Company NameTurry Limited
Company StatusActive
Company Number04299774
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry James Mullan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Director NameMr Brian Patrick Mullan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Director NameMr Paul Anthony Mullan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Secretary NameMr Barry James Mullan
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Gate House
Manford Industrial Estate
Manor Road Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

50 at £1Barry James Mullan
33.33%
Ordinary
50 at £1Brian Patrick Mullan
33.33%
Ordinary
50 at £1Paul Anthony Mullan
33.33%
Ordinary

Financials

Year2014
Net Worth£86,683
Cash£12,754
Current Liabilities£567,242

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

7 September 2004Delivered on: 14 September 2004
Persons entitled: National Westminster 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: Land and buildings on the east side of nelson road gillingham kent and land at the rear of 269 napier road gillingham kent. 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
7 September 2004Delivered on: 14 September 2004
Persons entitled: National Westminster 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: 352-360 canterbury street gillingham kent. 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
30 April 2004Delivered on: 11 May 2004
Persons entitled: National Westminster 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: Industrial premises at ness road erith kent & land lying to the southwest of ness road erith kent. 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
2 February 2004Delivered on: 12 February 2004
Persons entitled: Mortgage Trust Limited

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 plot 1 old school yard lower range road denton gravesend kent (to be k/a number 7 old school yard lower range road denton gravesend kent).
Outstanding
2 February 2004Delivered on: 12 February 2004
Persons entitled: Mortgage Trust Limited

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 plot 6 old school yard lower range road denton gravesend kent (to be k/a number 2 old school yard lower range road denton gravesend kent).
Outstanding
1 September 2003Delivered on: 6 September 2003
Persons entitled: National Westminster 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.
Outstanding
22 April 2021Delivered on: 11 May 2021
Persons entitled: Barry James Mullan

Classification: A registered charge
Particulars: By way of legal charge all legal interest in ‘the hermitage’, green street, green road, dartford, kent, DA2 8DX, land registry title nos. K401145, K667466 and K524893.
Outstanding
22 April 2021Delivered on: 11 May 2021
Persons entitled: Barry James Mullan

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in ‘the hermitage’, green street, green road, dartford, kent, DA2 8DX, land registry title nos. K401145, K667466 and K524893.
Outstanding
18 March 2009Delivered on: 26 March 2009
Persons entitled: National Westminster 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: Chalkcroft yard t/no K306536 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
18 March 2009Delivered on: 26 March 2009
Persons entitled: National Westminster 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: The hermitage land t/no K667466 K401145 and K524893 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
7 January 2008Delivered on: 9 January 2008
Persons entitled: National Westminster 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: 16 knockhall road, greenhithe, dartford, kent. 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
13 May 2002Delivered on: 15 May 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: 39 bevis close stone dartford kent DA2 6HB.
Outstanding
23 April 2004Delivered on: 30 April 2004
Satisfied on: 28 July 2009
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.
Fully Satisfied
9 January 2004Delivered on: 10 January 2004
Satisfied on: 10 September 2009
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £48,000.00 due or to become due from the company to the chargee.
Particulars: The property being 84 wyatt road & adjoining land crayford dartford kent.
Fully Satisfied
25 August 2009Delivered on: 8 September 2009
Satisfied on: 17 November 2010
Persons entitled: National Westminster 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: The harrow public house 119 northend road erith kent t/no's SGL695862 and SGL76746 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.
Fully Satisfied
30 September 2004Delivered on: 2 October 2004
Satisfied on: 28 July 2009
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: The f/h property k/a the hermitage, green street green road, dartford, kent, DA2 8DX,.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
27 October 2020Director's details changed for Mr Paul Anthony Mullan on 10 September 2020 (2 pages)
27 October 2020Director's details changed for Mr Barry James Mullan on 27 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Barry James Mullan on 10 September 2020 (1 page)
27 October 2020Director's details changed for Mr Brian Patrick Mullan on 10 September 2020 (2 pages)
27 October 2020Director's details changed for Mr Brian Patrick Mullan on 10 September 2020 (2 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 January 2018Satisfaction of charge 15 in full (1 page)
31 January 2018Satisfaction of charge 14 in full (1 page)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 150
(6 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 150
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150
(6 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150
(6 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Barry James Mullan on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Brian Patrick Mullan on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Brian Patrick Mullan on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Barry James Mullan on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Anthony Mullan on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Anthony Mullan on 16 October 2009 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 October 2008Return made up to 05/10/08; full list of members (4 pages)
9 October 2008Return made up to 05/10/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
8 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 October 2006Return made up to 05/10/06; full list of members (7 pages)
30 October 2006Return made up to 05/10/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(7 pages)
20 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(7 pages)
2 October 2004Particulars of mortgage/charge (4 pages)
2 October 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 05/10/03; full list of members (7 pages)
16 October 2003Return made up to 05/10/03; full list of members (7 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
14 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
14 November 2001Registered office changed on 14/11/01 from: 26 brookscroft linton glade forest dale croydon surrey CR0 9NA (1 page)
14 November 2001Registered office changed on 14/11/01 from: 26 brookscroft linton glade forest dale croydon surrey CR0 9NA (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Ad 05/10/01-05/11/01 £ si 149@1=149 £ ic 1/150 (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Ad 05/10/01-05/11/01 £ si 149@1=149 £ ic 1/150 (2 pages)
14 November 2001New director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
15 October 2001Registered office changed on 15/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
5 October 2001Incorporation (11 pages)
5 October 2001Incorporation (11 pages)