UKBizDB.co.uk

TURNELL AND GIGON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Turnell And Gigon Limited. The company was founded 40 years ago and was given the registration number 01789896. The firm's registered office is in LOTS ROAD. You can find them at Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:TURNELL AND GIGON LIMITED
Company Number:01789896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London, SW10 0XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Secretary01 December 2020Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director01 March 2018Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director01 July 2022Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director-Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director-Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director02 November 2020Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director08 October 2023Active
60 Mendip Court, Chatfield Road, London, SW11 3UZ

Secretary-Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Secretary11 February 2011Active
4 Holmesdale Road, Teddington, TW11 9LF

Secretary30 June 2004Active
Linhay Barn Tuell, Milton Abbot, Tavistock, PL19 8PY

Secretary05 January 2006Active
16 Bedford Park Mansions, The Orchard, London, W4 1JY

Director12 May 1995Active
Flat 15 Broom Hall, Oxshott, Leatherhead, KT22 0JZ

Director-Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director08 August 2001Active
Flat 2 5 Ferry Road, Teddington, TW11 9NN

Director03 October 1997Active
43 Joubert Street, Battersea, London, SW11 5AE

Director01 April 2003Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director23 April 2003Active
Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, SW10 0XE

Director19 December 2008Active

People with Significant Control

Miss Monique Gigon
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Address:Chelsea Harbour Design Centre, Lots Road, SW10 0XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Rae Gomez
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Chelsea Harbour Design Centre, Lots Road, SW10 0XE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-08Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Mortgage

Mortgage satisfy charge full.

Download
2017-08-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.