hill
London
NW9 8SB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,194
Cash£68,069
Current Liabilities£292,713

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
28 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 August 2020Termination of appointment of Ali Sabih Bahbahani as a director on 20 March 2020 (1 page)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
10 January 2020Change of details for Mr Chandu Badiani as a person with significant control on 10 January 2020 (2 pages)
10 January 2020Change of details for Mr Usha Shah as a person with significant control on 10 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
29 July 2018Cessation of John Joanes as a person with significant control on 9 January 2018 (1 page)
29 July 2018Termination of appointment of John Joanes as a director on 9 January 2018 (1 page)
29 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 August 2016Director's details changed for Mr Usha Shah on 23 June 2016 (2 pages)
18 August 2016Appointment of Mr Chandu Badiani as a director on 1 July 2016 (2 pages)
18 August 2016Termination of appointment of Winston William Mccarthy as a director on 1 August 2016 (1 page)
18 August 2016Appointment of Mr Chandu Badiani as a director on 1 July 2016 (2 pages)
18 August 2016Termination of appointment of Winston William Mccarthy as a director on 1 August 2016 (1 page)
18 August 2016Director's details changed for Mr Usha Shah on 23 June 2016 (2 pages)
11 August 2016Appointment of Winston William Mccarthy as a director on 1 August 2016 (3 pages)
11 August 2016Appointment of Winston William Mccarthy as a director on 1 August 2016 (3 pages)
26 July 2016Termination of appointment of Chandu Badiani as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Chandu Badiani as a director on 1 July 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
15 July 2016Previous accounting period extended from 30 October 2015 to 31 March 2016 (1 page)
15 July 2016Previous accounting period extended from 30 October 2015 to 31 March 2016 (1 page)
15 July 2016Director's details changed for Mrs John Joanes on 11 December 2015 (2 pages)
15 July 2016Director's details changed for Mrs John Joanes on 11 December 2015 (2 pages)
5 July 2016Termination of appointment of Winston Mccarthy as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Winston Mccarthy as a director on 5 July 2016 (1 page)
25 January 2016Appointment of Mr Ali Sabih Bahbahani as a director on 11 December 2015 (2 pages)
25 January 2016Appointment of Mr Chandu Badiani as a director on 11 December 2015 (2 pages)
25 January 2016Appointment of Mr Ali Sabih Bahbahani as a director on 11 December 2015 (2 pages)
25 January 2016Appointment of Mrs John Joanes as a director on 11 December 2015 (2 pages)
25 January 2016Appointment of Mr James Norman Theodore Markham as a director on 11 December 2015 (2 pages)
25 January 2016Appointment of Mrs John Joanes as a director on 11 December 2015 (2 pages)
25 January 2016Appointment of Mr Chandu Badiani as a director on 11 December 2015 (2 pages)
25 January 2016Appointment of Mr James Norman Theodore Markham as a director on 11 December 2015 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2015Annual return made up to 22 October 2015 no member list (3 pages)
23 October 2015Annual return made up to 22 October 2015 no member list (3 pages)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
21 May 2015Company name changed talbot court (blackbird hill) freeholders LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
21 May 2015Company name changed talbot court (blackbird hill) freeholders LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
10 November 2014Annual return made up to 22 October 2014 no member list (2 pages)
10 November 2014Annual return made up to 22 October 2014 no member list (2 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
30 October 2013Annual return made up to 22 October 2013 no member list (2 pages)
30 October 2013Annual return made up to 22 October 2013 no member list (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
2 November 2012Annual return made up to 22 October 2012 no member list (2 pages)
2 November 2012Annual return made up to 22 October 2012 no member list (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
31 October 2011Annual return made up to 22 October 2011 no member list (2 pages)
31 October 2011Annual return made up to 22 October 2011 no member list (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
17 November 2010Annual return made up to 22 October 2010 no member list (3 pages)
17 November 2010Annual return made up to 22 October 2010 no member list (3 pages)
17 November 2010Director's details changed for Tulsi Amite Doshi on 22 October 2010 (2 pages)
17 November 2010Termination of appointment of Tulsi Doshi as a director (1 page)
17 November 2010Director's details changed for Tulsi Amite Doshi on 22 October 2010 (2 pages)
17 November 2010Termination of appointment of Tulsi Doshi as a director (1 page)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
29 June 2010Director's details changed for Tulsi Amite Doshi on 22 October 2009 (2 pages)
29 June 2010Annual return made up to 22 October 2009 no member list (2 pages)
29 June 2010Director's details changed for Tulsi Amite Doshi on 22 October 2009 (2 pages)
29 June 2010Annual return made up to 22 October 2009 no member list (2 pages)
2 June 2010Termination of appointment of Amite Doshi as a secretary (1 page)
2 June 2010Termination of appointment of Amite Doshi as a secretary (1 page)
2 June 2010Termination of appointment of Amite Doshi as a secretary (1 page)
2 June 2010Termination of appointment of Amite Doshi as a secretary (1 page)
28 May 2010Appointment of Ms Usha Shah as a director (2 pages)
28 May 2010Appointment of Mr Winston Mccarthy as a director (2 pages)
28 May 2010Appointment of Ms Usha Shah as a director (2 pages)
28 May 2010Appointment of Mr Winston Mccarthy as a director (2 pages)
28 May 2010Registered office address changed from 19 Chenduit Way Stanmore Middlesex HA7 3NX on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 19 Chenduit Way Stanmore Middlesex HA7 3NX on 28 May 2010 (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2008Incorporation (29 pages)
22 October 2008Incorporation (29 pages)