TALBOT DESIGNS LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 2RL

Company number 00659101
Status Active
Incorporation Date 13 May 1960
Company Type Private Limited Company
Address 225 LONG LANE, FINCHLEY, N3 2RL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Notice of completion of voluntary arrangement; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TALBOT DESIGNS LIMITED are www.talbotdesigns.co.uk, and www.talbot-designs.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and five months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 9.3 miles; to Brentford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talbot Designs Limited is a Private Limited Company. The company registration number is 00659101. Talbot Designs Limited has been working since 13 May 1960. The present status of the company is Active. The registered address of Talbot Designs Limited is 225 Long Lane Finchley N3 2rl. The company`s financial liabilities are £198.94k. It is £77.02k against last year. The cash in hand is £42.82k. It is £13.75k against last year. And the total assets are £313.92k, which is £48.42k against last year. WOOLFF, Angie May is a Secretary of the company. SHARP, Peter is a Director of the company. WOOLFF, Charles Michael is a Director of the company. WOOLFF, Marilyn Cynthia is a Director of the company. WOOLFF, Richard Julian is a Director of the company. Secretary WOOLFF, Charles Michael has been resigned. Secretary WOOLFF, Richard Julian has been resigned. Director EWART, David John has been resigned. Director ISAACS, Sean Colin has been resigned. Director TWILLEY, David has been resigned. The company operates in "Manufacture of other plastic products".


talbot designs Key Finiance

LIABILITIES £198.94k
+63%
CASH £42.82k
+47%
TOTAL ASSETS £313.92k
+18%
All Financial Figures

Current Directors

Secretary
WOOLFF, Angie May
Appointed Date: 22 August 2002

Director
SHARP, Peter
Appointed Date: 27 April 2006
70 years old

Director

Director

Director
WOOLFF, Richard Julian
Appointed Date: 01 January 1993
58 years old

Resigned Directors

Secretary
WOOLFF, Charles Michael
Resigned: 22 October 1993

Secretary
WOOLFF, Richard Julian
Resigned: 22 August 2002
Appointed Date: 22 October 1993

Director
EWART, David John
Resigned: 30 April 2007
89 years old

Director
ISAACS, Sean Colin
Resigned: 31 August 2009
Appointed Date: 27 April 2006
60 years old

Director
TWILLEY, David
Resigned: 31 March 2004
Appointed Date: 01 January 1993
78 years old

Persons With Significant Control

Mr Richard Julian Woolff
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

TALBOT DESIGNS LIMITED Events

10 Mar 2017
Notice of completion of voluntary arrangement
08 Feb 2017
Confirmation statement made on 30 September 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2016
05 Oct 2016
Director's details changed for Charles Michael Woolff on 5 October 2016
...
... and 100 more events
11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 02/12/86; full list of members

28 Oct 1981
Increase in nominal capital
05 Dec 1975
Articles of association
13 May 1960
Incorporation

TALBOT DESIGNS LIMITED Charges

5 February 2016
Charge code 0065 9101 0004
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Angie May Elizabeth Woolff Richard Julian Woolff Marilyn Cynthia Woolff Charles Michael Woolff
Description: Contains fixed charge…
26 March 1990
Debenture
Delivered: 10 April 1990
Status: Satisfied on 21 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: South east side of nursery avenue finchley london t/no mx…
8 March 1979
Legal charge
Delivered: 27 March 1979
Status: Satisfied on 21 July 2006
Persons entitled: Barclays Bank PLC
Description: 172, long lane & 181D squires lane, finchley barnet, london…
6 November 1973
Legal charge
Delivered: 12 November 1973
Status: Satisfied on 7 August 2006
Persons entitled: Barclays Bank PLC
Description: Brinns yard nursery avenue finchley. Lonon. N3.