Company NameTurner And Goldrich Limited
DirectorsPreyesh Khatri and Vibha Girtharlal Khatri
Company StatusActive
Company Number01148328
CategoryPrivate Limited Company
Incorporation Date29 November 1973(50 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NamePreyesh Khatri
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(37 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameDeirdre Parry
NationalityBritish
StatusCurrent
Appointed06 October 2011(37 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameVibha Girtharlal Khatri
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(40 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleIt Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Shraga Dov Goldreich
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 October 2011)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address3 Keslake Road
London
NW6 6DL
Director NameMr David Charles Turner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 October 2011)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address51 Teignmouth Road
London
NW2 4EB
Secretary NameMr David Charles Turner
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Teignmouth Road
London
NW2 4EB
Director NameMrs Wawa Goldreich
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Keslake Road
London
NW6 6DL
Director NameBelinda Ann Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2011)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address51 Teignmouth Road
London
NW2 4EB

Contact

Websitewww.turnergoldrich.com
Telephone020 76254591
Telephone regionLondon

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£19,902
Cash£1,113
Current Liabilities£54,154

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
11 September 2020Registered office address changed from Office 1, Unit 16, the Courtyard 100 Villiers Road London NW2 5PJ United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 11 September 2020 (1 page)
11 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
23 April 2020Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Office 1, Unit 16, the Courtyard 100 Villiers Road London NW2 5PJ on 23 April 2020 (1 page)
27 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
15 November 2019Director's details changed for Preyesh Khatri on 15 November 2019 (2 pages)
15 November 2019Change of details for Mr Preyesh Khatri as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Vibha Girtharlal Khatri on 15 November 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
14 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
27 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
21 August 2017Director's details changed for Preyesh Khatri on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Preyesh Khatri as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Secretary's details changed for Deirdre Parry on 21 August 2017 (1 page)
21 August 2017Director's details changed for Vibha Girtharlal Khatri on 21 August 2017 (2 pages)
21 August 2017Secretary's details changed for Deirdre Parry on 21 August 2017 (1 page)
21 August 2017Director's details changed for Preyesh Khatri on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Vibha Girtharlal Khatri on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Preyesh Khatri as a person with significant control on 21 August 2017 (2 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
12 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(6 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(6 pages)
28 August 2015Director's details changed for Vibha Girtharlal Khatri on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Vibha Girtharlal Khatri on 28 August 2015 (2 pages)
17 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page)
4 November 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (16 pages)
4 November 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (16 pages)
31 October 2014Appointment of Vibha Girtharlal Khatri as a director on 16 October 2014 (3 pages)
31 October 2014Appointment of Vibha Girtharlal Khatri as a director on 16 October 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2014
(6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2014
(6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(5 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(5 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 November 2012Registered office address changed from , 111 Boundary Road, London, NW8 0RG on 13 November 2012 (1 page)
13 November 2012Registered office address changed from , 111 Boundary Road, London, NW8 0RG on 13 November 2012 (1 page)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
11 October 2011Appointment of Preyesh Khatri as a director (3 pages)
11 October 2011Termination of appointment of Shraga Goldreich as a director (2 pages)
11 October 2011Appointment of Deirdre Parry as a secretary (3 pages)
11 October 2011Appointment of Preyesh Khatri as a director (3 pages)
11 October 2011Termination of appointment of David Turner as a director (2 pages)
11 October 2011Termination of appointment of Wawa Goldreich as a director (2 pages)
11 October 2011Appointment of Deirdre Parry as a secretary (3 pages)
11 October 2011Termination of appointment of David Turner as a secretary (2 pages)
11 October 2011Termination of appointment of David Turner as a secretary (2 pages)
11 October 2011Registered office address changed from , 111.Boundary Road,, London., NW8 0RG on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of Belinda Turner as a director (2 pages)
11 October 2011Termination of appointment of Shraga Goldreich as a director (2 pages)
11 October 2011Termination of appointment of Belinda Turner as a director (2 pages)
11 October 2011Termination of appointment of Wawa Goldreich as a director (2 pages)
11 October 2011Termination of appointment of David Turner as a director (2 pages)
11 October 2011Registered office address changed from , 111.Boundary Road,, London., NW8 0RG on 11 October 2011 (2 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 August 2011Director's details changed for Mr Shraga Dov Goldreich on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mrs Wawa Goldreich on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mrs Wawa Goldreich on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Shraga Dov Goldreich on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Shraga Dov Goldrich on 15 August 2011 (3 pages)
16 August 2011Director's details changed for Mr Shraga Dov Goldrich on 15 August 2011 (3 pages)
16 August 2011Director's details changed for Wawa Goldreich on 15 August 2011 (3 pages)
16 August 2011Director's details changed for Wawa Goldreich on 15 August 2011 (3 pages)
3 November 2010Appointment of Wawa Goldreich as a director (3 pages)
3 November 2010Appointment of Belinda Ann Turner as a director (3 pages)
3 November 2010Appointment of Wawa Goldreich as a director (3 pages)
3 November 2010Appointment of Belinda Ann Turner as a director (3 pages)
6 September 2010Director's details changed for Mr David Charles Turner on 1 May 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mr Shraga Dov Goldrich on 1 May 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mr Shraga Dov Goldrich on 1 May 2010 (2 pages)
6 September 2010Director's details changed for Mr David Charles Turner on 1 May 2010 (2 pages)
6 September 2010Director's details changed for Mr David Charles Turner on 1 May 2010 (2 pages)
6 September 2010Director's details changed for Mr Shraga Dov Goldrich on 1 May 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
10 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 September 2004Return made up to 31/08/04; full list of members (8 pages)
29 September 2004Return made up to 31/08/04; full list of members (8 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004Memorandum and Articles of Association (11 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004Memorandum and Articles of Association (11 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 September 2003Return made up to 31/08/03; full list of members (8 pages)
6 September 2003Return made up to 31/08/03; full list of members (8 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 September 2000Return made up to 31/08/00; full list of members (7 pages)
12 September 2000Return made up to 31/08/00; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
25 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
2 September 1997Return made up to 31/08/97; no change of members (4 pages)
2 September 1997Return made up to 31/08/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 September 1996Return made up to 31/08/96; full list of members (6 pages)
18 September 1996Return made up to 31/08/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 May 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 May 1983Accounts made up to 28 November 1982 (7 pages)
6 May 1983Accounts made up to 28 November 1982 (7 pages)