Company NameTurnell And Gigon Limited
Company StatusActive
Company Number01789896
CategoryPrivate Limited Company
Incorporation Date8 February 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mathew John Rae Gomez
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMs Monique Gigon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMr Mark James Cotsford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(34 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMs Kathryn Isobel Hallam
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Secretary NameMs Kathryn Isobel Hallam
StatusCurrent
Appointed01 December 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMs Louise Katherine Crompton
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(38 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameMr Geoffrey Thomas Craggs
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 15 Broom Hall
Oxshott
Leatherhead
Surrey
KT22 0JZ
Secretary NameMiss Monique Gigon
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mendip Court
Chatfield Road
London
SW11 3UZ
Director NameJohn Arthur Betts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameSarah Jane James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2000)
RoleSales Director
Correspondence AddressFlat 2 5 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameCharles Meredith Hamer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(17 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Director NameCamilla Katherine Orr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2006)
RoleSales Director
Correspondence Address43 Joubert Street
Battersea
London
SW11 5AE
Director NameMr Timothy Philip Page
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(19 years, 2 months after company formation)
Appointment Duration15 years, 12 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Secretary NameMatthew John Rae Gomez
NationalityBritish
StatusResigned
Appointed30 June 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address4 Holmesdale Road
Teddington
Middlesex
TW11 9LF
Secretary NameMrs Lucy Thomson
NationalityBritish
StatusResigned
Appointed05 January 2006(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 2011)
RoleCompany Director
Correspondence AddressLinhay Barn Tuell
Milton Abbot
Tavistock
Devon
PL19 8PY
Director NameMrs Lucy Thomson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
Secretary NameMr Mathew John Rae Gomez
StatusResigned
Appointed11 February 2011(27 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE

Contact

Websitewww.turnellandgigon.com/
Email address[email protected]
Telephone020 72597280
Telephone regionLondon

Location

Registered AddressChelsea Harbour Design Centre
Chelsea Harbour
Lots Road
London
SW10 0XE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£710,863
Cash£218,647
Current Liabilities£995,947

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

23 March 2016Delivered on: 29 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 June 2002Delivered on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 December 1998Delivered on: 18 December 1998
Persons entitled: The Trustees for the Methodist Connexional Funds (Registered)

Classification: Rent deposit deed
Secured details: £8,543 due from the company to the chargee.
Particulars: A deposit of £8,543.
Outstanding
8 July 1991Delivered on: 11 July 1991
Satisfied on: 5 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 March 1984Delivered on: 10 April 1984
Satisfied on: 12 March 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge (see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 December 2020Termination of appointment of Mathew John Rae Gomez as a secretary on 1 December 2020 (1 page)
2 December 2020Appointment of Ms Kathryn Isobel Hallam as a secretary on 1 December 2020 (2 pages)
4 November 2020Appointment of Ms Kathryn Isobel Hallam as a director on 2 November 2020 (2 pages)
4 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 December 2019Termination of appointment of Charles Meredith Hamer as a director on 1 December 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
27 April 2019Termination of appointment of Timothy Philip Page as a director on 15 April 2019 (1 page)
11 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 March 2018Appointment of Mr Mark James Cotsford as a director on 1 March 2018 (2 pages)
16 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Satisfaction of charge 3 in full (4 pages)
23 August 2017Satisfaction of charge 3 in full (4 pages)
23 August 2017Satisfaction of charge 4 in full (5 pages)
23 August 2017Satisfaction of charge 4 in full (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
29 March 2016Registration of charge 017898960005, created on 23 March 2016 (23 pages)
29 March 2016Registration of charge 017898960005, created on 23 March 2016 (23 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,000
(5 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 8,000
(5 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 8,000
(5 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 8,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,000
(5 pages)
21 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,000
(5 pages)
21 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
10 March 2011Appointment of Mr Mathew John Rae Gomez as a secretary (1 page)
10 March 2011Termination of appointment of Lucy Thomson as a secretary (1 page)
10 March 2011Termination of appointment of Lucy Thomson as a secretary (1 page)
10 March 2011Appointment of Mr Mathew John Rae Gomez as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
18 October 2010Termination of appointment of Lucy Thomson as a director (1 page)
18 October 2010Termination of appointment of Lucy Thomson as a director (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Director's details changed for Mrs Lucy Thomson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Timothy Philip Page on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Monique Gigon on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Charles Meredith Hamer on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Lucy Thomson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Charles Meredith Hamer on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Mathew John Rae Gomez on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Mathew John Rae Gomez on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Monique Gigon on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Timothy Philip Page on 14 December 2009 (2 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
9 February 2009Director appointed mrs lucy thomson (1 page)
9 February 2009Director appointed mrs lucy thomson (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Return made up to 04/09/07; full list of members (3 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Return made up to 04/09/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
9 October 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 October 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
18 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
31 October 2005Return made up to 04/09/05; full list of members (8 pages)
31 October 2005Return made up to 04/09/05; full list of members (8 pages)
28 April 2005Return made up to 04/09/04; full list of members (8 pages)
28 April 2005Return made up to 04/09/04; full list of members (8 pages)
5 February 2005Amended accounts made up to 31 March 2004 (15 pages)
5 February 2005Amended accounts made up to 31 March 2004 (15 pages)
3 February 2005New secretary appointed (4 pages)
3 February 2005New secretary appointed (4 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Return made up to 04/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 September 2003Return made up to 04/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
18 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
28 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
15 January 2001Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2001Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 2001Ad 01/04/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
15 January 2001Particulars of contract relating to shares (3 pages)
15 January 2001Ad 01/04/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
15 January 2001Particulars of contract relating to shares (3 pages)
15 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 2000Full accounts made up to 31 March 1999 (13 pages)
5 April 2000Full accounts made up to 31 March 1999 (13 pages)
4 October 1999Return made up to 04/09/99; no change of members (4 pages)
4 October 1999Return made up to 04/09/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
22 September 1998Return made up to 04/09/98; no change of members (4 pages)
22 September 1998Return made up to 04/09/98; no change of members (4 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 September 1997Return made up to 04/09/97; full list of members (6 pages)
9 September 1997Return made up to 04/09/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1996Return made up to 04/09/96; no change of members (4 pages)
11 September 1996Return made up to 04/09/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Return made up to 04/09/95; no change of members (4 pages)
12 September 1995Return made up to 04/09/95; no change of members (4 pages)