4 TALBOT ROAD LTD.

Register to unlock more data on OkredoRegister

4 TALBOT ROAD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04876735

Incorporation date

26/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 314 Regents Park Road, Finchley, London N3 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon13/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon21/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon16/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon20/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon07/06/2019
Amended total exemption full accounts made up to 2017-08-31
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/04/2019
Amended total exemption full accounts made up to 2017-08-31
dot icon07/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon19/01/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon10/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Change of details for Mr Yoav David as a person with significant control on 2017-05-16
dot icon13/07/2017
Cessation of Alon Shlosberg as a person with significant control on 2017-03-30
dot icon05/06/2017
Appointment of Mr Yoav David as a director on 2017-05-16
dot icon05/06/2017
Termination of appointment of Alon Shlosberg as a director on 2017-05-16
dot icon18/05/2017
Satisfaction of charge 3 in full
dot icon30/03/2017
Termination of appointment of Melanie Ann Shlosberg as a director on 2017-03-29
dot icon30/03/2017
Appointment of Mr Alon Shlosberg as a director on 2017-03-28
dot icon29/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/11/2016
Confirmation statement made on 2016-08-26 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon22/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Termination of appointment of Alon Shlosberg as a director
dot icon20/09/2011
Appointment of Mrs Melanie Ann Shlosberg as a director
dot icon19/09/2011
Termination of appointment of Melanie Shlosberg as a secretary
dot icon19/09/2011
Termination of appointment of Yoav David as a director
dot icon01/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Mrs Melanie Ann Shlosberg on 2011-08-26
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Alon Shlosberg on 2010-07-08
dot icon27/08/2010
Secretary's details changed for Mrs Melanie Ann Shlosberg on 2010-02-05
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/08/2009
Return made up to 26/08/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/12/2008
Secretary's change of particulars / melanie shlosberg / 01/12/2008
dot icon12/09/2008
Return made up to 26/08/08; full list of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from 314 regents park road finchley london N3 2LT
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/05/2008
Secretary's change of particulars / melanie shlosberg / 04/04/2008
dot icon14/05/2008
Director's change of particulars / yoav david / 05/01/2007
dot icon14/05/2008
Director's change of particulars / alon shlosberg / 04/04/2008
dot icon21/09/2007
Return made up to 26/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 26/08/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/06/2006
Total exemption small company accounts made up to 2004-08-31
dot icon18/10/2005
Return made up to 26/08/05; full list of members
dot icon16/08/2005
Memorandum and Articles of Association
dot icon16/08/2005
Resolutions
dot icon08/07/2005
Particulars of mortgage/charge
dot icon19/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon20/12/2004
New director appointed
dot icon18/10/2004
Return made up to 26/08/04; full list of members
dot icon02/04/2004
Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Nc inc already adjusted 08/09/03
dot icon26/09/2003
Resolutions
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Registered office changed on 24/09/03 from: temple house 20 holywell row london EC2A 4XH
dot icon08/09/2003
Certificate of change of name
dot icon26/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.75M
-
0.00
-
-
2022
1
3.87M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yoav David
Director
16/05/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 TALBOT ROAD LTD.

4 TALBOT ROAD LTD. is an(a) Active company incorporated on 26/08/2003 with the registered office located at 1st Floor 314 Regents Park Road, Finchley, London N3 2LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 TALBOT ROAD LTD.?

toggle

4 TALBOT ROAD LTD. is currently Active. It was registered on 26/08/2003 .

Where is 4 TALBOT ROAD LTD. located?

toggle

4 TALBOT ROAD LTD. is registered at 1st Floor 314 Regents Park Road, Finchley, London N3 2LT.

What does 4 TALBOT ROAD LTD. do?

toggle

4 TALBOT ROAD LTD. 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 4 TALBOT ROAD LTD.?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-08-31.