Company NameTurner & Leveridge Limited
Company StatusDissolved
Company Number01336773
CategoryPrivate Limited Company
Incorporation Date1 November 1977(46 years, 6 months ago)
Dissolution Date19 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Roger Chaplin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(18 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 19 May 2021)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address20 Carnegie Crescent
Thornhill
Ontario
L3t 5h1
Director NameMr Stephen Victor Chaplin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(18 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Walsingham
St Johns Wood Park
London
NW8 6RJ
Secretary NameMr Michael Roger Chaplin
StatusClosed
Appointed18 April 2011(33 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 19 May 2021)
RoleCompany Director
Correspondence Address20 Carnegie Crescent
Thornhill
Ontario
L3t 5h1
Director NameMr Alfred Douglas Chaplin
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(13 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Walsingham Queensmead
St John's Wood Park
London
NW8 6RJ
Secretary NameMr Maurice Chaplin
NationalityBritish
StatusResigned
Appointed06 September 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 1997)
RoleCompany Director
Correspondence Address10 Tatlow Court
London
NW11 7QU
Secretary NameMrs Estelle Chaplin
NationalityBritish
StatusResigned
Appointed06 March 1997(19 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 February 2004)
RoleCompany Director
Correspondence Address48 Walsingham Queensmead
Saint Johns Wood Park
London
NW8 6RJ
Secretary NameMr Alfred Douglas Chaplin
NationalityBritish
StatusResigned
Appointed28 February 2004(26 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Walsingham Queensmead
St John's Wood Park
London
NW8 6RJ

Contact

Telephone020 76291053
Telephone regionLondon

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£308,389
Cash£340,514
Current Liabilities£461,488

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 January 2020Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 7 January 2020 (2 pages)
6 January 2020Appointment of a voluntary liquidator (5 pages)
6 January 2020Declaration of solvency (7 pages)
6 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
17 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 20 May 2019 (1 page)
21 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
17 September 2018Director's details changed for Mr Stephen Victor Chaplin on 17 September 2018 (2 pages)
17 September 2018Change of details for Mr Stephen Victor Chaplin as a person with significant control on 17 September 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
12 October 2017Notification of Bernice Chaplin as a person with significant control on 9 June 2017 (2 pages)
12 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
12 October 2017Notification of Bernice Chaplin as a person with significant control on 9 June 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 November 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,500
(5 pages)
8 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,500
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,500
(5 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,500
(5 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,500
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,500
(5 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,500
(5 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,500
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 October 2012Director's details changed for Stephen Victor Chaplin on 4 October 2012 (2 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Stephen Victor Chaplin on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Stephen Victor Chaplin on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Michael Roger Chaplin on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Mr Michael Roger Chaplin on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Michael Roger Chaplin on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Michael Roger Chaplin on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Mr Michael Roger Chaplin on 4 October 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
28 September 2011Director's details changed for Stephen Victor Chaplin on 6 September 2011 (2 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Secretary's details changed for Mr Michael Roger Chaplin on 6 September 2011 (2 pages)
28 September 2011Director's details changed for Michael Roger Chaplin on 6 September 2011 (2 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Michael Roger Chaplin on 6 September 2011 (2 pages)
28 September 2011Secretary's details changed for Mr Michael Roger Chaplin on 6 September 2011 (2 pages)
28 September 2011Director's details changed for Michael Roger Chaplin on 6 September 2011 (2 pages)
28 September 2011Secretary's details changed for Mr Michael Roger Chaplin on 6 September 2011 (2 pages)
28 September 2011Director's details changed for Stephen Victor Chaplin on 6 September 2011 (2 pages)
28 September 2011Director's details changed for Stephen Victor Chaplin on 6 September 2011 (2 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 June 2011Appointment of Mr Michael Roger Chaplin as a secretary (2 pages)
10 June 2011Director's details changed for Michael Roger Chaplin on 7 June 2011 (2 pages)
10 June 2011Termination of appointment of Alfred Chaplin as a secretary (1 page)
10 June 2011Termination of appointment of Alfred Chaplin as a secretary (1 page)
10 June 2011Termination of appointment of Alfred Chaplin as a director (1 page)
10 June 2011Appointment of Mr Michael Roger Chaplin as a secretary (2 pages)
10 June 2011Termination of appointment of Alfred Chaplin as a director (1 page)
10 June 2011Director's details changed for Michael Roger Chaplin on 7 June 2011 (2 pages)
10 June 2011Director's details changed for Michael Roger Chaplin on 7 June 2011 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 July 2010Annual return made up to 6 September 2009. List of shareholders has changed (15 pages)
9 July 2010Annual return made up to 6 September 2009. List of shareholders has changed (15 pages)
9 July 2010Annual return made up to 6 September 2009. List of shareholders has changed (15 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 September 2008Return made up to 06/09/08; full list of members (4 pages)
24 September 2008Return made up to 06/09/08; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
9 January 2008Return made up to 06/09/07; full list of members (3 pages)
9 January 2008Return made up to 06/09/07; full list of members (3 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
1 January 2007Return made up to 06/09/06; full list of members (3 pages)
1 January 2007Return made up to 06/09/06; full list of members (3 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 January 2006Registered office changed on 31/01/06 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
31 January 2006Registered office changed on 31/01/06 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
12 September 2005Return made up to 06/09/05; full list of members (7 pages)
12 September 2005Return made up to 06/09/05; full list of members (7 pages)
7 September 2005Full accounts made up to 31 October 2004 (12 pages)
7 September 2005Full accounts made up to 31 October 2004 (12 pages)
3 September 2004Full accounts made up to 31 October 2003 (13 pages)
3 September 2004Full accounts made up to 31 October 2003 (13 pages)
3 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
22 October 2003Return made up to 06/09/03; full list of members (7 pages)
22 October 2003Return made up to 06/09/03; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 November 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Full accounts made up to 31 October 2001 (13 pages)
15 August 2002Full accounts made up to 31 October 2001 (13 pages)
12 September 2001Return made up to 06/09/01; full list of members (7 pages)
12 September 2001Return made up to 06/09/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
13 October 2000Return made up to 06/09/00; full list of members (7 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Return made up to 06/09/00; full list of members (7 pages)
13 October 2000Registered office changed on 13/10/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
13 October 2000Registered office changed on 13/10/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Secretary's particulars changed (1 page)
13 October 2000Secretary's particulars changed (1 page)
22 August 2000Full accounts made up to 31 October 1999 (11 pages)
22 August 2000Full accounts made up to 31 October 1999 (11 pages)
25 October 1999Return made up to 06/09/99; no change of members (4 pages)
25 October 1999Return made up to 06/09/99; no change of members (4 pages)
27 August 1999Full accounts made up to 31 October 1998 (12 pages)
27 August 1999Full accounts made up to 31 October 1998 (12 pages)
14 October 1998Return made up to 06/09/98; full list of members (6 pages)
14 October 1998Return made up to 06/09/98; full list of members (6 pages)
26 August 1998Full accounts made up to 31 October 1997 (14 pages)
26 August 1998Full accounts made up to 31 October 1997 (14 pages)
29 October 1997Return made up to 06/09/97; full list of members (6 pages)
29 October 1997Return made up to 06/09/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
1 February 1997Registered office changed on 01/02/97 from: 27 john street london WC1N 2BL (1 page)
1 February 1997Registered office changed on 01/02/97 from: 27 john street london WC1N 2BL (1 page)
4 October 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
31 May 1996Full accounts made up to 31 October 1995 (14 pages)
31 May 1996Full accounts made up to 31 October 1995 (14 pages)
20 September 1995Return made up to 06/09/95; full list of members (4 pages)
20 September 1995Return made up to 06/09/95; full list of members (4 pages)
10 August 1995Full accounts made up to 31 October 1994 (11 pages)
10 August 1995Full accounts made up to 31 October 1994 (11 pages)
1 November 1977Certificate of incorporation (1 page)
1 November 1977Certificate of incorporation (1 page)