5 TALBOT SQUARE MANAGEMENT CO LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/08/2514 August 2025 NewAppointment of Mr Colin Thomas Chin as a director on 2025-08-03

View Document

30/07/2530 July 2025 NewAppointment of Ms Lurdes Stella Maxima Dillon Skinner as a director on 2025-07-21

View Document

30/07/2530 July 2025 NewAppointment of Mr Stephen Robert Dillon Skinner as a director on 2025-07-24

View Document

09/06/259 June 2025 Director's details changed for Mr Elyas Chowdhury on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr George Clemens on 2025-06-09

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/01/259 January 2025 Termination of appointment of Olivier Alain Boue as a director on 2024-11-21

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Registered office address changed from 68 Queens Gardens London W2 3AH England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2023-04-21

View Document

13/02/2313 February 2023 Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 2023-02-08

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP FAIRFAX MASON / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP FAIRFAX MASON / 04/03/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 68 SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH UNITED KINGDOM

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG-TAYLOR

View Document

14/12/1814 December 2018 CORPORATE SECRETARY APPOINTED SLOAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED MR OLIVIER ALAIN BOUE

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR GEORGE CLEMENS

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR SAMIR ALTAF SYED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 31/12/13

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WINTER

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WINTER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GERARD KING / 01/10/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLMES

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP FAIRFAX MASON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUKARRAM JAVAID SYED / 01/10/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY MUKARRAM SYED

View Document

29/07/0929 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MAREA DOLORES YOUNG-TAYLOR

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY NEIL HOLMES

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 25-29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM DELTA HOUSE, E C BROWN & BATTS 175-177 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 175-177 BOROUGH HIGH STREET LONDON

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: HEARTS OF OAK HOUSE 84 KINGS WAY LONDON WC2B 6NF

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: 5 TALBOT SQUARE LONDON W2 1TR

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 ACCOUNTING REF. DATE SHORT FROM 24/06 TO 31/12

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

12/08/8812 August 1988

View Document

12/08/8812 August 1988

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: 62 FOXHALL ROAD DIDCOT OXON OX11 7BG

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

19/12/7519 December 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company