Company NameTalbots Surveying Services Limited
Company StatusActive
Company Number07428048
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Laurence Cohen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Argyll House Marlborough Drive
Bushey
Hertfordshire
WD23 2PS
Director NameMr James Nigel Cohen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Callanders Heathbourne Rd
Bushey Heath
WD23 1PU
Director NameMr Alan Philip Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hartsbourne Park 180 High Road
Bushey
WD23 1SD

Contact

Telephone020 89061122
Telephone regionLondon

Location

Registered Address1st Floor, Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alan Philip Cohen
33.33%
Ordinary
1 at £1Andrew Laurence Cohen
33.33%
Ordinary
1 at £1James Nigel Cohen
33.33%
Ordinary

Financials

Year2014
Net Worth£185,726
Cash£130,344
Current Liabilities£150,482

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

17 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 January 2023Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 November 2019Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages)
20 November 2019Change of details for Mr Alan Philip Cohen as a person with significant control on 22 July 2019 (2 pages)
20 November 2019Change of details for Mr Alan Philip Cohen as a person with significant control on 22 July 2019 (2 pages)
20 November 2019Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages)
20 November 2019Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
10 August 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF on 10 August 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Change of details for Mr Andrew Laurence Cohen as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Andrew Laurence Cohen on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Andrew Laurence Cohen on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Andrew Laurence Cohen as a person with significant control on 6 November 2017 (2 pages)
19 January 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
19 January 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
11 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
(5 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(5 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(5 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(5 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(5 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR United Kingdom on 13 February 2013 (1 page)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)