Mill Hill
London
NW7 4DP
Secretary Name | Mr Edward David Talbot |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(40 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larchfield Avenue Newton Mearns Glasgow G77 5PW Scotland |
Director Name | Mr Edward David Talbot |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(51 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larchfield Avenue Newton Mearns Glasgow G77 5PW Scotland |
Director Name | Gerald Silver |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(25 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 18 Glenville Gate Busby Glasgow Lanarkshire G76 8JU Scotland |
Director Name | William Israel Talbot |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(25 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 21 February 2014) |
Role | Chartered Surveyor |
Correspondence Address | 3b Ramsay Court Eaglesham Road Newton Mearns Glasgow G77 5DJ Scotland |
Secretary Name | Gerald Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(25 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 18 Glenville Gate Busby Glasgow Lanarkshire G76 8JU Scotland |
Director Name | Mrs Alta Talbot |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3b Ramsay Court Eaglesham Road Newton Mearns Glasgow G77 5DJ Scotland |
Registered Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £748,661 |
Cash | £25,654 |
Current Liabilities | £158,864 |
Latest Accounts | 30 November 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (10 months, 3 weeks from now) |
3 August 2015 | Delivered on: 7 August 2015 Persons entitled: Charles Street Commerical Investments Limited Classification: A registered charge Particulars: 59/61 wallace street glasgow. Outstanding |
---|---|
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 75 york road, YO24 3BJ - title number - NYK218738. 151 otley road, leeds, LS16 6HN -title number- WYK348678. 7 estcourt avenue, leeds, LS6 3ES - title number - WYK292854. Outstanding |
15 November 2006 | Delivered on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 15 york road, acomb, york NYK218738. Outstanding |
8 January 2008 | Delivered on: 19 January 2008 Satisfied on: 11 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 151 otley old road, lawnswood, leeds. Fully Satisfied |
22 May 1987 | Delivered on: 8 June 1987 Satisfied on: 21 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 April 1975 | Delivered on: 9 May 1975 Satisfied on: 11 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59/61 wallace st., Glasgow. Fully Satisfied |
23 April 1975 | Delivered on: 9 May 1975 Satisfied on: 11 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 240 main st. Bellshill lanarkshire. Fully Satisfied |
14 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
12 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
12 August 2020 | Cessation of Alta Talbot as a person with significant control on 13 April 2020 (1 page) |
4 December 2019 | Satisfaction of charge SC0406390007 in full (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
14 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
14 September 2018 | Change of details for Mrs Alta Talbot as a person with significant control on 22 August 2017 (2 pages) |
14 September 2018 | Change of details for Mrs Alta Talbot as a person with significant control on 22 August 2017 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
6 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (9 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (9 pages) |
15 August 2016 | Director's details changed for Carmel Silver on 7 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Carmel Silver on 7 August 2016 (2 pages) |
23 September 2015 | Termination of appointment of Alta Talbot as a director on 14 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Alta Talbot as a director on 14 September 2015 (1 page) |
11 September 2015 | Satisfaction of charge 5 in full (4 pages) |
11 September 2015 | Appointment of Mr Edward David Talbot as a director on 9 September 2015 (2 pages) |
11 September 2015 | Satisfaction of charge 1 in full (4 pages) |
11 September 2015 | Satisfaction of charge 2 in full (4 pages) |
11 September 2015 | Appointment of Mr Edward David Talbot as a director on 9 September 2015 (2 pages) |
11 September 2015 | Satisfaction of charge 1 in full (4 pages) |
11 September 2015 | Satisfaction of charge 2 in full (4 pages) |
11 September 2015 | Satisfaction of charge 5 in full (4 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 August 2015 | Registration of charge SC0406390008, created on 3 August 2015 (8 pages) |
7 August 2015 | Registration of charge SC0406390008, created on 3 August 2015 (8 pages) |
7 August 2015 | Registration of charge SC0406390008, created on 3 August 2015 (8 pages) |
6 August 2015 | Registration of charge SC0406390006, created on 31 July 2015 (11 pages) |
6 August 2015 | Registration of charge SC0406390006, created on 31 July 2015 (11 pages) |
4 August 2015 | Registration of charge SC0406390007, created on 31 July 2015 (10 pages) |
4 August 2015 | Registration of charge SC0406390007, created on 31 July 2015 (10 pages) |
21 July 2015 | Satisfaction of charge 3 in full (1 page) |
21 July 2015 | Satisfaction of charge 3 in full (1 page) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of William Israel Talbot as a director on 21 February 2014 (1 page) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of William Israel Talbot as a director on 21 February 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 April 2014 | Appointment of Mrs Alta Talbot as a director (2 pages) |
23 April 2014 | Appointment of Mrs Alta Talbot as a director (2 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
11 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
29 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members
|
18 August 2005 | Return made up to 07/08/05; full list of members
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
15 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
11 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
11 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
6 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
6 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
10 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
10 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: forrester house 7/9 weir street paisley PA3 4DW (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: forrester house 7/9 weir street paisley PA3 4DW (1 page) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
24 August 1999 | Return made up to 12/08/99; full list of members
|
24 August 1999 | Return made up to 12/08/99; full list of members
|
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
19 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
13 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
13 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
31 July 1985 | Accounts made up to 30 November 1983 (4 pages) |
31 July 1985 | Accounts made up to 30 November 1983 (4 pages) |
21 September 1983 | Accounts made up to 30 November 1982 (4 pages) |
21 September 1983 | Accounts made up to 30 November 1982 (4 pages) |
1 July 1964 | Certificate of incorporation (1 page) |
1 July 1964 | Certificate of incorporation (1 page) |