Company NameTurner Rawlinson & Company Limited
DirectorsAnthony Joseph Ward and Gary Sheldon Field
Company StatusActive
Company Number01528601
CategoryPrivate Limited Company
Incorporation Date17 November 1980(43 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Anthony Joseph Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address20 Stock Orchard Crescent
Holloway
London
N7 9SL
Director NameMr Gary Sheldon Field
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2018(37 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressMezzanine Floor, 75 King William Street
London
EC4N 7BE
Secretary NameMrs Sindy Goldstone
StatusCurrent
Appointed28 April 2023(42 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressMezzanine Floor, 75 King William Street
London
EC4N 7BE
Director NameMr Stuart Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 1992)
RoleInsurance Broker
Correspondence Address43 Upper Village Road
Sunninghill
Ascot
Berkshire
SL5 7AJ
Director NameMr Graham Jackson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(11 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 October 2003)
RoleInsurance Consultant
Correspondence Address180 Cotterells
Hemel Hempstead
Herts
HP1 1JW
Secretary NameMrs Julie Diane Hearn
NationalityBritish
StatusResigned
Appointed11 September 1992(11 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address180 Cotterells
Hemel Hempstead
Hertfordshire
HP1 1JW
Secretary NameRama Virji Ford
NationalityBritish
StatusResigned
Appointed12 May 2006(25 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 April 2023)
RoleOperations Mgr
Correspondence Address120 Kingshill Drive
Harrow
Middlesex
HA3 8QS
Secretary NameKenton Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 1992)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Contact

Websitewww.turnerrawlinson.co.uk
Email address[email protected]
Telephone020 84505336
Telephone regionLondon

Location

Registered AddressMezzanine Floor, 75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2013
Turnover£833,530
Net Worth£278,788
Cash£308,350
Current Liabilities£197,558

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Appointment of Mr Gary Sheldon Field as a director on 19 September 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,250
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,250
(4 pages)
21 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
21 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,250
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,250
(4 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,250
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,250
(4 pages)
11 September 2013Registered office address changed from Suites 2 & 3 Britannia Business Centre Cricklewood Lane London NW2 1EZ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Suites 2 & 3 Britannia Business Centre Cricklewood Lane London NW2 1EZ on 11 September 2013 (1 page)
16 April 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
11 January 2010Director's details changed for Mr Anthony Joseph Ward on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Anthony Joseph Ward on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Anthony Joseph Ward on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
25 January 2008Registered office changed on 25/01/08 from: suites 2 & 3 britannia business centre cricklewood lane london NW2 1ET (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: suites 2 & 3 britannia business centre cricklewood lane london NW2 1ET (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Location of register of members (1 page)
18 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 February 2007Return made up to 31/12/06; full list of members (6 pages)
13 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 November 2003£ ic 6200/5250 09/10/03 £ sr 950@1=950 (1 page)
19 November 2003£ ic 6200/5250 09/10/03 £ sr 950@1=950 (1 page)
19 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 2A chichele road cricklewood london NW2 3DA (1 page)
3 October 2003Registered office changed on 03/10/03 from: 2A chichele road cricklewood london NW2 3DA (1 page)
20 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
20 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
23 May 2003£ ic 7500/6200 01/04/03 £ sr 1300@1=1300 (1 page)
23 May 2003£ ic 7500/6200 01/04/03 £ sr 1300@1=1300 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 June 2002£ ic 10500/7500 15/05/02 £ sr 3000@1=3000 (1 page)
25 June 2002£ ic 10500/7500 15/05/02 £ sr 3000@1=3000 (1 page)
7 June 2002Resolutions
  • RES13 ‐ Contract 15/05/02
(1 page)
7 June 2002Resolutions
  • RES13 ‐ Contract 15/05/02
(1 page)
5 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 June 2002Memorandum and Articles of Association (8 pages)
1 June 2002Memorandum and Articles of Association (8 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Registered office changed on 22/11/00 from: 4 london wall buildings blomfield street london EC2M 5VQ (1 page)
22 November 2000Registered office changed on 22/11/00 from: 4 london wall buildings blomfield street london EC2M 5VQ (1 page)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 July 1998Full accounts made up to 31 December 1997 (11 pages)
26 July 1998Full accounts made up to 31 December 1997 (11 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 June 1995Registered office changed on 21/06/95 from: 22 st. Andrew street london EC4A 3AN (1 page)
21 June 1995Registered office changed on 21/06/95 from: 22 st. Andrew street london EC4A 3AN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 June 1994Memorandum and Articles of Association (8 pages)
10 June 1994Memorandum and Articles of Association (8 pages)