About

Registered Number: 00793558
Date of Incorporation: 27/02/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: Standon House, 21 Mansell Street, London, E1 8AA

 

Turning Point was setup in 1964. There are 10 directors listed as Abbott, Lee, Bailey, Caroline Susan, Burton, Brian William John, Crowther, Elizabeth Ann, Hart, John, Hibbs, Laurie, Mack, John Walker, Dr, Mitchell, Alison, Muijen, Matthijs, Palmer, Helen for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Lee 05 December 1994 09 December 1997 1
BAILEY, Caroline Susan 09 June 2009 30 June 2018 1
BURTON, Brian William John N/A 12 December 2000 1
CROWTHER, Elizabeth Ann N/A 09 December 1991 1
HART, John N/A 09 December 1991 1
HIBBS, Laurie 13 July 2009 26 November 2009 1
MACK, John Walker, Dr N/A 12 December 2000 1
MITCHELL, Alison 13 April 2000 29 July 2003 1
MUIJEN, Matthijs 29 July 2003 14 December 2004 1
PALMER, Helen 12 December 2000 08 April 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
RESOLUTIONS - N/A 31 January 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 24 October 2019
MR04 - N/A 11 September 2019
TM02 - Termination of appointment of secretary 20 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
MR01 - N/A 06 April 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 27 January 2016
MR05 - N/A 22 December 2015
AA - Annual Accounts 01 September 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 October 2014
RESOLUTIONS - N/A 26 March 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 08 February 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 18 June 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 17 November 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
RESOLUTIONS - N/A 13 August 2009
MEM/ARTS - N/A 13 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
RESOLUTIONS - N/A 27 March 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 31 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2008
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 02 October 2008
RESOLUTIONS - N/A 02 October 2008
RESOLUTIONS - N/A 02 October 2008
MEM/ARTS - N/A 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
RESOLUTIONS - N/A 01 July 2008
363s - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 17 January 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 03 October 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 13 February 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 27 October 2003
RESOLUTIONS - N/A 22 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
363s - Annual Return 07 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
AA - Annual Accounts 18 November 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
RESOLUTIONS - N/A 29 December 2000
AA - Annual Accounts 18 December 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
AA - Annual Accounts 07 October 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 12 November 1997
AA - Annual Accounts 27 October 1997
RESOLUTIONS - N/A 26 February 1997
MEM/ARTS - N/A 26 February 1997
AA - Annual Accounts 17 February 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
363s - Annual Return 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 06 March 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
363s - Annual Return 29 November 1995
AA - Annual Accounts 23 October 1995
288 - N/A 14 August 1995
288 - N/A 26 July 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
363s - Annual Return 14 January 1995
288 - N/A 14 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 14 October 1993
288 - N/A 10 January 1993
363s - Annual Return 22 December 1992
395 - Particulars of a mortgage or charge 25 November 1992
AA - Annual Accounts 14 October 1992
288 - N/A 23 September 1992
288 - N/A 08 April 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 10 February 1992
395 - Particulars of a mortgage or charge 09 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
287 - Change in situation or address of Registered Office 22 May 1991
MEM/ARTS - N/A 22 May 1991
RESOLUTIONS - N/A 07 May 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 05 February 1991
CERTNM - Change of name certificate 23 January 1991
395 - Particulars of a mortgage or charge 01 December 1990
395 - Particulars of a mortgage or charge 21 June 1990
395 - Particulars of a mortgage or charge 28 April 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
RESOLUTIONS - N/A 04 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 26 April 1989
395 - Particulars of a mortgage or charge 01 March 1989
395 - Particulars of a mortgage or charge 21 July 1988
395 - Particulars of a mortgage or charge 21 July 1988
395 - Particulars of a mortgage or charge 29 June 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
MISC - Miscellaneous document 27 February 1964
NEWINC - New incorporation documents 27 February 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 23 July 2015 Outstanding

N/A

Debenture 15 December 2008 Outstanding

N/A

Debenture 16 January 2008 Fully Satisfied

N/A

Rent deposit deed 26 September 2007 Fully Satisfied

N/A

Rent deposit deed 27 February 2007 Fully Satisfied

N/A

Credit agreement 19 November 1992 Fully Satisfied

N/A

Agreement 04 September 1991 Fully Satisfied

N/A

Agreement 04 September 1991 Fully Satisfied

N/A

Agreement 04 September 1991 Fully Satisfied

N/A

Agreement 04 September 1991 Fully Satisfied

N/A

Credit agreement 23 November 1990 Fully Satisfied

N/A

Legal charge 12 June 1990 Fully Satisfied

N/A

Loan agreement & legal charge 25 April 1990 Fully Satisfied

N/A

Loan agreement and charge 22 February 1989 Fully Satisfied

N/A

Loan agreement & legal charge 07 July 1988 Fully Satisfied

N/A

Loan agreement & legal charge 27 June 1988 Fully Satisfied

N/A

Legal charge 12 August 1985 Fully Satisfied

N/A

Legal charge 19 October 1984 Fully Satisfied

N/A

Legal charge 06 September 1983 Fully Satisfied

N/A

Legal charge 02 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.