About

Registered Number: 02680873
Date of Incorporation: 24/01/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor Alexander House, Church Path, Woking, Surrey, GU21 6EJ

 

Based in Surrey, London Turnstyle Ltd was registered on 24 January 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Cook, Martin John, Jones, Lynda Caroline Beresford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Lynda Caroline Beresford 24 June 2009 26 March 2010 1
Secretary Name Appointed Resigned Total Appointments
COOK, Martin John 01 October 2012 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
DS02 - Withdrawal of striking off application by a company 09 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 11 December 2017
AA - Annual Accounts 17 July 2017
AA01 - Change of accounting reference date 14 March 2017
CS01 - N/A 06 February 2017
AA01 - Change of accounting reference date 21 December 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 January 2016
AGREEMENT2 - N/A 31 December 2015
GUARANTEE2 - N/A 31 December 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 05 February 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 08 January 2015
PARENT_ACC - N/A 17 December 2014
AGREEMENT2 - N/A 17 December 2014
GUARANTEE2 - N/A 17 December 2014
AA01 - Change of accounting reference date 05 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 05 January 2014
MR04 - N/A 20 December 2013
MR04 - N/A 20 December 2013
RESOLUTIONS - N/A 26 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2013
SH19 - Statement of capital 26 November 2013
CAP-SS - N/A 26 November 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 31 January 2013
CH03 - Change of particulars for secretary 23 October 2012
AP03 - Appointment of secretary 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 23 August 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
RESOLUTIONS - N/A 31 March 2010
AP01 - Appointment of director 30 March 2010
AA01 - Change of accounting reference date 29 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 08 February 2004
363a - Annual Return 07 October 2003
353 - Register of members 07 October 2003
AA - Annual Accounts 15 July 2003
287 - Change in situation or address of Registered Office 27 June 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 25 January 2002
287 - Change in situation or address of Registered Office 26 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 28 July 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 10 April 2000
123 - Notice of increase in nominal capital 10 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 28 July 1994
287 - Change in situation or address of Registered Office 23 February 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 04 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1992
RESOLUTIONS - N/A 27 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
288 - N/A 04 February 1992
NEWINC - New incorporation documents 24 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Fully Satisfied

N/A

Group debenture 13 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.