Company NameTurquoise International Limited
DirectorsAli Naini and Ian Richard Thomas
Company StatusActive
Company Number04460635
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ali Naini
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameElisha Margaret Kelly
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Ian Richard Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Francis Gideon Fitzwalter Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteturquoiseassociates.com
Telephone020 72480876
Telephone regionLondon

Location

Registered AddressSpringfield House C/O Holden Granat Llp Chartered Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

46.5k at £0.1Ali Naini
46.50%
Ordinary
31k at £0.1Elisha Kelly
31.00%
Ordinary
22.5k at £0.1Ian Thomas
22.50%
Ordinary

Financials

Year2014
Turnover£1,670,740
Gross Profit£1,577,126
Net Worth£1,187,223
Cash£865,704
Current Liabilities£610,093

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

31 January 2011Delivered 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 2008Delivered 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

Filing History

29 October 2020Full accounts made up to 30 June 2020 (20 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 June 2020Registered 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 2020Resolutions
  • RES13 ‐ Directors authority to deal with conflicts of interest 16/03/2020
(2 pages)
9 March 2020Full accounts made up to 30 June 2019 (27 pages)
21 February 2020Appointment of Mr Francis Gideon Fitzwalter Wright as a director on 18 February 2020 (2 pages)
8 July 2019Secretary's details changed for Elisha Margaret Kelly on 8 July 2019 (1 page)
8 July 2019Director's details changed for Mr Ali Naini on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Ian Richard Thomas on 8 July 2019 (2 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 30 June 2018 (27 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 March 2018Full accounts made up to 30 June 2017 (26 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
4 April 2017Full accounts made up to 30 June 2016 (30 pages)
4 April 2017Full accounts made up to 30 June 2016 (30 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(5 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(5 pages)
17 November 2015Full accounts made up to 30 June 2015 (22 pages)
17 November 2015Full accounts made up to 30 June 2015 (22 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
10 April 2015Full accounts made up to 30 June 2014 (22 pages)
10 April 2015Full accounts made up to 30 June 2014 (22 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
28 March 2014Full accounts made up to 30 June 2013 (21 pages)
28 March 2014Full accounts made up to 30 June 2013 (21 pages)
11 July 2013Auditor's resignation (2 pages)
11 July 2013Auditor's resignation (2 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 November 2012Full accounts made up to 30 June 2012 (20 pages)
13 November 2012Full accounts made up to 30 June 2012 (20 pages)
19 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
28 October 2011Full accounts made up to 30 June 2011 (19 pages)
28 October 2011Full accounts made up to 30 June 2011 (19 pages)
2 September 2011Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT England on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT England on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT England on 2 September 2011 (1 page)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2010Full accounts made up to 30 June 2010 (10 pages)
28 October 2010Full accounts made up to 30 June 2010 (10 pages)
22 September 2010Registered office address changed from Old Mutual Place 2 Lambeth Hill London EC4V 4GG United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Old Mutual Place 2 Lambeth Hill London EC4V 4GG United Kingdom on 22 September 2010 (1 page)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 30 June 2009 (10 pages)
29 October 2009Full accounts made up to 30 June 2009 (10 pages)
3 August 2009Return made up to 13/06/09; full list of members (4 pages)
3 August 2009Return made up to 13/06/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from second floor 47 queen anne street london W1G 9JG (1 page)
4 June 2009Registered office changed on 04/06/2009 from second floor 47 queen anne street london W1G 9JG (1 page)
24 November 2008Director's change of particulars / ian thomas / 21/02/2008 (1 page)
24 November 2008Director's change of particulars / ian thomas / 21/02/2008 (1 page)
14 October 2008Full accounts made up to 30 June 2008 (11 pages)
14 October 2008Full accounts made up to 30 June 2008 (11 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
5 November 2007Full accounts made up to 30 June 2007 (11 pages)
5 November 2007Full accounts made up to 30 June 2007 (11 pages)
9 July 2007Return made up to 13/06/07; full list of members (2 pages)
9 July 2007Return made up to 13/06/07; full list of members (2 pages)
4 October 2006Full accounts made up to 30 June 2006 (11 pages)
4 October 2006Full accounts made up to 30 June 2006 (11 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 13/06/06; full list of members (3 pages)
4 August 2006Return made up to 13/06/06; full list of members (3 pages)
4 August 2006Secretary's particulars changed (1 page)
19 June 2006Ad 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 2006Ad 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 2006Particulars of contract relating to shares (4 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006Particulars of contract relating to shares (4 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Full accounts made up to 30 June 2005 (10 pages)
12 October 2005Full accounts made up to 30 June 2005 (10 pages)
21 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2005Full accounts made up to 30 June 2004 (8 pages)
20 April 2005Full accounts made up to 30 June 2004 (8 pages)
5 August 2004Return made up to 13/06/04; full list of members (6 pages)
5 August 2004Return made up to 13/06/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 June 2003Return made up to 13/06/03; full list of members (6 pages)
30 June 2003Return made up to 13/06/03; full list of members (6 pages)
9 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2002Registered office changed on 09/09/02 from: unit 2 19-21 abbey road london NW8 9AU (1 page)
9 September 2002Registered office changed on 09/09/02 from: unit 2 19-21 abbey road london NW8 9AU (1 page)
27 July 2002Registered office changed on 27/07/02 from: 10 old bailey london EC4M 7NG (1 page)
27 July 2002Registered office changed on 27/07/02 from: 10 old bailey london EC4M 7NG (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 120 east road london N1 6AA (1 page)
27 June 2002Registered office changed on 27/06/02 from: 120 east road london N1 6AA (1 page)
27 June 2002Company name changed yewstore LIMITED\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed yewstore LIMITED\certificate issued on 27/06/02 (2 pages)
13 June 2002Incorporation (15 pages)
13 June 2002Incorporation (15 pages)