UKBizDB.co.uk

TALBOT HOUSE BUSINESS CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talbot House Business Centre Limited. The company was founded 25 years ago and was given the registration number 03725907. The firm's registered office is in BROMLEY. You can find them at Hayes House 6, Hayes Road, Bromley, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TALBOT HOUSE BUSINESS CENTRE LIMITED
Company Number:03725907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 1999
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

Secretary31 October 2019Active
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

Director10 January 2020Active
1, Pank Avenue, New Barnet, United Kingdom, EN5 1NF

Director22 March 1999Active
58/60 Berners Street, London, W1P 4JS

Nominee Secretary03 March 1999Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Secretary22 March 1999Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director22 March 1999Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director08 November 2019Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Nominee Director03 March 1999Active
11 Calle Del Rio, Rio Verde Baja-Playa, Marbella, Spain,

Director22 March 1999Active
114 King Henrys Road, Swiss Cottage, London, NW3 3SN

Director22 March 1999Active

People with Significant Control

Mr Stephen Michael Cole
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Glynne
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-09Gazette

Gazette dissolved liquidation.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-07-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-23Address

Change registered office address company with date old address new address.

Download
2020-01-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-09-16Address

Change registered office address company with date old address new address.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.