UKBizDB.co.uk

TURNER & LEVERIDGE LIMITED

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

This company is commonly known as Turner & Leveridge Limited. The company was founded 46 years ago and was given the registration number 01336773. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:TURNER & LEVERIDGE LIMITED
Company Number:01336773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 1977
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Carnegie Crescent, Thornhill, Ontario, Canada, L3T 5H1

Secretary18 April 2011Active
20, Carnegie Crescent, Thornhill, Ontario, Canada, L3T 5H1

Director09 April 1996Active
Flat 48 Walsingham, St Johns Wood Park, London, NW8 6RJ

Director09 April 1996Active
48 Walsingham Queensmead, St John's Wood Park, London, NW8 6RJ

Secretary28 February 2004Active
48 Walsingham Queensmead, Saint Johns Wood Park, London, NW8 6RJ

Secretary06 March 1997Active
10 Tatlow Court, London, NW11 7QU

Secretary-Active
48 Walsingham Queensmead, St John's Wood Park, London, NW8 6RJ

Director-Active

People with Significant Control

Mrs Bernice Chaplin
Notified on:09 June 2017
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Canada
Address:20, Carnegie Crescent, Ontario, Canada, L3T 5H1
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Victor Chaplin
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Flat 48, Walsingham, London, England, NW8 6RJ
Nature of control:
  • Significant influence or control
Mr Michael Roger Chaplin
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:Canada
Address:20, Carnegie Crescent, Ontario, Canada, L3T 5H1
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-19Gazette

Gazette dissolved liquidation.

Download
2021-02-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download
2012-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.