45 TALBOT ROAD FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

45 TALBOT ROAD FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725066

Incorporation date

03/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

45 Talbot Road, London, N6 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon06/01/2026
Director's details changed for Mr Peter Robert Bruges on 2026-01-06
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/03/2016
Appointment of Paul Metcalf Secher as a director on 2016-01-14
dot icon23/02/2016
Termination of appointment of Paul Harvey as a director on 2016-02-04
dot icon23/02/2016
Termination of appointment of Mary Harvey as a director on 2016-02-04
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Kelly Spouse as a director
dot icon08/05/2012
Termination of appointment of Paul Jackson as a director
dot icon23/04/2012
Appointment of Mary Harvey as a director
dot icon23/04/2012
Appointment of Paul Harvey as a director
dot icon23/04/2012
Appointment of Antonio Coppeto as a director
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/03/2010
Director's details changed for Richard Bew Miller on 2009-10-01
dot icon26/03/2010
Director's details changed for Daniel Maurice Sofizade on 2009-10-01
dot icon26/03/2010
Director's details changed for Paul Anthony Jackson on 2009-10-01
dot icon26/03/2010
Director's details changed for Christine Yvette Claude-Marie Miller on 2009-10-01
dot icon26/03/2010
Director's details changed for Kelly Jane Spouse on 2009-10-01
dot icon26/03/2010
Director's details changed for Sarah Anne Sofizade on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 03/03/09; full list of members
dot icon30/04/2009
Director's change of particulars / sarah sofizade / 01/03/2008
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 03/03/08; full list of members
dot icon27/03/2008
Director's change of particulars / daniel sofizade / 01/02/2008
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon09/05/2007
Return made up to 03/03/07; full list of members
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 03/03/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 03/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 03/03/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon26/04/2003
Return made up to 03/03/03; full list of members
dot icon26/04/2003
New secretary appointed
dot icon26/04/2003
Secretary resigned
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 03/03/02; full list of members
dot icon29/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Accounts for a small company made up to 2000-03-31
dot icon07/03/2001
Return made up to 03/03/01; full list of members
dot icon17/10/2000
Compulsory strike-off action has been discontinued
dot icon17/10/2000
Return made up to 03/03/00; full list of members
dot icon26/09/2000
First Gazette notice for compulsory strike-off
dot icon27/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New secretary appointed
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Secretary resigned
dot icon24/03/1999
Certificate of change of name
dot icon23/03/1999
Registered office changed on 23/03/99 from: 120 east road london N1 6AA
dot icon03/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.24K
-
0.00
-
-
2022
6
3.12K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Secher, Paul
Director
14/01/2016 - Present
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/03/1999 - 17/03/1999
9278
Hallmark Registrars Limited
Nominee Director
02/03/1999 - 17/03/1999
8288
Sofizade, Daniel Maurice
Director
19/02/2002 - Present
17
Jackson, Paul Anthony
Director
19/12/2006 - 13/06/2011
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+
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 45 TALBOT ROAD FREEHOLDS LIMITED

45 TALBOT ROAD FREEHOLDS LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at 45 Talbot Road, London, N6 4QX. There are currently 8 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 45 TALBOT ROAD FREEHOLDS LIMITED?

toggle

45 TALBOT ROAD FREEHOLDS LIMITED is currently Active. It was registered on 03/03/1999 .

Where is 45 TALBOT ROAD FREEHOLDS LIMITED located?

toggle

45 TALBOT ROAD FREEHOLDS LIMITED is registered at 45 Talbot Road, London, N6 4QX.

What does 45 TALBOT ROAD FREEHOLDS LIMITED do?

toggle

45 TALBOT ROAD FREEHOLDS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 TALBOT ROAD FREEHOLDS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with no updates.