Company NameTalwar & Sons Properties Limited
DirectorsVimal Prakash Talwar and Angela Kumari Talwar
Company StatusActive
Company Number03771060
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 12 months ago)
Previous NameFrench Collection (MCR) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vimal Prakash Talwar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(same day as company formation)
RoleImporter/Wholesaler Ladies Clo
Country of ResidenceUnited Kingdom
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Secretary NameMrs Angela Kumari Talwar
NationalityBritish
StatusCurrent
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Director NameMrs Angela Kumari Talwar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(3 years, 12 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressOm House
32 Broughton Street
Manchester
Greater Manchester
M8 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Amit Prakash Talwar
20.00%
Ordinary
20 at £1Angela Kumari Talwar
20.00%
Ordinary
20 at £1Nikhil Prakash Talwar
20.00%
Ordinary
20 at £1Suneet Prakash Talwar
20.00%
Ordinary
20 at £1Vimal Prakash Talwar
20.00%
Ordinary

Financials

Year2014
Net Worth£176,206
Cash£15,384
Current Liabilities£202,020

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 4 days from now)

Charges

5 September 2017Delivered on: 7 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property phoenix house, 32 broughton street, manchester. Hm land registry title number(s) GM528280.
Outstanding
2 May 2017Delivered on: 17 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 March 2012Delivered on: 3 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from plaza collection limited to the chargee on any account whatsoever.
Particulars: F/H property k/a phoenix house 32 broughton street manchester t/no GM528280 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

29 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
27 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
21 June 2023Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Om House 32 Broughton Street Manchester Greater Manchester M8 8NN on 21 June 2023 (1 page)
20 May 2023Appointment of Mr Amit Prakash Talwar as a director on 10 May 2023 (2 pages)
20 May 2023Appointment of Nikhil Prakash Talwar as a director on 10 May 2023 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
26 July 2022Notification of Vimal Prakash Talwar as a person with significant control on 4 March 2022 (2 pages)
26 July 2022Notification of Angela Kumari Talwar as a person with significant control on 4 March 2022 (2 pages)
26 July 2022Withdrawal of a person with significant control statement on 26 July 2022 (2 pages)
26 July 2022Notification of Amit Prakash Talwar as a person with significant control on 4 March 2022 (2 pages)
26 July 2022Notification of Nikhil Prakash Talwar as a person with significant control on 4 March 2022 (2 pages)
3 May 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 703,575
(6 pages)
28 March 2022Change of share class name or designation (2 pages)
28 March 2022Particulars of variation of rights attached to shares (2 pages)
26 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 110
(4 pages)
25 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 March 2022Memorandum and Articles of Association (39 pages)
25 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
16 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
4 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
23 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
7 September 2017Registration of charge 037710600003, created on 5 September 2017 (6 pages)
7 September 2017Registration of charge 037710600003, created on 5 September 2017 (6 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Registration of charge 037710600002, created on 2 May 2017 (23 pages)
17 May 2017Registration of charge 037710600002, created on 2 May 2017 (23 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 November 2015Director's details changed for Vimal Prakash Talwar on 19 November 2015 (2 pages)
30 November 2015Secretary's details changed for Angela Kumari Talwar on 19 November 2015 (1 page)
30 November 2015Director's details changed for Angela Kumari Talwar on 19 November 2015 (2 pages)
30 November 2015Secretary's details changed for Angela Kumari Talwar on 19 November 2015 (1 page)
30 November 2015Director's details changed for Angela Kumari Talwar on 19 November 2015 (2 pages)
30 November 2015Director's details changed for Vimal Prakash Talwar on 19 November 2015 (2 pages)
8 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 July 2012Director's details changed for Vimal Prakash Talwar on 13 May 2012 (2 pages)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
4 July 2012Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
4 July 2012Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page)
4 July 2012Director's details changed for Vimal Prakash Talwar on 13 May 2012 (2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
26 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
24 June 2008Return made up to 14/05/08; full list of members (4 pages)
24 June 2008Return made up to 14/05/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
22 June 2007Return made up to 14/05/07; no change of members (7 pages)
22 June 2007Return made up to 14/05/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 August 2006Return made up to 14/05/06; full list of members (8 pages)
8 August 2006Return made up to 14/05/06; full list of members (8 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
7 July 2005Return made up to 14/05/05; full list of members (8 pages)
7 July 2005Return made up to 14/05/05; full list of members (8 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
14 October 2004Return made up to 14/05/04; full list of members (8 pages)
14 October 2004Return made up to 14/05/04; full list of members (8 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
27 September 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2003Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
29 May 2003Company name changed french collection (mcr) LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed french collection (mcr) LIMITED\certificate issued on 29/05/03 (2 pages)
15 May 2003Registered office changed on 15/05/03 from: alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (2 pages)
15 May 2003Registered office changed on 15/05/03 from: alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (2 pages)
15 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
15 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
15 July 2002Return made up to 14/05/02; full list of members (6 pages)
15 July 2002Return made up to 14/05/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
14 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
14 May 1999Incorporation (15 pages)
14 May 1999Incorporation (15 pages)