Company NameTurnmill Properties Limited
DirectorCydia Zara Adler
Company StatusActive - Proposal to Strike off
Company Number00661831
CategoryPrivate Limited Company
Incorporation Date9 June 1960(63 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusCurrent
Appointed15 July 2002(42 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(60 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1960(2 weeks after company formation)
Appointment Duration59 years, 9 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed26 September 1991(31 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address260 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

95 at £1Alexander Klein
95.00%
Ordinary
5 at £1Cydlia Zara Adler
5.00%
Ordinary

Financials

Year2014
Net Worth£501,210
Cash£58,222
Current Liabilities£249,143

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due5 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

15 June 1989Delivered on: 21 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 wood lane dagenham london borough of buckingham dagenham t/no. Egl 121885.
Outstanding
28 October 1985Delivered on: 4 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 dawlish rd, L.b of waltham forest t/n: ngl 163714.
Outstanding
18 October 1978Delivered on: 24 October 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 163,171,177 and 179 brookvale road, witton, birmingham. West midlands, and described in a transfer dated 20-2-78.
Outstanding
14 August 1972Delivered on: 18 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 and 53 wilberforce rd, leicester, leicestershire.
Outstanding
14 August 1972Delivered on: 18 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 265 and 267 humberstone lane, leicester, leicestershire.
Outstanding
27 October 1960Delivered on: 1 November 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 5, grove green road. London, E.10.
Outstanding
5 October 1960Delivered on: 26 October 1960
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due, etc.
Particulars: 116, shakespeare walk, stoke newington, london. Title no. 238983.
Outstanding

Filing History

19 November 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
19 November 2020Cessation of Alexander Klein as a person with significant control on 25 March 2020 (1 page)
8 July 2020Micro company accounts made up to 31 March 2019 (4 pages)
21 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
21 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
3 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
30 December 2018Previous accounting period extended from 30 March 2018 to 6 April 2018 (1 page)
11 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
13 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 December 2010Director's details changed for Mr Alexander Klein on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Mr Alexander Klein on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Mr Alexander Klein on 1 October 2009 (2 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 September 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 November 2008Return made up to 26/09/08; full list of members (3 pages)
20 November 2008Return made up to 26/09/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 March 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
5 March 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
9 November 2007Return made up to 26/09/07; full list of members (2 pages)
9 November 2007Return made up to 26/09/07; full list of members (2 pages)
16 November 2006Return made up to 26/09/06; full list of members (2 pages)
16 November 2006Return made up to 26/09/06; full list of members (2 pages)
17 July 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
17 July 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
30 November 2005Return made up to 26/09/05; full list of members (2 pages)
30 November 2005Return made up to 26/09/05; full list of members (2 pages)
3 December 2004Return made up to 26/09/04; full list of members (6 pages)
3 December 2004Return made up to 26/09/04; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 November 2003Return made up to 26/09/03; full list of members (6 pages)
21 November 2003Return made up to 26/09/03; full list of members (6 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Return made up to 26/09/02; full list of members (6 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Return made up to 26/09/02; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
17 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2002Return made up to 26/09/01; full list of members (6 pages)
12 February 2002Return made up to 26/09/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 March 2000 (10 pages)
11 June 2001Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
21 December 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
4 November 1999Return made up to 26/09/99; no change of members
  • 363(287) ‐ Registered office changed on 04/11/99
(5 pages)
4 November 1999Return made up to 26/09/99; no change of members
  • 363(287) ‐ Registered office changed on 04/11/99
(5 pages)
13 September 1999Full accounts made up to 31 March 1998 (9 pages)
13 September 1999Full accounts made up to 31 March 1998 (9 pages)
7 January 1999Full accounts made up to 31 March 1997 (9 pages)
7 January 1999Full accounts made up to 31 March 1997 (9 pages)
19 October 1998Return made up to 26/09/98; full list of members (7 pages)
19 October 1998Return made up to 26/09/98; full list of members (7 pages)
5 November 1997Return made up to 26/09/97; no change of members (5 pages)
5 November 1997Return made up to 26/09/97; no change of members (5 pages)
15 October 1997Full accounts made up to 31 March 1996 (9 pages)
15 October 1997Full accounts made up to 31 March 1996 (9 pages)
11 November 1996Return made up to 26/09/96; no change of members (5 pages)
11 November 1996Return made up to 26/09/96; no change of members (5 pages)
31 October 1996Full accounts made up to 31 March 1995 (7 pages)
31 October 1996Full accounts made up to 31 March 1995 (7 pages)
6 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Full accounts made up to 31 March 1994 (8 pages)
25 July 1995Full accounts made up to 31 March 1994 (8 pages)