53 TALBOT ROAD LIMITED

Register to unlock more data on OkredoRegister

53 TALBOT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04803485

Incorporation date

18/06/2003

Size

Dormant

Contacts

Registered address

Registered address

53 TALBOT ROAD LIMITED, 85 Great Portland Street First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon21/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon21/09/2025
Accounts for a dormant company made up to 2024-12-24
dot icon13/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
Accounts for a dormant company made up to 2023-12-24
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon06/09/2024
Registered office address changed from PO Box 4385 04803485 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-09-06
dot icon23/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
Register inspection address has been changed to 85 Great Portland Street Great Portland Street London W1W 7LT
dot icon22/04/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Registered office address changed to PO Box 4385, 04803485 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-05
dot icon31/10/2023
Accounts for a dormant company made up to 2022-12-24
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon25/10/2022
Accounts for a dormant company made up to 2021-12-24
dot icon08/08/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon10/06/2022
Director's details changed for Quentin Perrot on 2022-01-01
dot icon10/06/2022
Director's details changed for Brian Benjamin Hampshire on 2022-01-01
dot icon10/06/2022
Appointment of Glassbox Developments Limited as a secretary on 2022-01-01
dot icon28/01/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to C/O Glassbox Developments Limited 85 Great Portland Street First Floor London W1W 7LT on 2022-01-28
dot icon12/01/2022
Termination of appointment of Pastor Real Estate as a secretary on 2021-12-31
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-24
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-24
dot icon21/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-21
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-12-24
dot icon14/02/2019
Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2019-02-14
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-24
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-12-24
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon24/07/2015
Registered office address changed from C/O Andrina Kivlin 1st Asset, 7-9 Tryon Street London SW3 3LG to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG on 2015-07-24
dot icon16/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2013-12-24
dot icon03/11/2014
Registered office address changed from 53 Talbot Road London W2 5JJ to C/O Andrina Kivlin 1St Asset, 7-9 Tryon Street London SW3 3LG on 2014-11-03
dot icon16/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon26/10/2013
Total exemption small company accounts made up to 2012-12-24
dot icon16/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon15/07/2013
Register inspection address has been changed from C/O 1St Asset Management Limited 127C Sloane Street London SW1X 9AS United Kingdom
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon10/09/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon10/09/2012
Director's details changed for Quentin Perrot on 2012-06-30
dot icon10/09/2012
Register(s) moved to registered office address
dot icon07/03/2012
Appointment of Quentin Perrot as a director
dot icon07/03/2012
Termination of appointment of Ann Summers as a secretary
dot icon07/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-24
dot icon22/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon17/06/2010
Director's details changed for Brian Benjamin Hampshire on 2010-06-17
dot icon17/06/2010
Secretary's details changed for Ann Marie Summers on 2010-06-17
dot icon07/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Secretary's change of particulars / ann summers / 30/07/2009
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 18/06/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon11/07/2007
Return made up to 18/06/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 18/06/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 18/06/05; full list of members
dot icon27/04/2005
Secretary's particulars changed
dot icon14/03/2005
Ad 09/01/05--------- £ si 2@1=2 £ ic 2/4
dot icon14/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon15/07/2004
Return made up to 18/06/04; full list of members
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New secretary appointed
dot icon18/06/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2021
-
4.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampshire, Brian Benjamin
Director
18/06/2003 - Present
-
Perrot, Quentin
Director
15/12/2011 - Present
-
Developments Limited, Glassbox
Secretary
01/01/2022 - Present
-

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 53 TALBOT ROAD LIMITED

53 TALBOT ROAD LIMITED is an(a) Active company incorporated on 18/06/2003 with the registered office located at 53 TALBOT ROAD LIMITED, 85 Great Portland Street First Floor, London W1W 7LT. There are currently 3 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 53 TALBOT ROAD LIMITED?

toggle

53 TALBOT ROAD LIMITED is currently Active. It was registered on 18/06/2003 .

Where is 53 TALBOT ROAD LIMITED located?

toggle

53 TALBOT ROAD LIMITED is registered at 53 TALBOT ROAD LIMITED, 85 Great Portland Street First Floor, London W1W 7LT.

What does 53 TALBOT ROAD LIMITED do?

toggle

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

What is the latest filing for 53 TALBOT ROAD LIMITED?

toggle

The latest filing was on 26/01/2026: Statement of capital following an allotment of shares on 2026-01-22.