42 TALBOT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

42 TALBOT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02063805

Incorporation date

13/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

42 Talbot Road, London W2 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1986)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon21/07/2022
Appointment of Mr Nicholas John Veasey as a director on 2022-07-12
dot icon14/03/2022
Termination of appointment of Patrick Butler-Madden as a director on 2022-03-14
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon13/11/2019
Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to 42 Talbot Road London W2 5LJ on 2019-11-13
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon14/03/2019
Termination of appointment of Reuel John Golden as a director on 2019-02-18
dot icon16/10/2018
Confirmation statement made on 2018-07-13 with updates
dot icon16/10/2018
Termination of appointment of Anthony William Vivian Loyd as a director on 2009-10-01
dot icon01/10/2018
Termination of appointment of Priyan Adrian Niroshan De Mel as a director on 2016-12-31
dot icon01/10/2018
Appointment of Mr Patrick Butler-Madden as a director on 2017-01-01
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/04/2018
Termination of appointment of Thomas Mark Asquith as a secretary on 2018-04-25
dot icon25/04/2018
Appointment of Dr Lina Christopoulou as a secretary on 2018-04-25
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon27/01/2012
Appointment of Ms Maria Simona Raimondi as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon22/07/2010
Director's details changed for Thomas Mark Asquith on 2010-06-20
dot icon22/07/2010
Director's details changed for Dr Lina Christopoulou on 2010-06-20
dot icon22/07/2010
Director's details changed for Meyrick John Henry Williams on 2010-06-20
dot icon22/07/2010
Director's details changed for Anthony William Vivian Loyd on 2010-06-20
dot icon22/07/2010
Director's details changed for Priyan Adrian Niroshan De Mel on 2010-06-20
dot icon22/07/2010
Director's details changed for Reuel John Golden on 2010-06-20
dot icon13/10/2009
Appointment of Thomas Mark Asquith as a secretary
dot icon13/10/2009
Appointment of Thomas Mark Asquith as a director
dot icon01/09/2009
Appointment terminated director bernhard engelien
dot icon01/09/2009
Appointment terminated secretary bernhard engelien
dot icon14/07/2009
Return made up to 13/07/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 13/07/07; full list of members
dot icon31/08/2006
Return made up to 13/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2005
Return made up to 13/07/05; full list of members
dot icon13/09/2005
Location of register of members
dot icon19/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Registered office changed on 07/01/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS
dot icon27/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Return made up to 13/07/04; full list of members
dot icon26/07/2003
Return made up to 13/07/03; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/01/2003
New secretary appointed;new director appointed
dot icon04/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon04/11/2002
Return made up to 13/07/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/07/2002
Registered office changed on 11/07/02 from: europa house goldstone villas hove east sussex BN3 3RQ
dot icon28/01/2002
New director appointed
dot icon05/11/2001
Return made up to 13/07/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/07/2000
Return made up to 13/07/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Full accounts made up to 1998-12-31
dot icon31/01/2000
New secretary appointed;new director appointed
dot icon31/01/2000
Secretary resigned
dot icon08/12/1999
Secretary resigned;director resigned
dot icon26/08/1999
New director appointed
dot icon19/08/1999
Full accounts made up to 1997-12-31
dot icon19/08/1999
Return made up to 13/07/99; no change of members
dot icon19/08/1999
Director resigned
dot icon25/02/1999
Director resigned
dot icon15/07/1998
Return made up to 13/07/98; no change of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon15/08/1997
Return made up to 13/07/97; full list of members
dot icon23/07/1996
Return made up to 13/07/96; full list of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon06/11/1995
Registered office changed on 06/11/95 from: paris house wilbury villas hove east sussex BN3 6GZ
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
Return made up to 13/07/95; no change of members
dot icon23/03/1995
Auditor's resignation
dot icon13/01/1995
Accounts for a small company made up to 1993-12-31
dot icon16/09/1994
Return made up to 13/07/94; no change of members
dot icon28/02/1994
Director resigned;new director appointed
dot icon25/02/1994
Return made up to 13/07/93; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 13/07/92; full list of members
dot icon29/06/1992
Full accounts made up to 1990-12-31
dot icon21/02/1992
Return made up to 13/07/91; no change of members
dot icon17/12/1991
Return made up to 13/07/90; no change of members
dot icon21/06/1991
Full accounts made up to 1989-12-31
dot icon12/06/1991
Director resigned
dot icon28/02/1990
Full accounts made up to 1988-12-31
dot icon09/02/1990
Registered office changed on 09/02/90 from: 42 talbot road bayswater london W2
dot icon09/02/1990
Return made up to 13/07/89; full list of members
dot icon13/11/1989
New director appointed
dot icon23/08/1989
New secretary appointed;new director appointed
dot icon23/08/1989
Registered office changed on 23/08/89 from: 42 talbot road london W2
dot icon22/06/1989
Secretary resigned;director resigned
dot icon01/06/1989
Registered office changed on 01/06/89 from: 230 waterloo road birmingham B66 4NB
dot icon30/01/1989
Full accounts made up to 1987-12-31
dot icon13/06/1988
Registered office changed on 13/06/88 from: jurisdicial house 2 shepherds bush road london W6 7PG
dot icon13/06/1988
Return made up to 13/04/88; full list of members
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1988
Wd 19/04/88 ad 16/10/86-29/12/87 £ si 6@1=6 £ ic 2/8
dot icon07/05/1987
Accounting reference date notified as 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Secretary resigned;new secretary appointed
dot icon13/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+126.77 % *

* during past year

Cash in Bank

£8,182.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
3.61K
-
2022
0
8.00
-
0.00
8.18K
-
2022
0
8.00
-
0.00
8.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.18K £Ascended126.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler-Madden, Patrick
Director
31/12/2016 - 13/03/2022
-
Veasey, Nicholas John
Director
12/07/2022 - Present
4
De Mel, Priyan Adrian Niroshan
Director
22/05/1999 - 30/12/2016
9
Engelien, Bernhard Kurt
Director
27/11/2002 - 31/08/2009
1
Tait, Domnall
Director
25/01/2000 - 28/11/2002
2

Persons with Significant Control

1
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 42 TALBOT ROAD MANAGEMENT COMPANY LIMITED

42 TALBOT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/10/1986 with the registered office located at 42 Talbot Road, London W2 5LJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 42 TALBOT ROAD MANAGEMENT COMPANY LIMITED?

toggle

42 TALBOT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/10/1986 .

Where is 42 TALBOT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

42 TALBOT ROAD MANAGEMENT COMPANY LIMITED is registered at 42 Talbot Road, London W2 5LJ.

What does 42 TALBOT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

42 TALBOT ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 TALBOT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.