Company NameTalbots Surveyors & Valuers Ltd
Company StatusActive
Company Number07946723
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Andrew Laurence Cohen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Argyll House Marlborough Drive
Bushey
WD23 2PS
Director NameMr James Nigel Cohen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(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
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hartsbourne Park 180 High Road
Bushey
WD23 1SD
Director NameMrs Sharon Cohen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMrs Tina Karolyn Cohen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Gallery Court 28 Arcadia Avenue
London
N3 2FG

Contact

Websitetalbotsurveyors.com

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£64,615
Cash£18,212
Current Liabilities£55,981

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 122
(3 pages)
12 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 122
(3 pages)
12 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
12 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 122
(3 pages)
16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
19 January 2023Appointment of Mrs Tina Karolyn Cohen as a director on 18 January 2023 (2 pages)
19 January 2023Appointment of Mrs Sharon Cohen as a director on 18 January 2023 (2 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Change of details for Mr James Nigel Cohen as a person with significant control on 21 November 2019 (2 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 2019Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages)
22 May 2019Change of details for Mr James Nigel Cohen as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 May 2019Change of details for Mr James Nigel Cohen as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
19 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 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)
5 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 February 2018Change of details for Mr James Nigel Cohen as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr James Nigel Cohen on 20 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Andrew Laurence Cohen on 15 February 2018 (2 pages)
15 February 2018Change of details for Mr Andrew Laurence Cohen as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Change of details for Mr Alan Philip Cohen as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Alan Philip Cohen on 15 February 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
15 February 2017Director's details changed for Mr Alan Philip Cohen on 13 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Alan Philip Cohen on 13 February 2017 (2 pages)
19 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
19 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
18 February 2013Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 18 February 2013 (1 page)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)