Walton On Thames
Surrey
KT12 5HH
Secretary Name | Mrs Louise Margaret Ellard-Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carmalt Gardens Walton On Thames Surrey KT12 5HH |
Website | www.jamesonturnbull.com |
---|---|
Email address | [email protected] |
Telephone | 020 77178467 |
Telephone region | London |
Registered Address | C/O Taxassist Accountants 26-28 Molesey Road Hersham Walton-On-Thames KT12 4RQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
75 at £1 | Paul Jameson Turnbull 75.00% Ordinary |
---|---|
25 at £1 | Louise Margaret Turnbull 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,588 |
Cash | £94,041 |
Current Liabilities | £116,844 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
13 June 2023 | Notification of Louise Ellard-Turnbull as a person with significant control on 17 May 2016 (2 pages) |
14 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
9 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
17 August 2019 | Registered office address changed from C/O Regus Business Centre 90 Long Acre Covent Garden London WC2E 9RZ to C/O Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames KT12 4RQ on 17 August 2019 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
30 September 2016 | Secretary's details changed for Louise Margaret Turnbull on 17 April 2015 (1 page) |
30 September 2016 | Secretary's details changed for Louise Margaret Turnbull on 17 April 2015 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register inspection address has been changed from Regus Business Centre 90 Long Acre Covent Garden London WC2E 9RZ England to 4 Carmalt Gardens Hersham Walton-on-Thames Surrey KT12 5HH (1 page) |
5 August 2015 | Register inspection address has been changed from Regus Business Centre 90 Long Acre Covent Garden London WC2E 9RZ England to 4 Carmalt Gardens Hersham Walton-on-Thames Surrey KT12 5HH (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register inspection address has been changed from Abbey Business Centre Wellington Way Weybridge Surrey KT13 0TT United Kingdom (1 page) |
27 June 2014 | Register inspection address has been changed from Abbey Business Centre Wellington Way Weybridge Surrey KT13 0TT United Kingdom (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 November 2013 | Registered office address changed from Garrick House 26-27 Southampton Street Covent Garden London WC2E 7RS England on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Garrick House 26-27 Southampton Street Covent Garden London WC2E 7RS England on 22 November 2013 (1 page) |
9 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2012 | Register inspection address has been changed (1 page) |
24 May 2012 | Register inspection address has been changed (1 page) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 December 2011 | Registered office address changed from Balfour House Churchfield Road Walton-on-Thames Surrey KT12 2TD on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Balfour House Churchfield Road Walton-on-Thames Surrey KT12 2TD on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Balfour House Churchfield Road Walton-on-Thames Surrey KT12 2TD on 6 December 2011 (1 page) |
27 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2010 | Director's details changed for Paul Jameson Turnbull on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Jameson Turnbull on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Paul Jameson Turnbull on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
11 April 2010 | Resolutions
|
11 April 2010 | Resolutions
|
11 April 2010 | Company name changed paul turnbull & company LTD\certificate issued on 11/04/10
|
11 April 2010 | Company name changed paul turnbull & company LTD\certificate issued on 11/04/10
|
9 April 2010 | Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG on 9 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
17 May 2007 | Incorporation (17 pages) |
17 May 2007 | Incorporation (17 pages) |