23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary Name | Elisha Margaret Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Ian Richard Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2007(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Francis Gideon Fitzwalter Wright |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | turquoiseassociates.com |
---|---|
Telephone | 020 72480876 |
Telephone region | London |
Registered Address | Springfield House C/O Holden Granat Llp Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
46.5k at £0.1 | Ali Naini 46.50% Ordinary |
---|---|
31k at £0.1 | Elisha Kelly 31.00% Ordinary |
22.5k at £0.1 | Ian Thomas 22.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,670,740 |
Gross Profit | £1,577,126 |
Net Worth | £1,187,223 |
Cash | £865,704 |
Current Liabilities | £610,093 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
31 January 2011 | Delivered on: 3 February 2011 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
14 January 2008 | Delivered on: 18 January 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £24,000.00 credited to account designation 32146965 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
29 October 2020 | Full accounts made up to 30 June 2020 (20 pages) |
---|---|
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from 2 Lambeth Hill London EC4V 4GG to Springfield House C/O Holden Granat Llp Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ on 3 June 2020 (1 page) |
14 April 2020 | Resolutions
|
9 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
21 February 2020 | Appointment of Mr Francis Gideon Fitzwalter Wright as a director on 18 February 2020 (2 pages) |
8 July 2019 | Secretary's details changed for Elisha Margaret Kelly on 8 July 2019 (1 page) |
8 July 2019 | Director's details changed for Mr Ali Naini on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Ian Richard Thomas on 8 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 30 June 2018 (27 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 30 June 2017 (26 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
19 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Full accounts made up to 30 June 2011 (19 pages) |
28 October 2011 | Full accounts made up to 30 June 2011 (19 pages) |
2 September 2011 | Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT England on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT England on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT England on 2 September 2011 (1 page) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2010 | Full accounts made up to 30 June 2010 (10 pages) |
28 October 2010 | Full accounts made up to 30 June 2010 (10 pages) |
22 September 2010 | Registered office address changed from Old Mutual Place 2 Lambeth Hill London EC4V 4GG United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Old Mutual Place 2 Lambeth Hill London EC4V 4GG United Kingdom on 22 September 2010 (1 page) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (10 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (10 pages) |
3 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from second floor 47 queen anne street london W1G 9JG (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from second floor 47 queen anne street london W1G 9JG (1 page) |
24 November 2008 | Director's change of particulars / ian thomas / 21/02/2008 (1 page) |
24 November 2008 | Director's change of particulars / ian thomas / 21/02/2008 (1 page) |
14 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
14 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
5 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
9 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
4 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 13/06/06; full list of members (3 pages) |
4 August 2006 | Return made up to 13/06/06; full list of members (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Ad 22/05/06--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
19 June 2006 | £ nc 1000/100000 22/05/06 (1 page) |
19 June 2006 | Ad 22/05/06--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
19 June 2006 | £ nc 1000/100000 22/05/06 (1 page) |
19 June 2006 | Particulars of contract relating to shares (4 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Particulars of contract relating to shares (4 pages) |
19 June 2006 | Resolutions
|
12 October 2005 | Full accounts made up to 30 June 2005 (10 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (10 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members
|
21 June 2005 | Return made up to 13/06/05; full list of members
|
20 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
5 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
9 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: unit 2 19-21 abbey road london NW8 9AU (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: unit 2 19-21 abbey road london NW8 9AU (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 10 old bailey london EC4M 7NG (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 10 old bailey london EC4M 7NG (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 120 east road london N1 6AA (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 120 east road london N1 6AA (1 page) |
27 June 2002 | Company name changed yewstore LIMITED\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed yewstore LIMITED\certificate issued on 27/06/02 (2 pages) |
13 June 2002 | Incorporation (15 pages) |
13 June 2002 | Incorporation (15 pages) |