Company NameTurner Security Group Ltd
Company StatusActive
Company Number02670778
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)
Previous NameFirst Choice Property Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Charles Fuller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(22 years, 12 months after company formation)
Appointment Duration9 years, 4 months
RoleEngineer Manager
Country of ResidenceEngland
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMrs Lisa Michelle Brumwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(24 years after company formation)
Appointment Duration8 years, 3 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressPO Box 789
Datum House Blatchford Road
Horsham
West Sussex
RH13 5QR
Director NameMr Graham John Howard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(24 years after company formation)
Appointment Duration8 years, 3 months
RoleSecurity Specialist
Country of ResidenceEngland
Correspondence AddressPO Box 789
Datum House Blatchford Road
Horsham
West Sussex
RH13 5QR
Director NameMr Alexander David Christopher Rogerson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(24 years after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 789
Datum House Blatchford Road
Horsham
West Sussex
RH13 5QR
Director NameMiss Susie Dormer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleMarketing/PR Consultant
Correspondence AddressFlat 3
72 Exhibition Road
London
SW7 2DD
Director NameAntoinette Louise Turner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleSecretary/Director
Correspondence AddressSwallow Lodge
Hampers Lane
St Leonards Park
Horsham
RH13 6EG
Secretary NameMiss Antoinette Louise Turner
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleSecretary/Director
Correspondence AddressShuckers Farm House
Maplehurst
Horsham
West Sussex
RH13 6QY
Director NameMr Stephen William Rosebury Turner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 year, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 January 2012)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressShuckers Farm
Maplehurst
Horsham
West Sussex
RH13 6QY
Director NameMr Stephen William Rosebury Turner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 year, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 January 2012)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressShuckers Farm
Maplehurst
Horsham
West Sussex
RH13 6QY
Director NameLaurence Dennis King
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeartland 15 Stevenson Drive
Abingdon
Oxfordshire
OX14 1SN
Secretary NameDeborah Alison Pearce
NationalityBritish
StatusResigned
Appointed28 March 2009(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2013)
RoleCarer
Correspondence Address132a Sea Front
Hayling Island
Portsmouth
PO11 9HX
Director NameMiss Danielle Elizabeth French
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashferns Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMr Alan Charles Fuller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 November 2013)
RoleSecurity System Specialist
Country of ResidenceEngland
Correspondence Address10 Holly Way
Tiptree
Colchester
Essex
CO5 0TP
Director NameMrs Catherine Sarah Turner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPO Box 789 Horsham
Horsham
West Sussex
RH12 9DA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteturnersecuritygroup.com
Telephone01403 267923
Telephone regionHorsham

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Alan Fuller
5.00%
Ordinary
350 at £1Stephen W.r Turner
35.00%
Ordinary
200 at £1Danielle French
20.00%
Ordinary
200 at £1Fran Turner
20.00%
Ordinary
200 at £1Oliver Paul Rosebury Turner
20.00%
Ordinary

Financials

Year2014
Net Worth£36,417
Cash£17,264
Current Liabilities£277,383

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

7 August 2003Delivered on: 13 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 new street three bridges crawley west sussex RH10 1LP.
Outstanding
13 July 1993Delivered on: 20 July 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: 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

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
17 December 2019Director's details changed for Mr Graham John Howard on 15 November 2019 (2 pages)
17 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
17 December 2019Director's details changed for Mr Alexander David Christopher Rogerson on 1 March 2019 (2 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
7 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Company name changed first choice property services LIMITED\certificate issued on 18/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
18 April 2017Company name changed first choice property services LIMITED\certificate issued on 18/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
11 October 2016Termination of appointment of Stephen William Turner as a director on 1 January 2016 (1 page)
11 October 2016Termination of appointment of Stephen William Turner as a director on 1 January 2016 (1 page)
11 October 2016Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 11 October 2016 (1 page)
11 October 2016Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 11 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Director's details changed for Mr Alexander David Christopher Rogerson on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs Lisa Michelle Brumwell on 1 January 2016 (2 pages)
15 January 2016Appointment of Mrs Lisa Michelle Brumwell as a director on 1 January 2016 (2 pages)
15 January 2016Appointment of Mrs Lisa Michelle Brumwell as a director on 1 January 2016 (2 pages)
15 January 2016Appointment of Mr Alexander David Christopher Rogerson as a director on 1 January 2016 (2 pages)
15 January 2016Appointment of Mr Graham John Howard as a director on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Alexander David Christopher Rogerson on 1 January 2016 (2 pages)
15 January 2016Appointment of Mr Alexander David Christopher Rogerson as a director on 1 January 2016 (2 pages)
15 January 2016Appointment of Mr Graham John Howard as a director on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs Lisa Michelle Brumwell on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Graham John Howard on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Graham John Howard on 1 January 2016 (2 pages)
13 January 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
17 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
12 December 2014Appointment of Mr Alan Charles Fuller as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Alan Charles Fuller as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Alan Charles Fuller as a director on 1 December 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
20 November 2013Termination of appointment of Catherine Sarah Turner as a director on 18 November 2013 (1 page)
20 November 2013Termination of appointment of Alan Charles Fuller as a director on 18 November 2013 (1 page)
20 November 2013Termination of appointment of Alan Charles Fuller as a director on 18 November 2013 (1 page)
20 November 2013Termination of appointment of Deborah Alison Pearce as a secretary on 18 November 2013 (1 page)
20 November 2013Termination of appointment of Deborah Alison Pearce as a secretary on 18 November 2013 (1 page)
20 November 2013Termination of appointment of Catherine Sarah Turner as a director on 18 November 2013 (1 page)
20 November 2013Termination of appointment of Danielle Elizabeth French as a director on 18 November 2013 (1 page)
20 November 2013Termination of appointment of Danielle Elizabeth French as a director on 18 November 2013 (1 page)
15 November 2013Appointment of Mr Stephen William Turner as a director on 12 January 2012 (2 pages)
15 November 2013Appointment of Mr Stephen Turner as a director (2 pages)
15 November 2013Appointment of Mr Stephen Turner as a director (2 pages)
15 November 2013Appointment of Mr Stephen William Turner as a director on 12 January 2012 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
16 January 2012Termination of appointment of Stephen William Turner as a director on 11 January 2012 (2 pages)
16 January 2012Termination of appointment of Stephen William Turner as a director on 11 January 2012 (2 pages)
13 January 2012Appointment of Mrs Catherine Sarah Turner as a director on 10 January 2012 (2 pages)
13 January 2012Appointment of Mrs Catherine Sarah Turner as a director on 10 January 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
30 November 2010Appointment of Miss Danielle Elizabeth French as a director (3 pages)
30 November 2010Appointment of Miss Danielle Elizabeth French as a director (3 pages)
17 November 2010Appointment of Mr Alan Charles Fuller as a director (2 pages)
17 November 2010Appointment of Mr Alan Charles Fuller as a director (2 pages)
4 November 2010Amended accounts made up to 31 December 2009 (4 pages)
4 November 2010Amended accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Return made up to 12/12/08; full list of members (4 pages)
23 July 2009Return made up to 12/12/08; full list of members (4 pages)
3 April 2009Appointment terminated secretary antoinette turner (1 page)
3 April 2009Secretary appointed deborah alison pearce (1 page)
3 April 2009Appointment terminated secretary antoinette turner (1 page)
3 April 2009Secretary appointed deborah alison pearce (1 page)
17 December 2008Registered office changed on 17/12/2008 from tsg house, 7 station road horsham west sussex RH13 5EZ (1 page)
17 December 2008Registered office changed on 17/12/2008 from tsg house, 7 station road horsham west sussex RH13 5EZ (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 12/12/07; full list of members (3 pages)
20 June 2008Return made up to 12/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 February 2007Return made up to 12/12/06; full list of members (3 pages)
14 February 2007Return made up to 12/12/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 February 2006Return made up to 12/12/05; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: sbc house restmor way wallington surrey SM6 7AH (1 page)
10 February 2006Return made up to 12/12/05; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: sbc house restmor way wallington surrey SM6 7AH (1 page)
3 February 2005Return made up to 12/12/04; full list of members (6 pages)
3 February 2005Return made up to 12/12/04; full list of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 February 2004Return made up to 12/12/03; full list of members (6 pages)
25 February 2004Return made up to 12/12/03; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 March 2002Return made up to 12/12/01; full list of members (6 pages)
9 March 2002Return made up to 12/12/01; full list of members (6 pages)
21 December 2001Full accounts made up to 31 December 2000 (10 pages)
21 December 2001Full accounts made up to 31 December 2000 (10 pages)
5 April 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: c/o ashferns, sbc house restmor way wallington surrey SM6 7AH (1 page)
15 August 2000Registered office changed on 15/08/00 from: c/o ashferns, sbc house restmor way wallington surrey SM6 7AH (1 page)
14 April 2000Registered office changed on 14/04/00 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
14 April 2000Registered office changed on 14/04/00 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
3 February 2000Full accounts made up to 31 December 1998 (14 pages)
3 February 2000Full accounts made up to 31 December 1998 (14 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
24 December 1999Return made up to 12/12/99; full list of members (7 pages)
24 December 1999Return made up to 12/12/99; full list of members (7 pages)
18 August 1999Return made up to 12/12/98; no change of members (4 pages)
18 August 1999Return made up to 12/12/97; full list of members (6 pages)
18 August 1999Return made up to 12/12/98; no change of members (4 pages)
18 August 1999Return made up to 12/12/97; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (18 pages)
29 October 1997Full accounts made up to 31 December 1996 (18 pages)
30 December 1996Particulars of contract relating to shares (3 pages)
30 December 1996Particulars of contract relating to shares (3 pages)
30 December 1996Ad 06/12/96--------- £ si 998@1 (2 pages)
30 December 1996Ad 06/12/96--------- £ si 998@1 (2 pages)
27 December 1996Nc inc already adjusted 06/12/96 (1 page)
27 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 December 1996Nc inc already adjusted 06/12/96 (1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1996Full accounts made up to 31 December 1995 (17 pages)
23 October 1996Full accounts made up to 31 December 1995 (17 pages)
21 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/95
(4 pages)
21 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/95
(4 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
12 December 1991Incorporation (11 pages)
12 December 1991Incorporation (11 pages)