London
E1 7QA
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Jenny Striker |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 63 Earlham Road Norwich Norfolk NR2 3RD |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Antony Carl Lovell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 6 Waterman Way London E1W 2QN |
Secretary Name | Luke Christopher Madden |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2008(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 136 The Grampians Shepherds Bush Road Shepherds Bush London W6 7NB |
Director Name | Vicky Jane Jeanette Sharman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Crescent Drive Petts Wood Orpington Kent BR5 1BE |
Director Name | Mr Paul Duncan Turner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 February 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5th Floor 133 Whitechapel High Street London E1 7QA |
Director Name | Mr Keith Alan Brunsden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Heath Gardens Twickenham TW1 4LY |
Director Name | Mr Mark Edward Randall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 76-80 Old Broad Street London EC2M 1QP |
Secretary Name | Mr Thomas Nicholls |
---|---|
Status | Resigned |
Appointed | 12 March 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor 76-80 Old Broad Street London EC2M 1QP |
Director Name | Turner & Lovell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 October 2009) |
Correspondence Address | 11 Rougemont Kings Hill West Malling Kent ME19 4QB |
Website | turnerlovell.com/web/ |
---|---|
Email address | [email protected] |
Telephone | 020 74481100 |
Telephone region | London |
Registered Address | 133 Whitechapel High Street London E1 7QA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£174,049 |
Cash | £93,769 |
Current Liabilities | £461,127 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
7 December 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
11 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
9 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 February 2019 | Cessation of Curtis Fitzjerrol Thompson as a person with significant control on 11 February 2019 (1 page) |
18 February 2019 | Cessation of Paul Duncan Turner as a person with significant control on 11 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Paul Duncan Turner as a director on 11 February 2019 (1 page) |
18 February 2019 | Notification of Regrevis Holdings Limited as a person with significant control on 11 February 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 January 2018 | Change of share class name or designation (2 pages) |
23 January 2018 | Statement of capital on 15 December 2017
|
23 January 2018 | Change of share class name or designation (2 pages) |
23 January 2018 | Statement of capital on 15 December 2017
|
3 January 2018 | Confirmation statement made on 27 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with updates (5 pages) |
1 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
24 July 2017 | Register 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 2017 | Register 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 2017 | Confirmation statement made on 27 December 2016 with updates (8 pages) |
5 January 2017 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (8 pages) |
5 January 2017 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
5 January 2017 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
5 January 2017 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page) |
3 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Auditor's resignation (1 page) |
5 April 2016 | Auditor's resignation (1 page) |
30 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
2 September 2015 | Termination of appointment of Thomas Nicholls as a secretary on 20 July 2015 (1 page) |
2 September 2015 | Termination of appointment of Thomas Nicholls as a secretary on 20 July 2015 (1 page) |
23 June 2015 | Termination of appointment of Mark Edward Randall as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mark Edward Randall as a director on 19 June 2015 (1 page) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
23 January 2014 | Director's details changed for Curtis Thompson on 1 August 2013 (2 pages) |
23 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Paul Duncan Turner on 1 August 2013 (2 pages) |
23 January 2014 | Director's details changed for Mr Paul Duncan Turner on 1 August 2013 (2 pages) |
23 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Curtis Thompson on 1 August 2013 (2 pages) |
23 January 2014 | Director's details changed for Curtis Thompson on 1 August 2013 (2 pages) |
23 January 2014 | Director's details changed for Mr Paul Duncan Turner on 1 August 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Mark Edward Randall on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Mark Edward Randall on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Mark Edward Randall on 1 May 2013 (2 pages) |
22 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2012 | Appointment of Mr Thomas Nicholls as a secretary (1 page) |
12 March 2012 | Termination of appointment of Keith Brunsden as a director (1 page) |
12 March 2012 | Termination of appointment of Keith Brunsden as a director (1 page) |
12 March 2012 | Appointment of Mr Thomas Nicholls as a secretary (1 page) |
8 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Registered office address changed from 2Nd Floor 100 Cannon Street London EC4N 6EU on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 2Nd Floor 100 Cannon Street London EC4N 6EU on 23 December 2011 (1 page) |
22 December 2011 | Director's details changed for Curtis Thompson on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Curtis Thompson on 22 December 2011 (2 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
8 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
17 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Mr Paul Duncan Turner on 5 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Paul Duncan Turner on 5 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Paul Duncan Turner on 5 January 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Keith Alan Brunsden on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Keith Alan Brunsden on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Keith Alan Brunsden on 4 January 2011 (2 pages) |
28 July 2010 | Termination of appointment of Vicky Sharman as a director (1 page) |
28 July 2010 | Termination of appointment of Vicky Sharman as a director (1 page) |
19 March 2010 | Registered office address changed from Ground Floor Caveat House 14 Lovat Lane London EC3R 8DZ on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Ground Floor Caveat House 14 Lovat Lane London EC3R 8DZ on 19 March 2010 (1 page) |
21 January 2010 | Director's details changed for Curtis Thompson on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Paul Duncan Turner on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Paul Duncan Turner on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Vicky Jane Jeanette Sharman on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Curtis Thompson on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Mark Edward Randall on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Mark Edward Randall on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Vicky Jane Jeanette Sharman on 20 January 2010 (2 pages) |
19 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
19 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
19 October 2009 | Termination of appointment of Turner & Lovell Limited as a director (1 page) |
19 October 2009 | Termination of appointment of Turner & Lovell Limited as a director (1 page) |
15 October 2009 | Appointment of Mr Mark Edward Randall as a director (2 pages) |
15 October 2009 | Appointment of Mr Mark Edward Randall as a director (2 pages) |
13 October 2009 | Form 123 capital increased from £1000 to £102500 on 22 september 2009 (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Form 123 capital increased from £1000 to £102500 on 22 september 2009 (1 page) |
8 October 2009 | Appointment of Mr Keith Alan Brunsden as a director (2 pages) |
8 October 2009 | Appointment of Turner & Lovell Limited as a director (1 page) |
8 October 2009 | Termination of appointment of Antony Lovell as a director (1 page) |
8 October 2009 | Ad 30/09/09\gbp si [email protected]=102190\gbp ic 100/102290\ (3 pages) |
8 October 2009 | Appointment of Mr Keith Alan Brunsden as a director (2 pages) |
8 October 2009 | Termination of appointment of Antony Lovell as a director (1 page) |
8 October 2009 | Appointment of Turner & Lovell Limited as a director (1 page) |
8 October 2009 | Ad 30/09/09\gbp si [email protected]=102190\gbp ic 100/102290\ (3 pages) |
7 October 2009 | Sub-division (2 pages) |
7 October 2009 | Sub-division (2 pages) |
22 July 2009 | Director appointed curtis thompson (2 pages) |
22 July 2009 | Director appointed curtis thompson (2 pages) |
7 May 2009 | Director's change of particulars / paul turner / 01/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / paul turner / 01/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / antony lovell / 30/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / antony lovell / 30/04/2009 (1 page) |
16 April 2009 | Appointment terminated secretary luke madden (1 page) |
16 April 2009 | Appointment terminated secretary luke madden (1 page) |
26 March 2009 | Full accounts made up to 30 June 2008 (23 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (23 pages) |
16 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / vicky sharman / 01/12/2008 (1 page) |
16 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / vicky sharman / 01/12/2008 (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Director's change of particulars / paul turner / 01/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / antony lovell / 01/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / antony lovell / 01/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / paul turner / 01/05/2008 (1 page) |
10 April 2008 | Director appointed paul duncan turner (2 pages) |
10 April 2008 | Director appointed vicky jane jeanette sharman (2 pages) |
10 April 2008 | Director appointed vicky jane jeanette sharman (2 pages) |
10 April 2008 | Director appointed paul duncan turner (2 pages) |
11 March 2008 | Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
15 February 2008 | Company name changed friars 562 LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed friars 562 LIMITED\certificate issued on 15/02/08 (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 1 st. James court whitefriars norwich norfolk NR3 1RU (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 1 st. James court whitefriars norwich norfolk NR3 1RU (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
27 December 2007 | Incorporation (20 pages) |
27 December 2007 | Incorporation (20 pages) |