London
W1K 1DF
Director Name | James Allie Fayed |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2007(34 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Liam Fayed |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(44 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Jonathan Tarlton-Weatherall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2021(48 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mrs Ilaria Riva-Niccolini |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2021(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Global Executive Director |
Country of Residence | United States |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | John Barry Tuffney |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 1994) |
Role | Production Executive |
Correspondence Address | Midways The Stream Hambrook Bristol Avon BS16 1RG |
Director Name | Gillian Elaine Braniff |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 5 Lindisfarne Road Wimbledon London SW20 0NW |
Director Name | Paul Edward Cuss |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 1999) |
Role | Shirt Cutter |
Correspondence Address | 12 Grange Road Barnes London SW13 9RE |
Director Name | Charles Jeremy David Hill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | The Malt Barn School Lane Cookham Maidenhead Berkshire SL6 9QN |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | Anthony Clive James |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 117 Wavertree Road London SW2 3SN |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Apartment 743, Nell Gwynn House Sloane Avenue London SW3 3BG |
Director Name | James Michael Walsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1993(21 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | St Elia Eaton Park Cobham Surrey KT11 2JF |
Director Name | Anthony Patrick Francis Ingram |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 50 Queens Gardens London W2 3AA |
Director Name | Dr Omar Hugh Bayoumi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 37 Talbot Road London W2 5JH |
Director Name | Mr John Charles Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy House Troy Lane Kirtlington Oxfordshire OX5 3HA |
Director Name | Mr Ian John Luxton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Sheridan Grange Sunningdale Ascot Berkshire SL5 0BX |
Director Name | Mark Jonathan Stearn |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2003) |
Role | Production Executive |
Correspondence Address | 8 Sherwood Court High St Colnbrook Slough Berkshire SL3 0XA |
Director Name | Steven Jeffrey Quin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(24 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Barry Richard Goldsmith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(27 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 2001) |
Role | Group Managing Director |
Correspondence Address | 2 Belmont Avenue Rye New York 10580-130z United States |
Director Name | Helena Mary Mountford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Cartwright Way Barnes London SW13 8HB |
Director Name | Stuart Rees Boughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2005) |
Role | Merchandise Director |
Correspondence Address | 31 Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Steven Alan Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(30 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | 39 Bucharest Road Earlsfield London SW18 3AS |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(31 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Paul Leslie Price |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Steven William Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Secretary Name | Evelyn Mary Theresa Mulligan |
---|---|
Status | Resigned |
Appointed | 01 June 2010(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Neil Charles Clifford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Stephen Christopher McCoy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 March 2017) |
Role | Business/Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Nigel Charles Craig Blow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(40 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Secretary Name | Mr David Ian Foster |
---|---|
Status | Resigned |
Appointed | 15 October 2013(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr David Ian Foster |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Jonathan Baker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(44 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Secretary Name | Ms Nahida Noori |
---|---|
Status | Resigned |
Appointed | 01 September 2022(50 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2024) |
Role | Company Director |
Correspondence Address | 14 14 South Street London W1K 1DF |
Website | www.turnbullandasser.co.uk |
---|---|
Telephone | 020 78083138 |
Telephone region | London |
Registered Address | 14 South Street London W1K 1DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £9,394,000 |
Net Worth | £7,295,000 |
Cash | £2,228,000 |
Current Liabilities | £1,538,000 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
3 April 2014 | Delivered on: 8 April 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: L/H property k/a 14 south street city of westminster t/no NGL806942. Outstanding |
---|---|
3 April 2014 | Delivered on: 8 April 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: L/H property k/a 14 south street city of westminster t/no NGL806942. Outstanding |
17 June 2008 | Delivered on: 18 June 2008 Satisfied on: 13 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 January 2002 | Delivered on: 5 February 2002 Satisfied on: 30 August 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h 14 south street W1 (part) & 3 car parking spaces at 55 park lane london W1 t/nos: LN154806 and LN42156. By way of specific charge the goodwill and connection of the business. By way of floating charge all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
11 February 2021 | Full accounts made up to 1 February 2020 (30 pages) |
---|---|
11 February 2021 | Resolutions
|
8 February 2021 | Resolutions
|
18 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 6 August 2019
|
27 November 2019 | Director's details changed for Mr Neil Charles Clifford on 14 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Mark Turner on 14 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Ali Fayed on 14 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Steven Jeffrey Quin on 14 November 2019 (2 pages) |
27 November 2019 | Director's details changed for James Allie Fayed on 14 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Neil Charles Clifford on 14 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Ali Fayed on 14 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr. Liam Fayed on 14 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
15 October 2019 | Full accounts made up to 2 February 2019 (32 pages) |
19 December 2018 | Memorandum and Articles of Association (20 pages) |
23 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
2 November 2018 | Resolutions
|
30 October 2018 | Full accounts made up to 3 February 2018 (34 pages) |
15 March 2018 | Appointment of Mr Mark Turner as a director on 8 March 2018 (2 pages) |
22 December 2017 | Termination of appointment of David Ian Foster as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of David Ian Foster as a secretary on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of David Ian Foster as a secretary on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of David Ian Foster as a director on 22 December 2017 (1 page) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 August 2017 | Full accounts made up to 28 January 2017 (32 pages) |
14 August 2017 | Full accounts made up to 28 January 2017 (32 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
19 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
6 April 2017 | Appointment of Mr. Liam Fayed as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr. Liam Fayed as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr. Jonathan Baker as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr. Jonathan Baker as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Nigel Charles Craig Blow as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Nigel Charles Craig Blow as a director on 31 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Stephen Christopher Mccoy as a director on 13 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Stephen Christopher Mccoy as a director on 13 March 2017 (1 page) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
10 November 2016 | Full accounts made up to 30 January 2016 (34 pages) |
10 November 2016 | Full accounts made up to 30 January 2016 (34 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 November 2015 | Full accounts made up to 31 January 2015 (26 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (26 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
24 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 October 2014 | Full accounts made up to 1 February 2014 (25 pages) |
17 October 2014 | Full accounts made up to 1 February 2014 (25 pages) |
17 October 2014 | Full accounts made up to 1 February 2014 (25 pages) |
8 April 2014 | Registration of charge 010663210003 (23 pages) |
8 April 2014 | Registration of charge 010663210004 (20 pages) |
8 April 2014 | Registration of charge 010663210004 (20 pages) |
8 April 2014 | Registration of charge 010663210003 (23 pages) |
19 March 2014 | Full accounts made up to 2 February 2013 (20 pages) |
19 March 2014 | Full accounts made up to 2 February 2013 (20 pages) |
19 March 2014 | Full accounts made up to 2 February 2013 (20 pages) |
17 March 2014 | Appointment of Mr David Ian Foster as a director (2 pages) |
17 March 2014 | Termination of appointment of Paul Price as a director (1 page) |
17 March 2014 | Termination of appointment of Paul Price as a director (1 page) |
17 March 2014 | Appointment of Mr David Ian Foster as a director (2 pages) |
20 February 2014 | Aud res sec 519 (1 page) |
20 February 2014 | Aud res sec 519 (1 page) |
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 October 2013 | Appointment of Mr David Ian Foster as a secretary (2 pages) |
18 October 2013 | Appointment of Mr David Ian Foster as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Evelyn Mulligan as a secretary (1 page) |
17 October 2013 | Termination of appointment of Evelyn Mulligan as a secretary (1 page) |
13 June 2013 | Termination of appointment of Steven Miller as a director (1 page) |
13 June 2013 | Termination of appointment of Steven Miller as a director (1 page) |
28 March 2013 | Appointment of Mr Nigel Charles Craig Blow as a director (2 pages) |
28 March 2013 | Appointment of Mr Nigel Charles Craig Blow as a director (2 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
12 October 2012 | Accounts for a medium company made up to 28 January 2012 (18 pages) |
12 October 2012 | Accounts for a medium company made up to 28 January 2012 (18 pages) |
17 January 2012 | Appointment of Mr Stephen Christopher Mccoy as a director (2 pages) |
17 January 2012 | Appointment of Mr Stephen Christopher Mccoy as a director (2 pages) |
1 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Full accounts made up to 29 January 2011 (24 pages) |
2 November 2011 | Full accounts made up to 29 January 2011 (24 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Group of companies' accounts made up to 30 January 2010 (27 pages) |
1 November 2010 | Group of companies' accounts made up to 30 January 2010 (27 pages) |
28 September 2010 | Appointment of Mr Neil Charles Clifford as a director (2 pages) |
28 September 2010 | Appointment of Mr Neil Charles Clifford as a director (2 pages) |
21 July 2010 | Auditor's resignation (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
3 June 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
3 June 2010 | Appointment of Evelyn Mary Theresa Mulligan as a secretary (1 page) |
3 June 2010 | Appointment of Evelyn Mary Theresa Mulligan as a secretary (1 page) |
3 June 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Director's details changed for Steven Jeffrey Quin on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven Jeffrey Quin on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven Jeffrey Quin on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Steven William Miller on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Paul Leslie Price on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Steven William Miller on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Paul Leslie Price on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Allie Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Leslie Price on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Steven William Miller on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Allie Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Allie Fayed on 1 October 2009 (2 pages) |
30 September 2009 | Accounts for a medium company made up to 31 January 2009 (22 pages) |
30 September 2009 | Accounts for a medium company made up to 31 January 2009 (22 pages) |
15 December 2008 | Return made up to 08/11/08; full list of members (10 pages) |
15 December 2008 | Return made up to 08/11/08; full list of members (10 pages) |
22 October 2008 | Group of companies' accounts made up to 2 February 2008 (27 pages) |
22 October 2008 | Group of companies' accounts made up to 2 February 2008 (27 pages) |
22 October 2008 | Group of companies' accounts made up to 2 February 2008 (27 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
2 December 2007 | Group of companies' accounts made up to 3 February 2007 (21 pages) |
2 December 2007 | Group of companies' accounts made up to 3 February 2007 (21 pages) |
2 December 2007 | Group of companies' accounts made up to 3 February 2007 (21 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Nc inc already adjusted 12/01/07 (1 page) |
1 February 2007 | Nc inc already adjusted 12/01/07 (1 page) |
1 February 2007 | Ad 12/01/07--------- £ si [email protected]=1600000 £ ic 850000/2450000 (2 pages) |
1 February 2007 | Ad 12/01/07--------- £ si [email protected]=1600000 £ ic 850000/2450000 (2 pages) |
13 December 2006 | Return made up to 08/11/06; full list of members
|
13 December 2006 | Full accounts made up to 28 January 2006 (20 pages) |
13 December 2006 | Return made up to 08/11/06; full list of members
|
13 December 2006 | Full accounts made up to 28 January 2006 (20 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
12 December 2005 | Return made up to 08/11/05; full list of members
|
12 December 2005 | Return made up to 08/11/05; full list of members
|
7 December 2005 | Full accounts made up to 29 January 2005 (20 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (20 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
13 December 2004 | Auditor's resignation (1 page) |
13 December 2004 | Auditor's resignation (1 page) |
16 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
5 October 2004 | Group of companies' accounts made up to 31 January 2004 (20 pages) |
5 October 2004 | Group of companies' accounts made up to 31 January 2004 (20 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
24 November 2003 | Return made up to 08/11/03; no change of members (9 pages) |
24 November 2003 | Return made up to 08/11/03; no change of members (9 pages) |
22 September 2003 | Group of companies' accounts made up to 1 February 2003 (20 pages) |
22 September 2003 | Group of companies' accounts made up to 1 February 2003 (20 pages) |
22 September 2003 | Group of companies' accounts made up to 1 February 2003 (20 pages) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
21 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
21 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
17 September 2002 | Group of companies' accounts made up to 2 February 2002 (20 pages) |
17 September 2002 | Group of companies' accounts made up to 2 February 2002 (20 pages) |
17 September 2002 | Group of companies' accounts made up to 2 February 2002 (20 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
25 June 2001 | Full group accounts made up to 27 January 2001 (20 pages) |
25 June 2001 | Full group accounts made up to 27 January 2001 (20 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 November 2000 | Return made up to 08/11/00; no change of members
|
27 November 2000 | Return made up to 08/11/00; no change of members
|
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
2 August 2000 | Full group accounts made up to 29 January 2000 (20 pages) |
2 August 2000 | Full group accounts made up to 29 January 2000 (20 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 14 south street london W1Y 5PJ (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 14 south street london W1Y 5PJ (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
23 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
21 July 1999 | Full group accounts made up to 30 January 1999 (20 pages) |
21 July 1999 | Full group accounts made up to 30 January 1999 (20 pages) |
23 November 1998 | Return made up to 08/11/98; no change of members (9 pages) |
23 November 1998 | Return made up to 08/11/98; no change of members (9 pages) |
28 July 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
28 July 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
2 December 1997 | Return made up to 08/11/97; no change of members (8 pages) |
2 December 1997 | Return made up to 08/11/97; no change of members (8 pages) |
22 July 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
22 July 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
22 July 1997 | Full group accounts made up to 1 February 1997 (18 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
26 November 1996 | Return made up to 08/11/96; full list of members (9 pages) |
26 November 1996 | Return made up to 08/11/96; full list of members (9 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
22 July 1996 | Full group accounts made up to 27 January 1996 (18 pages) |
22 July 1996 | Full group accounts made up to 27 January 1996 (18 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
3 January 1996 | Memorandum and Articles of Association (24 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Us$ nc 0/85 14/12/95 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Ad 14/12/95--------- us$ si [email protected]= 85 us$ ic 0/85 (2 pages) |
3 January 1996 | Ad 14/12/95--------- us$ si [email protected]= 85 us$ ic 0/85 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Memorandum and Articles of Association (24 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Us$ nc 0/85 14/12/95 (1 page) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 November 1995 | Return made up to 08/11/95; no change of members
|
28 November 1995 | Return made up to 08/11/95; no change of members
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
25 July 1995 | Full accounts made up to 28 January 1995 (16 pages) |
25 July 1995 | Full accounts made up to 28 January 1995 (16 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
21 February 1995 | Memorandum and Articles of Association (72 pages) |
21 February 1995 | Memorandum and Articles of Association (72 pages) |
26 July 1994 | Full accounts made up to 29 January 1994 (18 pages) |
26 July 1994 | Full accounts made up to 29 January 1994 (18 pages) |
23 November 1993 | Full accounts made up to 30 January 1993 (11 pages) |
23 November 1993 | Full accounts made up to 30 January 1993 (11 pages) |
14 September 1993 | Memorandum and Articles of Association (72 pages) |
14 September 1993 | Memorandum and Articles of Association (72 pages) |
4 August 1993 | Resolutions
|
30 July 1993 | Company name changed turnbull & asser (holdings) limi ted\certificate issued on 01/08/93 (3 pages) |
30 July 1993 | Company name changed turnbull & asser (holdings) limi ted\certificate issued on 01/08/93 (3 pages) |
7 December 1992 | Resolutions
|
1 December 1992 | Full accounts made up to 25 January 1992 (11 pages) |
1 December 1992 | Full accounts made up to 25 January 1992 (11 pages) |
2 December 1991 | Full accounts made up to 26 January 1991 (9 pages) |
2 December 1991 | Full accounts made up to 26 January 1991 (9 pages) |
26 November 1990 | Full accounts made up to 27 January 1990 (9 pages) |
26 November 1990 | Full accounts made up to 27 January 1990 (9 pages) |
7 March 1989 | Full accounts made up to 30 April 1988 (9 pages) |
7 March 1989 | Full accounts made up to 30 April 1988 (9 pages) |
16 November 1988 | Memorandum and Articles of Association (32 pages) |
16 November 1988 | Memorandum and Articles of Association (32 pages) |
12 October 1988 | £ nc 31000/1030200 (1 page) |
12 October 1988 | £ nc 31000/1030200 (1 page) |
12 October 1988 | Resolutions
|
12 October 1988 | Resolutions
|
2 March 1988 | Full accounts made up to 2 May 1987 (8 pages) |
2 March 1988 | Full accounts made up to 2 May 1987 (8 pages) |
2 March 1988 | Full accounts made up to 2 May 1987 (8 pages) |
19 June 1987 | Full group accounts made up to 3 May 1986 (13 pages) |
19 June 1987 | Full group accounts made up to 3 May 1986 (13 pages) |
19 June 1987 | Full group accounts made up to 3 May 1986 (13 pages) |
3 May 1986 | Group of companies' accounts made up to 31 January 1985 (12 pages) |
3 May 1986 | Group of companies' accounts made up to 31 January 1985 (12 pages) |
19 March 1985 | Accounts made up to 31 January 1984 (12 pages) |
19 March 1985 | Accounts made up to 31 January 1984 (12 pages) |
20 January 1984 | Accounts made up to 31 January 1983 (11 pages) |
20 January 1984 | Accounts made up to 31 January 1983 (11 pages) |
23 February 1983 | Accounts made up to 31 January 1982 (11 pages) |
23 February 1983 | Accounts made up to 31 January 1982 (11 pages) |
22 February 1983 | Accounts made up to 31 January 1982 (11 pages) |
22 February 1983 | Accounts made up to 31 January 1982 (11 pages) |
21 February 1983 | Accounts made up to 31 January 1981 (12 pages) |
21 February 1983 | Accounts made up to 31 January 1981 (12 pages) |
7 July 1980 | Accounts made up to 31 January 1979 (11 pages) |
7 July 1980 | Accounts made up to 31 January 1979 (11 pages) |
24 August 1979 | Accounts made up to 31 January 1977 (11 pages) |
24 August 1979 | Accounts made up to 31 January 1977 (11 pages) |
20 July 1979 | Accounts made up to 31 January 1978 (12 pages) |
20 July 1979 | Accounts made up to 31 January 1978 (12 pages) |
24 May 1977 | Accounts made up to 31 January 1976 (10 pages) |
24 May 1977 | Accounts made up to 31 January 1976 (10 pages) |
11 May 1976 | Accounts made up to 31 January 1975 (11 pages) |
11 May 1976 | Accounts made up to 31 January 1975 (11 pages) |
28 November 1974 | Accounts made up to 31 January 1974 (10 pages) |
28 November 1974 | Accounts made up to 31 January 1974 (10 pages) |
27 November 1974 | Accounts made up to 31 January 2073 (10 pages) |
27 November 1974 | Accounts made up to 31 January 2073 (10 pages) |
16 August 1972 | Incorporation (14 pages) |
16 August 1972 | Certificate of incorporation (1 page) |
16 August 1972 | Certificate of incorporation (1 page) |
16 August 1972 | Incorporation (14 pages) |