Company NameTurnham Partners Limited
Company StatusDissolved
Company Number07355295
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Howard Winter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX
Director NameMr Martin Heims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(3 days after company formation)
Appointment Duration2 years (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Hugo John Beazer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(3 days after company formation)
Appointment Duration2 years (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Robert Winter
66.67%
Ordinary
1 at £1Martin Heims
33.33%
Ordinary

Financials

Year2014
Net Worth£81
Current Liabilities£6,602

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 January 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
14 January 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
(3 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
23 May 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 (16 pages)
23 May 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 (16 pages)
14 April 2014Termination of appointment of Martin Heims as a director (1 page)
14 April 2014Termination of appointment of Martin Heims as a director (1 page)
14 April 2014Termination of appointment of Hugh Beazer as a director (1 page)
14 April 2014Termination of appointment of Hugh Beazer as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 23/05/2014
(5 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 23/05/2014
(5 pages)
18 September 2013Director's details changed for Mr Hugo John Beazer on 25 August 2012 (2 pages)
18 September 2013Director's details changed for Mr Hugo John Beazer on 25 August 2012 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
14 June 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
14 June 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 December 2011Appointment of Mr Robert Howard Winter as a director (2 pages)
6 December 2011Appointment of Mr Robert Howard Winter as a director (2 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
24 November 2011Registered office address changed from , 1St Floor 135 Notting Hill Gate, London, W11 3LB, United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from , 1St Floor 135 Notting Hill Gate, London, W11 3LB, United Kingdom on 24 November 2011 (1 page)
6 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
1 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
27 August 2010Appointment of Mr Hugo John Beazer as a director (2 pages)
27 August 2010Appointment of Mr Martin Heims as a director (2 pages)
27 August 2010Appointment of Mr Hugo John Beazer as a director (2 pages)
27 August 2010Appointment of Mr Martin Heims as a director (2 pages)
24 August 2010Incorporation (22 pages)
24 August 2010Incorporation (22 pages)