Bushey
WD23 2PS
Director Name | Mr James Nigel Cohen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Callanders Heathbourne Rd Bushey Heath WD23 1PU |
Director Name | Mr Alan Philip Cohen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hartsbourne Park 180 High Road Bushey WD23 1SD |
Director Name | Mrs Sharon Cohen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mrs Tina Karolyn Cohen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG |
Website | talbotsurveyors.com |
---|
Registered Address | 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alan Philip Cohen 33.33% Ordinary |
---|---|
1 at £1 | Andrew Laurence Cohen 33.33% Ordinary |
1 at £1 | James Nigel Cohen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,615 |
Cash | £18,212 |
Current Liabilities | £55,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 May 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
---|---|
12 May 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
12 May 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
12 May 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
19 January 2023 | Appointment of Mrs Tina Karolyn Cohen as a director on 18 January 2023 (2 pages) |
19 January 2023 | Appointment of Mrs Sharon Cohen as a director on 18 January 2023 (2 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 November 2019 | Change of details for Mr James Nigel Cohen as a person with significant control on 21 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Alan Philip Cohen as a person with significant control on 22 July 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages) |
22 May 2019 | Change of details for Mr James Nigel Cohen as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mr James Nigel Cohen as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Registered 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 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Mr James Nigel Cohen as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr James Nigel Cohen on 20 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Andrew Laurence Cohen on 15 February 2018 (2 pages) |
15 February 2018 | Change of details for Mr Andrew Laurence Cohen as a person with significant control on 15 February 2018 (2 pages) |
15 February 2018 | Change of details for Mr Alan Philip Cohen as a person with significant control on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Alan Philip Cohen on 15 February 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
15 February 2017 | Director's details changed for Mr Alan Philip Cohen on 13 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Alan Philip Cohen on 13 February 2017 (2 pages) |
19 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
19 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 18 February 2013 (1 page) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|