Company NameTurner House Residents' Association Limited
Company StatusActive
Company Number00991164
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1970(53 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Melissa Sue Marsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1999(29 years after company formation)
Appointment Duration24 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Cadmus Property 128 City Road
London
EC1V 2NX
Director NameMr Frederick Willem Walter Van Straaten
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed05 June 2019(48 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Cadmus Property 128 City Road
London
EC1V 2NX
Director NameMr Shane Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(48 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cadmus Property 128 City Road
London
EC1V 2NX
Director NameMr Brian Mangan Bonfield
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1993)
RoleRetired Company Director
Correspondence AddressFlat 1 Turner House
36 Chalcot Square
London
NW1 8YP
Director NameMr Richard Kenneth Fletcher
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(20 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 1999)
RoleConsultant
Correspondence Address36 Chalcot Square
London
NW1 8YP
Director NameMs Joyce Marion Turner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 1998)
RoleAdvertising Exec
Correspondence Address36 Chalcot Square
London
NW1 8YP
Director NameMs Susan Kyd
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(20 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 March 2014)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address56b King Henrys Road
London
NW3 3RP
Secretary NameMr Frederick Willem Walter Van Straaten
NationalityDutch
StatusResigned
Appointed23 June 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 92
Southern Avenue Leominster
Leominster
Herefordshire
HR6 6AR
Wales
Director NameMiss Stella Maris Smethurst
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 October 1999)
RoleRetired
Correspondence Address36c Chalcot Square
London
NW1 8YP
Director NameJohn Russell Green Armytage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(29 years after company formation)
Appointment Duration18 years, 1 month (resigned 24 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Highfield Love Lane
Kings Langley
Herts
WD4 9JT

Location

Registered AddressC/O Cadmus Property
128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£25,372
Cash£17,973
Current Liabilities£1,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

30 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
12 June 2019Appointment of Mr Shane Fletcher as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr Frederik Willem Walter Van Straaten as a director on 5 June 2019 (2 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
15 February 2018Termination of appointment of John Russell Green Armytage as a director on 24 November 2017 (1 page)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (4 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Annual return made up to 23 June 2015 no member list (4 pages)
23 June 2015Annual return made up to 23 June 2015 no member list (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
26 June 2014Termination of appointment of Susan Kyd as a director (1 page)
26 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
26 June 2014Termination of appointment of Susan Kyd as a director (1 page)
26 June 2014Termination of appointment of Susan Kyd as a director (1 page)
26 June 2014Termination of appointment of Susan Kyd as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Registered office address changed from Turner House 36 Chalcot Square London NW1 8YP on 26 June 2013 (1 page)
26 June 2013Annual return made up to 23 June 2013 no member list (5 pages)
26 June 2013Annual return made up to 23 June 2013 no member list (5 pages)
26 June 2013Registered office address changed from Turner House 36 Chalcot Square London NW1 8YP on 26 June 2013 (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 23 June 2012 no member list (5 pages)
26 June 2012Annual return made up to 23 June 2012 no member list (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Annual return made up to 23 June 2011 no member list (5 pages)
24 June 2011Annual return made up to 23 June 2011 no member list (5 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Annual return made up to 23 June 2010 no member list (4 pages)
13 July 2010Director's details changed for John Russell Green Armytage on 23 June 2010 (2 pages)
13 July 2010Director's details changed for John Russell Green Armytage on 23 June 2010 (2 pages)
13 July 2010Annual return made up to 23 June 2010 no member list (4 pages)
13 July 2010Director's details changed for Melissa Sue Marsh on 23 June 2010 (2 pages)
13 July 2010Secretary's details changed for Frederick Willem Walter Van Straaten on 23 June 2010 (1 page)
13 July 2010Director's details changed for Ms Susan Kyd on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Melissa Sue Marsh on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Ms Susan Kyd on 23 June 2010 (2 pages)
13 July 2010Secretary's details changed for Frederick Willem Walter Van Straaten on 23 June 2010 (1 page)
23 November 2009Annual return made up to 23 June 2009 no member list (3 pages)
23 November 2009Annual return made up to 23 June 2009 no member list (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Annual return made up to 23/06/08 (4 pages)
14 October 2008Annual return made up to 23/06/08 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2007Annual return made up to 23/06/07 (4 pages)
21 August 2007Annual return made up to 23/06/07 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 August 2006Annual return made up to 23/06/06 (4 pages)
16 August 2006Annual return made up to 23/06/06 (4 pages)
3 March 2006Annual return made up to 23/06/05 (4 pages)
3 March 2006Annual return made up to 23/06/05 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2005Annual return made up to 23/06/04 (4 pages)
27 January 2005Annual return made up to 23/06/04 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 July 2003Annual return made up to 23/06/03 (4 pages)
23 July 2003Annual return made up to 23/06/03 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 July 2002Annual return made up to 23/06/02 (4 pages)
23 July 2002Annual return made up to 23/06/02 (4 pages)
2 November 2001Annual return made up to 23/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 2001Annual return made up to 23/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 January 2001Annual return made up to 23/06/00
  • 363(288) ‐ Director resigned
(4 pages)
31 January 2001Annual return made up to 23/06/00
  • 363(288) ‐ Director resigned
(4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 July 1999Annual return made up to 23/06/99
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1999Annual return made up to 23/06/99
  • 363(288) ‐ Director resigned
(4 pages)
22 March 1999Full accounts made up to 31 December 1997 (9 pages)
22 March 1999Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Annual return made up to 23/06/98 (4 pages)
21 July 1998Annual return made up to 23/06/98 (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 June 1997Annual return made up to 23/06/97 (4 pages)
29 June 1997Annual return made up to 23/06/97 (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Annual return made up to 23/06/96 (4 pages)
19 June 1996Annual return made up to 23/06/96 (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
7 October 1970Incorporation (18 pages)
7 October 1970Incorporation (18 pages)