Company NameTurner & Lovell Limited
DirectorCurtis Fitzjerrol Thompson
Company StatusActive
Company Number06459856
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)
Previous NameFriars 562 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Curtis Fitzjerrol Thompson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameJenny Striker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleChartered Secretary
Correspondence Address63 Earlham Road
Norwich
Norfolk
NR2 3RD
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Antony Carl Lovell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address6 Waterman Way
London
E1W 2QN
Secretary NameLuke Christopher Madden
NationalityAustralian
StatusResigned
Appointed28 January 2008(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2009)
RoleCompany Director
Correspondence Address136 The Grampians
Shepherds Bush Road Shepherds Bush
London
W6 7NB
Director NameVicky Jane Jeanette Sharman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1BE
Director NameMr Paul Duncan Turner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 11 February 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5th Floor 133 Whitechapel High Street
London
E1 7QA
Director NameMr Keith Alan Brunsden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Heath Gardens
Twickenham
TW1 4LY
Director NameMr Mark Edward Randall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
76-80 Old Broad Street
London
EC2M 1QP
Secretary NameMr Thomas Nicholls
StatusResigned
Appointed12 March 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2015)
RoleCompany Director
Correspondence Address3rd Floor
76-80 Old Broad Street
London
EC2M 1QP
Director NameTurner & Lovell Limited (Corporation)
StatusResigned
Appointed22 September 2009(1 year, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 02 October 2009)
Correspondence Address11 Rougemont
Kings Hill
West Malling
Kent
ME19 4QB

Contact

Websiteturnerlovell.com/web/
Email address[email protected]
Telephone020 74481100
Telephone regionLondon

Location

Registered Address133 Whitechapel High Street
London
E1 7QA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£174,049
Cash£93,769
Current Liabilities£461,127

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

7 December 2012Delivered on: 15 December 2012
Satisfied on: 28 January 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 November 2011Delivered on: 3 December 2011
Persons entitled: Park Square Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and the deposit balance see image for full details.
Outstanding
30 July 2008Delivered on: 31 July 2008
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
9 October 2019Registered office address changed from 5th Floor 133 Whitechapel High Street London E1 7QA England to 133 Whitechapel High Street London E1 7QA on 9 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 February 2019Cessation of Curtis Fitzjerrol Thompson as a person with significant control on 11 February 2019 (1 page)
18 February 2019Cessation of Paul Duncan Turner as a person with significant control on 11 February 2019 (1 page)
18 February 2019Termination of appointment of Paul Duncan Turner as a director on 11 February 2019 (1 page)
18 February 2019Notification of Regrevis Holdings Limited as a person with significant control on 11 February 2019 (2 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 January 2018Change of share class name or designation (2 pages)
23 January 2018Statement of capital on 15 December 2017
  • GBP 2,290.00
(4 pages)
23 January 2018Change of share class name or designation (2 pages)
23 January 2018Statement of capital on 15 December 2017
  • GBP 2,290.00
(4 pages)
3 January 2018Confirmation statement made on 27 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 27 December 2017 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
24 July 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to Wellesley House Duke of Wellington Avenue London SE18 6SS (1 page)
24 July 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to Wellesley House Duke of Wellington Avenue London SE18 6SS (1 page)
5 January 2017Confirmation statement made on 27 December 2016 with updates (8 pages)
5 January 2017Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page)
5 January 2017Confirmation statement made on 27 December 2016 with updates (8 pages)
5 January 2017Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
5 January 2017Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
5 January 2017Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page)
3 November 2016Registered office address changed from 3rd Floor 76-80 Old Broad Street London EC2M 1QP to 5th Floor 133 Whitechapel High Street London E1 7QA on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 3rd Floor 76-80 Old Broad Street London EC2M 1QP to 5th Floor 133 Whitechapel High Street London E1 7QA on 3 November 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Change of share class name or designation (2 pages)
5 April 2016Auditor's resignation (1 page)
5 April 2016Auditor's resignation (1 page)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 102,500
(4 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 102,500
(4 pages)
2 September 2015Termination of appointment of Thomas Nicholls as a secretary on 20 July 2015 (1 page)
2 September 2015Termination of appointment of Thomas Nicholls as a secretary on 20 July 2015 (1 page)
23 June 2015Termination of appointment of Mark Edward Randall as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Mark Edward Randall as a director on 19 June 2015 (1 page)
8 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 102,500
(5 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 102,500
(5 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
23 January 2014Director's details changed for Curtis Thompson on 1 August 2013 (2 pages)
23 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 102,500
(5 pages)
23 January 2014Director's details changed for Mr Paul Duncan Turner on 1 August 2013 (2 pages)
23 January 2014Director's details changed for Mr Paul Duncan Turner on 1 August 2013 (2 pages)
23 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 102,500
(5 pages)
23 January 2014Director's details changed for Curtis Thompson on 1 August 2013 (2 pages)
23 January 2014Director's details changed for Curtis Thompson on 1 August 2013 (2 pages)
23 January 2014Director's details changed for Mr Paul Duncan Turner on 1 August 2013 (2 pages)
24 May 2013Director's details changed for Mr Mark Edward Randall on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Mark Edward Randall on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Mark Edward Randall on 1 May 2013 (2 pages)
22 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
22 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2012Appointment of Mr Thomas Nicholls as a secretary (1 page)
12 March 2012Termination of appointment of Keith Brunsden as a director (1 page)
12 March 2012Termination of appointment of Keith Brunsden as a director (1 page)
12 March 2012Appointment of Mr Thomas Nicholls as a secretary (1 page)
8 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
23 December 2011Registered office address changed from 2Nd Floor 100 Cannon Street London EC4N 6EU on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 2Nd Floor 100 Cannon Street London EC4N 6EU on 23 December 2011 (1 page)
22 December 2011Director's details changed for Curtis Thompson on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Curtis Thompson on 22 December 2011 (2 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
8 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Mr Paul Duncan Turner on 5 January 2010 (2 pages)
5 January 2011Director's details changed for Mr Paul Duncan Turner on 5 January 2010 (2 pages)
5 January 2011Director's details changed for Mr Paul Duncan Turner on 5 January 2010 (2 pages)
4 January 2011Director's details changed for Mr Keith Alan Brunsden on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Keith Alan Brunsden on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Keith Alan Brunsden on 4 January 2011 (2 pages)
28 July 2010Termination of appointment of Vicky Sharman as a director (1 page)
28 July 2010Termination of appointment of Vicky Sharman as a director (1 page)
19 March 2010Registered office address changed from Ground Floor Caveat House 14 Lovat Lane London EC3R 8DZ on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Ground Floor Caveat House 14 Lovat Lane London EC3R 8DZ on 19 March 2010 (1 page)
21 January 2010Director's details changed for Curtis Thompson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Paul Duncan Turner on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Paul Duncan Turner on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Vicky Jane Jeanette Sharman on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Curtis Thompson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Mark Edward Randall on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Mark Edward Randall on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Vicky Jane Jeanette Sharman on 20 January 2010 (2 pages)
19 January 2010Full accounts made up to 30 June 2009 (14 pages)
19 January 2010Full accounts made up to 30 June 2009 (14 pages)
19 October 2009Termination of appointment of Turner & Lovell Limited as a director (1 page)
19 October 2009Termination of appointment of Turner & Lovell Limited as a director (1 page)
15 October 2009Appointment of Mr Mark Edward Randall as a director (2 pages)
15 October 2009Appointment of Mr Mark Edward Randall as a director (2 pages)
13 October 2009Form 123 capital increased from £1000 to £102500 on 22 september 2009 (1 page)
13 October 2009Resolutions
  • RES13 ‐ Shares subdivision+
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
13 October 2009Resolutions
  • RES13 ‐ Shares subdivision+
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
13 October 2009Form 123 capital increased from £1000 to £102500 on 22 september 2009 (1 page)
8 October 2009Appointment of Mr Keith Alan Brunsden as a director (2 pages)
8 October 2009Appointment of Turner & Lovell Limited as a director (1 page)
8 October 2009Termination of appointment of Antony Lovell as a director (1 page)
8 October 2009Ad 30/09/09\gbp si [email protected]=102190\gbp ic 100/102290\ (3 pages)
8 October 2009Appointment of Mr Keith Alan Brunsden as a director (2 pages)
8 October 2009Termination of appointment of Antony Lovell as a director (1 page)
8 October 2009Appointment of Turner & Lovell Limited as a director (1 page)
8 October 2009Ad 30/09/09\gbp si [email protected]=102190\gbp ic 100/102290\ (3 pages)
7 October 2009Sub-division (2 pages)
7 October 2009Sub-division (2 pages)
22 July 2009Director appointed curtis thompson (2 pages)
22 July 2009Director appointed curtis thompson (2 pages)
7 May 2009Director's change of particulars / paul turner / 01/05/2009 (1 page)
7 May 2009Director's change of particulars / paul turner / 01/05/2009 (1 page)
6 May 2009Director's change of particulars / antony lovell / 30/04/2009 (1 page)
6 May 2009Director's change of particulars / antony lovell / 30/04/2009 (1 page)
16 April 2009Appointment terminated secretary luke madden (1 page)
16 April 2009Appointment terminated secretary luke madden (1 page)
26 March 2009Full accounts made up to 30 June 2008 (23 pages)
26 March 2009Full accounts made up to 30 June 2008 (23 pages)
16 January 2009Return made up to 27/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / vicky sharman / 01/12/2008 (1 page)
16 January 2009Return made up to 27/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / vicky sharman / 01/12/2008 (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Director's change of particulars / paul turner / 01/05/2008 (1 page)
4 June 2008Director's change of particulars / antony lovell / 01/05/2008 (1 page)
4 June 2008Director's change of particulars / antony lovell / 01/05/2008 (1 page)
4 June 2008Director's change of particulars / paul turner / 01/05/2008 (1 page)
10 April 2008Director appointed paul duncan turner (2 pages)
10 April 2008Director appointed vicky jane jeanette sharman (2 pages)
10 April 2008Director appointed vicky jane jeanette sharman (2 pages)
10 April 2008Director appointed paul duncan turner (2 pages)
11 March 2008Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 February 2008Company name changed friars 562 LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed friars 562 LIMITED\certificate issued on 15/02/08 (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: 1 st. James court whitefriars norwich norfolk NR3 1RU (1 page)
30 January 2008Registered office changed on 30/01/08 from: 1 st. James court whitefriars norwich norfolk NR3 1RU (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
27 December 2007Incorporation (20 pages)
27 December 2007Incorporation (20 pages)