TALBOT SCOTT LTD.
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ
Company number 02165274
Status Active
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TALBOT SCOTT LTD. are www.talbotscott.co.uk, and www.talbot-scott.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and five months. Talbot Scott Ltd is a Private Limited Company. The company registration number is 02165274. Talbot Scott Ltd has been working since 16 September 1987. The present status of the company is Active. The registered address of Talbot Scott Ltd is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. The company`s financial liabilities are £405.46k. It is £-224.93k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £1128.56k, which is £156.93k against last year. TALBOT WILLIAMS, Simon Anthony is a Director of the company. Secretary ECCLES, Christopher John has been resigned. Secretary TALBOT-WILLIAMS, Mary Lucinda has been resigned. Director ECCLES, Christopher John has been resigned. Director ECCLES, Louise Sarah has been resigned. The company operates in "Real estate agencies".


talbot scott Key Finiance

LIABILITIES £405.46k
-36%
CASH £0.04k
TOTAL ASSETS £1128.56k
+16%
All Financial Figures

Current Directors

Director
TALBOT WILLIAMS, Simon Anthony
Appointed Date: 14 November 1991
64 years old

Resigned Directors

Secretary
ECCLES, Christopher John
Resigned: 25 August 1993

Secretary
TALBOT-WILLIAMS, Mary Lucinda
Resigned: 01 August 2014
Appointed Date: 25 August 1993

Director
ECCLES, Christopher John
Resigned: 25 August 1993
Appointed Date: 14 November 1991
63 years old

Director
ECCLES, Louise Sarah
Resigned: 14 November 1991
64 years old

Persons With Significant Control

Tw Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TALBOT SCOTT LTD. Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

24 Aug 2015
Director's details changed for Simon Anthony Talbot Williams on 2 August 2015
...
... and 72 more events
27 Jan 1988
Accounting reference date notified as 31/03

26 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1987
Registered office changed on 26/11/87 from: 1/3 leonard street london EC2A 4AQ

26 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1987
Incorporation

TALBOT SCOTT LTD. Charges

20 October 2009
Rent deposit deed
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The deposit balance being the balance standing to the…