Croydon
CR0 0XZ
Director Name | Mrs Lisa Michelle Brumwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(24 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | PO Box 789 Datum House Blatchford Road Horsham West Sussex RH13 5QR |
Director Name | Mr Graham John Howard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(24 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Security Specialist |
Country of Residence | England |
Correspondence Address | PO Box 789 Datum House Blatchford Road Horsham West Sussex RH13 5QR |
Director Name | Mr Alexander David Christopher Rogerson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(24 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 789 Datum House Blatchford Road Horsham West Sussex RH13 5QR |
Director Name | Miss Susie Dormer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Role | Marketing/PR Consultant |
Correspondence Address | Flat 3 72 Exhibition Road London SW7 2DD |
Director Name | Antoinette Louise Turner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | Swallow Lodge Hampers Lane St Leonards Park Horsham RH13 6EG |
Secretary Name | Miss Antoinette Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | Shuckers Farm House Maplehurst Horsham West Sussex RH13 6QY |
Director Name | Mr Stephen William Rosebury Turner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 January 2012) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Shuckers Farm Maplehurst Horsham West Sussex RH13 6QY |
Director Name | Mr Stephen William Rosebury Turner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 January 2012) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Shuckers Farm Maplehurst Horsham West Sussex RH13 6QY |
Director Name | Laurence Dennis King |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heartland 15 Stevenson Drive Abingdon Oxfordshire OX14 1SN |
Secretary Name | Deborah Alison Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2013) |
Role | Carer |
Correspondence Address | 132a Sea Front Hayling Island Portsmouth PO11 9HX |
Director Name | Miss Danielle Elizabeth French |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH |
Director Name | Mr Alan Charles Fuller |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2013) |
Role | Security System Specialist |
Country of Residence | England |
Correspondence Address | 10 Holly Way Tiptree Colchester Essex CO5 0TP |
Director Name | Mrs Catherine Sarah Turner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | PO Box 789 Horsham Horsham West Sussex RH12 9DA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | turnersecuritygroup.com |
---|---|
Telephone | 01403 267923 |
Telephone region | Horsham |
Registered Address | C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Mr Alan Fuller 5.00% Ordinary |
---|---|
350 at £1 | Stephen W.r Turner 35.00% Ordinary |
200 at £1 | Danielle French 20.00% Ordinary |
200 at £1 | Fran Turner 20.00% Ordinary |
200 at £1 | Oliver Paul Rosebury Turner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,417 |
Cash | £17,264 |
Current Liabilities | £277,383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
7 August 2003 | Delivered 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 1993 | Delivered 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 |
22 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
17 December 2019 | Director's details changed for Mr Graham John Howard on 15 November 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
17 December 2019 | Director's details changed for Mr Alexander David Christopher Rogerson on 1 March 2019 (2 pages) |
20 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
7 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 April 2017 | Company name changed first choice property services LIMITED\certificate issued on 18/04/17
|
18 April 2017 | Company name changed first choice property services LIMITED\certificate issued on 18/04/17
|
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Stephen William Turner as a director on 1 January 2016 (1 page) |
11 October 2016 | Termination of appointment of Stephen William Turner as a director on 1 January 2016 (1 page) |
11 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Director's details changed for Mr Alexander David Christopher Rogerson on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mrs Lisa Michelle Brumwell on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Lisa Michelle Brumwell as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Lisa Michelle Brumwell as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Alexander David Christopher Rogerson as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Graham John Howard as a director on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Alexander David Christopher Rogerson on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Alexander David Christopher Rogerson as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Graham John Howard as a director on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mrs Lisa Michelle Brumwell on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Graham John Howard on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Graham John Howard on 1 January 2016 (2 pages) |
13 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
17 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 December 2014 | Appointment of Mr Alan Charles Fuller as a director on 1 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alan Charles Fuller as a director on 1 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alan Charles Fuller as a director on 1 December 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 November 2013 | Termination of appointment of Catherine Sarah Turner as a director on 18 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Alan Charles Fuller as a director on 18 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Alan Charles Fuller as a director on 18 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Deborah Alison Pearce as a secretary on 18 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Deborah Alison Pearce as a secretary on 18 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Catherine Sarah Turner as a director on 18 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Danielle Elizabeth French as a director on 18 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Danielle Elizabeth French as a director on 18 November 2013 (1 page) |
15 November 2013 | Appointment of Mr Stephen William Turner as a director on 12 January 2012 (2 pages) |
15 November 2013 | Appointment of Mr Stephen Turner as a director (2 pages) |
15 November 2013 | Appointment of Mr Stephen Turner as a director (2 pages) |
15 November 2013 | Appointment of Mr Stephen William Turner as a director on 12 January 2012 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Termination of appointment of Stephen William Turner as a director on 11 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Stephen William Turner as a director on 11 January 2012 (2 pages) |
13 January 2012 | Appointment of Mrs Catherine Sarah Turner as a director on 10 January 2012 (2 pages) |
13 January 2012 | Appointment of Mrs Catherine Sarah Turner as a director on 10 January 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Appointment of Miss Danielle Elizabeth French as a director (3 pages) |
30 November 2010 | Appointment of Miss Danielle Elizabeth French as a director (3 pages) |
17 November 2010 | Appointment of Mr Alan Charles Fuller as a director (2 pages) |
17 November 2010 | Appointment of Mr Alan Charles Fuller as a director (2 pages) |
4 November 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
4 November 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Return made up to 12/12/08; full list of members (4 pages) |
23 July 2009 | Return made up to 12/12/08; full list of members (4 pages) |
3 April 2009 | Appointment terminated secretary antoinette turner (1 page) |
3 April 2009 | Secretary appointed deborah alison pearce (1 page) |
3 April 2009 | Appointment terminated secretary antoinette turner (1 page) |
3 April 2009 | Secretary appointed deborah alison pearce (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from tsg house, 7 station road horsham west sussex RH13 5EZ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from tsg house, 7 station road horsham west sussex RH13 5EZ (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Return made up to 12/12/07; full list of members (3 pages) |
20 June 2008 | Return made up to 12/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: sbc house restmor way wallington surrey SM6 7AH (1 page) |
10 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: sbc house restmor way wallington surrey SM6 7AH (1 page) |
3 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 February 2004 | Return made up to 12/12/03; full list of members (6 pages) |
25 February 2004 | Return made up to 12/12/03; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Return made up to 12/12/02; full list of members
|
22 January 2003 | Return made up to 12/12/02; full list of members
|
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 March 2002 | Return made up to 12/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 12/12/01; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 April 2001 | Return made up to 12/12/00; full list of members
|
5 April 2001 | Return made up to 12/12/00; full list of members
|
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: c/o ashferns, sbc house restmor way wallington surrey SM6 7AH (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: c/o ashferns, sbc house restmor way wallington surrey SM6 7AH (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
24 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
18 August 1999 | Return made up to 12/12/98; no change of members (4 pages) |
18 August 1999 | Return made up to 12/12/97; full list of members (6 pages) |
18 August 1999 | Return made up to 12/12/98; no change of members (4 pages) |
18 August 1999 | Return made up to 12/12/97; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 December 1996 | Particulars of contract relating to shares (3 pages) |
30 December 1996 | Particulars of contract relating to shares (3 pages) |
30 December 1996 | Ad 06/12/96--------- £ si 998@1 (2 pages) |
30 December 1996 | Ad 06/12/96--------- £ si 998@1 (2 pages) |
27 December 1996 | Nc inc already adjusted 06/12/96 (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Nc inc already adjusted 06/12/96 (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
20 December 1996 | Return made up to 12/12/96; full list of members
|
20 December 1996 | Return made up to 12/12/96; full list of members
|
23 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 December 1995 | Return made up to 12/12/95; no change of members
|
21 December 1995 | Return made up to 12/12/95; no change of members
|
18 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 December 1991 | Incorporation (11 pages) |
12 December 1991 | Incorporation (11 pages) |