15 TALBOT ROAD LIMITED

Register to unlock more data on OkredoRegister

15 TALBOT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04095246

Incorporation date

24/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

15 Talbot Road, Flat 3, London W2 5JECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2000)
dot icon30/11/2025
Notification of Antonia Dale Cheong as a person with significant control on 2017-10-01
dot icon04/10/2025
Appointment of Mr Nick Sutherland-Dodd as a director on 2025-10-01
dot icon04/10/2025
Cessation of Christian Bernhard Fehling as a person with significant control on 2025-10-01
dot icon04/10/2025
Appointment of Mr Ben Griffiths as a secretary on 2025-10-04
dot icon04/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon27/08/2025
Termination of appointment of Christian Bernhard Fehling as a director on 2025-08-15
dot icon27/08/2025
Termination of appointment of Christian Bernhard Fehling as a secretary on 2025-08-15
dot icon20/07/2025
Registered office address changed from , 32 Sheffield Terrace, London, W8 7NA to 15 Talbot Road Flat 3 London W2 5JE on 2025-07-20
dot icon23/06/2025
Micro company accounts made up to 2024-10-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-10-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon03/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon18/08/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon06/09/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon22/10/2020
Director's details changed for Mrs Alexandra Dewi Warr on 2020-10-22
dot icon22/10/2020
Appointment of Mrs Alexandra Dewi Warr as a director on 2020-10-22
dot icon22/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon29/10/2018
Appointment of Ms Antonia Dale Cheong as a director on 2018-10-29
dot icon09/10/2018
Termination of appointment of Dante Giacobazzi as a director on 2018-01-08
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon04/12/2015
Secretary's details changed for Mr Christian Bernhard Fehling on 2015-11-01
dot icon04/12/2015
Director's details changed for Mr Christian Bernhard Fehling on 2015-11-01
dot icon04/12/2015
Registered office address changed from , 15 Talbot Road, London, W2 5JE to 15 Talbot Road Flat 3 London W2 5JE on 2015-12-04
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon28/10/2009
Director's details changed for Dante Giacobazzi on 2009-10-28
dot icon28/10/2009
Director's details changed for Christian Bernhard Fehling on 2009-10-28
dot icon23/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 22/10/08; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/11/2007
Return made up to 22/10/07; full list of members
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
New director appointed
dot icon05/10/2007
Accounts for a dormant company made up to 2006-10-31
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Secretary resigned
dot icon14/11/2006
Return made up to 22/10/06; full list of members
dot icon15/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon24/10/2005
Return made up to 22/10/05; full list of members
dot icon14/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/12/2004
Return made up to 24/10/04; full list of members
dot icon23/11/2004
New director appointed
dot icon19/11/2004
Director resigned
dot icon27/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon03/11/2003
Return made up to 24/10/03; full list of members
dot icon02/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon01/11/2002
Return made up to 24/10/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/12/2001
Return made up to 24/10/01; full list of members
dot icon26/10/2001
Director resigned
dot icon28/09/2001
New secretary appointed;new director appointed
dot icon10/09/2001
New secretary appointed;new director appointed
dot icon28/08/2001
Secretary resigned;director resigned
dot icon13/02/2001
Ad 23/01/01--------- £ si 78@1=78 £ ic 2/80
dot icon26/01/2001
Memorandum and Articles of Association
dot icon26/01/2001
Resolutions
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
Registered office changed on 06/11/00 from:\96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New director appointed
dot icon24/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
23/10/2000 - 23/10/2000
2783
Ms Antonia Dale Cheong
Director
29/10/2018 - Present
23
Sutherland-Dodd, Nick
Director
01/10/2025 - Present
1
Warr, Alexandra
Director
22/10/2020 - Present
5
Dwyer, Daniel John
Nominee Secretary
23/10/2000 - 23/10/2000
1327

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 TALBOT ROAD LIMITED

15 TALBOT ROAD LIMITED is an(a) Active company incorporated on 24/10/2000 with the registered office located at 15 Talbot Road, Flat 3, London W2 5JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 TALBOT ROAD LIMITED?

toggle

15 TALBOT ROAD LIMITED is currently Active. It was registered on 24/10/2000 .

Where is 15 TALBOT ROAD LIMITED located?

toggle

15 TALBOT ROAD LIMITED is registered at 15 Talbot Road, Flat 3, London W2 5JE.

What does 15 TALBOT ROAD LIMITED do?

toggle

15 TALBOT ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 15 TALBOT ROAD LIMITED?

toggle

The latest filing was on 30/11/2025: Notification of Antonia Dale Cheong as a person with significant control on 2017-10-01.