Company NameTurbowood Limited
DirectorRaj Kumar Desaur
Company StatusActive
Company Number03019916
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raj Kumar Desaur
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleProperty Developer & Investor
Country of ResidenceEngland
Correspondence Address15 Cardinal Road
Feltham
Middlesex
TW13 5AL
Secretary NameKamla Kumari Desaur
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Cardinal Road
Feltham
Middlesex
TW13 5AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Cardinal Road
Feltham
Middlesex
TW13 5AL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Shareholders

1 at £1Kamla Kumari Desaur
50.00%
Ordinary
1 at £1Raj Kumar Desaur
50.00%
Ordinary

Financials

Year2014
Turnover£112,494
Gross Profit£51,131
Net Worth£103,850
Cash£8,993
Current Liabilities£61,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

29 November 2019Delivered on: 2 December 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 56 boston road, hanwell W7 3TR. Title number: MX316564;. 50 boston road, london W7 3TR. Title number: NGL368319;. Land on the south east side of cardinal road, school, hanworth road, feltham. Title number: AGL141323.
Outstanding
3 June 2008Delivered on: 12 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 boston road hanwell london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2005Delivered on: 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of cardinal road school, hanworth road, feltham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 1999Delivered on: 9 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 56 boston road, hanwell ealing greater london title number MX316564. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 1997Delivered on: 13 February 1997
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 beverley rd,chiswick,london W.4; mx 383810; all rental income and proceeds of any lease of the property. Undertaking and all property and assets.
Outstanding
31 March 1995Delivered on: 7 April 1995
Persons entitled: Dunbar 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: All that f/h land situate at and being 2 beverley road chiswick hounslow t/n MX383810 with all fixtures and fittings fixed plant and machinery.
Outstanding
31 March 1995Delivered on: 7 April 1995
Persons entitled: Dunbar 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: All that f/h land situate at and being 33 featherstone road southall in the london borough of ealingt/n NGL138244 and all fixtures and fittings.
Outstanding
31 March 1995Delivered on: 7 April 1995
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies now or hereafter standing to the credit of any account maintained by the company with the chargee.
Outstanding
31 March 1995Delivered on: 7 April 1995
Satisfied on: 3 July 1999
Persons entitled: Dunbar 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.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Registration of charge 030199160009, created on 29 November 2019 (41 pages)
10 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
26 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
26 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 March 2009Return made up to 09/02/09; full list of members (3 pages)
5 March 2009Return made up to 09/02/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 February 2008Return made up to 09/02/08; full list of members (3 pages)
28 February 2008Return made up to 09/02/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 March 2006Return made up to 09/02/06; full list of members (2 pages)
1 March 2006Return made up to 09/02/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 09/02/05; full list of members (6 pages)
22 February 2005Return made up to 09/02/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 February 2004Return made up to 09/02/04; full list of members (6 pages)
20 February 2004Return made up to 09/02/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 February 2003Return made up to 09/02/03; full list of members (6 pages)
20 February 2003Return made up to 09/02/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Return made up to 09/02/02; full list of members (6 pages)
31 January 2002Return made up to 09/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2001Return made up to 09/02/01; full list of members (6 pages)
7 February 2001Return made up to 09/02/01; full list of members (6 pages)
9 February 2000Return made up to 09/02/00; full list of members (6 pages)
9 February 2000Return made up to 09/02/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (9 pages)
23 November 1999Full accounts made up to 31 March 1999 (9 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Return made up to 09/02/99; full list of members (6 pages)
10 March 1999Return made up to 09/02/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 March 1998 (9 pages)
30 November 1998Full accounts made up to 31 March 1998 (9 pages)
3 February 1998Return made up to 09/02/98; no change of members (4 pages)
3 February 1998Return made up to 09/02/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Return made up to 09/02/97; no change of members (4 pages)
10 February 1997Return made up to 09/02/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Return made up to 09/02/96; full list of members (6 pages)
13 February 1996Return made up to 09/02/96; full list of members (6 pages)
28 September 1995Accounting reference date notified as 31/03 (1 page)
28 September 1995Accounting reference date notified as 31/03 (1 page)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)