Company number 09241437
Status Active
Incorporation Date 30 September 2014
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 1
. The most likely internet sites of TALAL (UK) DEVELOPMENT COMPANY LTD are www.talalukdevelopmentcompany.co.uk, and www.talal-uk-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Talal Uk Development Company Ltd is a Private Limited Company.
The company registration number is 09241437. Talal Uk Development Company Ltd has been working since 30 September 2014.
The present status of the company is Active. The registered address of Talal Uk Development Company Ltd is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . BROWN, Andrew Dominic Danton is a Secretary of the company. BENTINCK SECRETARIES LIMITED is a Secretary of the company. CHARMER, Michael Stewart is a Director of the company. CONNOLLY, Georgina Sarah is a Director of the company. Director STOPFORD, Katy Nicola has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 30 September 2014
Resigned Directors
TALAL (UK) DEVELOPMENT COMPANY LTD Events
01 Feb 2017
Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
28 Jun 2016
Total exemption full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
08 Jun 2016
Director's details changed for Mr Michael Stewart Charmer on 31 May 2016
22 Dec 2015
Appointment of Mr Michael Stewart Charmer as a director on 24 November 2015
...
... and 1 more events
13 Oct 2015
Director's details changed for Ms Georgina Sarah Connolly on 28 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
15 Sep 2015
Appointment of Mr Andrew Dominic Danton Brown as a secretary on 11 September 2015
02 Oct 2014
Current accounting period extended from 30 September 2015 to 31 December 2015
30 Sep 2014
Incorporation
Statement of capital on 2014-09-30
-
MODEL ARTICLES ‐
Model articles adopted