Company NameTurret Group Limited
DirectorIan Garmeson
Company StatusActive
Company Number02249595
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ian Garmeson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(4 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ardbeg Road
London
SE24 9JL
Director NameAnthony Peter De Lacey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address82a Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Thomas Ernest Tebbatt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address5 Darwin Close
St Albans
Hertfordshire
AL3 6LH
Director NameMr Robert Michael Summers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Woodtree Close
Hendon
London
NW4 1HQ
Director NameMr Paul Robert Michael
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address30 Dents Grove
Lower Kingswood
Tadworth
Surrey
KT20 7DX
Director NameDaniel Michael Coughlan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressPippins
15 Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QL
Director NameMr Derek Harold Bridgwater
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressBerry Brow Frithsden Copse
Potten End
Berkhamsted
Hertfordshire
HP4 2RQ
Secretary NameNigel William Smith
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressHermitage Dairy
Whitwell
Ventnor
Isle Of Wight
PO38 2PD
Director NameRobert Stephen Jordan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 December 1995)
RoleSales Director
Correspondence AddressThe Dell Hawks Hill Close
Fetcham
Leatherhead
Surrey
KT22 9DL
Director NameAllen Alfred Lesly Minken
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed08 November 1995(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2002)
RoleManaging Director
Correspondence AddressYweg 870
2131 Lt Hoofddorp
The Netherlands
Secretary NameMr Ian Garmeson
NationalityBritish
StatusResigned
Appointed08 November 1995(7 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ardbeg Road
London
SE24 9JL
Director NameHoward James Phillips
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address72 Harefield Road
Rickmansworth
Hertfordshire
WD3 1LU
Director NameRonald Marinos Brokking
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed08 January 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2004)
RoleManaging Director
Correspondence AddressUtrechtseweg 264
6262 Bb Oosterbeek
The Netherlands
Director NameRichard Peter Hease
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address4 Misbourne Meadows
Denham
Uxbridge
Buckinghamshire
UB9 4AD
Director NameDrs Maarten Peter Oldenhof
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed08 January 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2002)
RoleDirector Dai
Correspondence AddressStadienicade 12-3
1077 Uj Amsterdam
Holland
Director NameLudovicus Joannes Beyer
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressPrins Frederiklaan 6
Amersfoort
3818 Kc
The Netherlands
Director NameArie Johannes Bakker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressGerard Doulaan 22
Bilthoven
3723 Gx
The Netherlands
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2008)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websiteturretgroup.com

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Ian Garmeson
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,000
Cash£53,000
Current Liabilities£248,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

22 December 2006Delivered on: 23 December 2006
Satisfied on: 4 June 2013
Persons entitled: Armstrong World Industries Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance for the time being of the deposit account.
Fully Satisfied
27 October 2004Delivered on: 15 November 2004
Satisfied on: 5 September 2007
Persons entitled: Dmg World Media (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the book debts, credit balances, intellectual property rights, goodwill, uncalled capital and investments. By way of assignment the insurances and contractual rights. By way of floating charge all present and future business, undertaking and assets.. See the mortgage charge document for full details.
Fully Satisfied
14 September 1993Delivered on: 22 September 1993
Satisfied on: 21 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Fully Satisfied
10 July 1990Delivered on: 19 July 1990
Satisfied on: 27 November 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
27 May 1988Delivered on: 10 June 1988
Satisfied on: 11 March 1999
Persons entitled:
Hugh Lyster Portwin.
Edwin Thomas Portwin

Classification: Trust deed
Secured details: £378,000 7% debenture stock 1998 of the company and all other moneys due or to become due from the company and/or all or any of the other companies named therein to edwin thomas portwin and hugh lyste portwin (the trustees as defined) under in respect of "these presents" (as that term's defined in the charge).
Particulars: Floating charge all the company's undertaking property assets and rights whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(3 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 January 2015Registered office address changed from 173 High Street Rickmansworth Hertfordshire WD3 1AY to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 173 High Street Rickmansworth Hertfordshire WD3 1AY to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 173 High Street Rickmansworth Hertfordshire WD3 1AY to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 9 January 2015 (1 page)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(3 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(3 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 June 2013Satisfaction of charge 5 in full (4 pages)
4 June 2013Satisfaction of charge 5 in full (4 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
12 October 2011Statement of capital on 12 October 2011
  • GBP 10,000
(6 pages)
12 October 2011Statement of capital on 12 October 2011
  • GBP 10,000
(6 pages)
12 October 2011Solvency statement dated 07/10/11 (1 page)
12 October 2011Statement by directors (1 page)
12 October 2011Statement by directors (1 page)
12 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2011Solvency statement dated 07/10/11 (1 page)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 October 2009Director's details changed for Ian Garmeson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Garmeson on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 May 2008Appointment terminated secretary laytons secretaries LIMITED (1 page)
29 May 2008Appointment terminated secretary laytons secretaries LIMITED (1 page)
6 November 2007Return made up to 18/10/07; no change of members (6 pages)
6 November 2007Return made up to 18/10/07; no change of members (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 February 2007Registered office changed on 28/02/07 from: armstrong house 38 market square uxbridge middlesex UB8 1TG (1 page)
28 February 2007Registered office changed on 28/02/07 from: armstrong house 38 market square uxbridge middlesex UB8 1TG (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
9 November 2006Return made up to 18/10/06; full list of members (6 pages)
9 November 2006Return made up to 18/10/06; full list of members (6 pages)
23 November 2005Declaration of mortgage charge released/ceased (1 page)
23 November 2005Return made up to 18/10/05; full list of members (6 pages)
23 November 2005Declaration of mortgage charge released/ceased (1 page)
23 November 2005Return made up to 18/10/05; full list of members (6 pages)
8 November 2005Full accounts made up to 31 December 2004 (21 pages)
8 November 2005Full accounts made up to 31 December 2004 (21 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
20 December 2004Return made up to 18/10/04; full list of members (10 pages)
20 December 2004Return made up to 18/10/04; full list of members (10 pages)
15 November 2004Particulars of mortgage/charge (5 pages)
15 November 2004Particulars of mortgage/charge (5 pages)
4 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 November 2004Declaration of assistance for shares acquisition (11 pages)
4 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 November 2004Declaration of assistance for shares acquisition (11 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
13 October 2004Application for reregistration from PLC to private (1 page)
13 October 2004Re-registration of Memorandum and Articles (10 pages)
13 October 2004Re-registration of Memorandum and Articles (10 pages)
13 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 October 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 October 2004Application for reregistration from PLC to private (1 page)
13 May 2004Full accounts made up to 31 December 2003 (19 pages)
13 May 2004Full accounts made up to 31 December 2003 (19 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
11 November 2003Return made up to 18/10/03; full list of members (9 pages)
11 November 2003Return made up to 18/10/03; full list of members (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
1 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
31 December 2002Full accounts made up to 31 December 2001 (20 pages)
31 December 2002Full accounts made up to 31 December 2001 (20 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
25 October 2002Return made up to 18/10/02; full list of members (9 pages)
25 October 2002Return made up to 18/10/02; full list of members (9 pages)
23 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
9 January 2002Full accounts made up to 31 December 2000 (16 pages)
9 January 2002Full accounts made up to 31 December 2000 (16 pages)
9 November 2001Return made up to 18/10/01; full list of members (8 pages)
9 November 2001Return made up to 18/10/01; full list of members (8 pages)
17 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Return made up to 18/10/00; full list of members (7 pages)
31 October 2000Return made up to 18/10/00; full list of members (7 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Return made up to 24/10/98; no change of members (11 pages)
10 November 1998Return made up to 24/10/98; no change of members (11 pages)
3 August 1998Full accounts made up to 31 December 1997 (17 pages)
3 August 1998Full accounts made up to 31 December 1997 (17 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
3 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 July 1997Full accounts made up to 31 December 1996 (17 pages)
29 July 1997Full accounts made up to 31 December 1996 (17 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: turret house 171 high street rickmonsworth hertfordshire WD3 1SN (1 page)
10 April 1997Registered office changed on 10/04/97 from: turret house 171 high street rickmonsworth hertfordshire WD3 1SN (1 page)
1 April 1997Company name changed turret group public LIMITED comp any\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed turret group public LIMITED comp any\certificate issued on 02/04/97 (2 pages)
14 November 1996Return made up to 24/10/96; full list of members (13 pages)
14 November 1996Return made up to 24/10/96; full list of members (13 pages)
18 July 1996Full accounts made up to 31 December 1995 (17 pages)
18 July 1996Full accounts made up to 31 December 1995 (17 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
29 November 1995New secretary appointed;director resigned (2 pages)
29 November 1995Auditor's resignation (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 86-88 edgware road london W2 2YW (1 page)
29 November 1995Registered office changed on 29/11/95 from: 86-88 edgware road london W2 2YW (1 page)
29 November 1995Secretary resigned (2 pages)
29 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 November 1995Auditor's resignation (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed;director resigned (2 pages)
30 October 1995Return made up to 24/10/95; no change of members (6 pages)
30 October 1995Return made up to 24/10/95; no change of members (6 pages)
26 October 1995Amended full accounts made up to 31 March 1995 (15 pages)
26 October 1995Amended full accounts made up to 31 March 1995 (15 pages)
9 October 1995Full accounts made up to 31 March 1995 (15 pages)
9 October 1995Full accounts made up to 31 March 1995 (15 pages)
7 November 1990Full group accounts made up to 31 December 1989 (18 pages)
7 November 1990Full group accounts made up to 31 December 1989 (18 pages)
23 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 June 1988Application for reregistration from private to PLC (1 page)
11 June 1988Re-registration of Memorandum and Articles (11 pages)
11 June 1988Application for reregistration from private to PLC (1 page)
11 June 1988Re-registration of Memorandum and Articles (11 pages)
9 June 1988Memorandum and Articles of Association (6 pages)
9 June 1988Memorandum and Articles of Association (6 pages)
29 April 1988Incorporation (15 pages)
29 April 1988Incorporation (15 pages)