Background WavePink WaveYellow Wave

TAL & ALON LTD (11641457)

TAL & ALON LTD (11641457) is an active UK company. incorporated on 25 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TAL & ALON LTD has been registered for 7 years. Current directors include ISRAEL, Tal.

Company Number
11641457
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
105 Eade Road, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ISRAEL, Tal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAL & ALON LTD

TAL & ALON LTD is an active company incorporated on 25 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAL & ALON LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11641457

LTD Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

TAL & ALON INVEST OVERSEAS LTD
From: 25 October 2018To: 15 February 2019
Contact
Address

105 Eade Road London, N4 1TJ,

Previous Addresses

36 Shirehall Lane London NW4 2PS
From: 29 April 2025To: 10 June 2025
3rd Floor 43 Upper Grosvenor Street London W1K 2NJ
From: 5 March 2025To: 29 April 2025
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 11 July 2023To: 5 March 2025
Tal&Alon 23 Milespit Hill London NW7 2PJ England
From: 19 November 2020To: 11 July 2023
201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England
From: 25 October 2018To: 19 November 2020
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Oct 20
New Owner
Dec 21
Owner Exit
Aug 24
Director Left
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ISRAEL, Tal

Active
Eade Road, LondonN4 1TJ
Born June 1983
Director
Appointed 25 Oct 2018

ABUDARHAM, Malka Tamar

Resigned
Second Floor C/O Fkgb, LondonNW3 4QG
Born August 1984
Director
Appointed 20 Feb 2019
Resigned 14 Oct 2020

LEVY, Edan Gad

Resigned
Second Floor C/O Fkgb, LondonNW3 4QG
Born January 1983
Director
Appointed 01 Feb 2019
Resigned 20 Feb 2019

NACHSHON, Alon

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born January 1985
Director
Appointed 25 Oct 2018
Resigned 10 Aug 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Tal Israel

Active
Eade Road, LondonN4 1TJ
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2025
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2025
Ceased 12 Jun 2025

Mr Alberto Cohen

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Dec 2021
Ceased 16 Aug 2024

Mr Tal Israel

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2018
Ceased 28 Apr 2025

Mr Alon Nachshon

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2018
Ceased 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Administrative Restoration Company
11 July 2023
RT01RT01
Gazette Dissolved Compulsory
13 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
12 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Resolution
15 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Incorporation Company
25 October 2018
NEWINCIncorporation