About

Registered Number: 02734893
Date of Incorporation: 28/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 1 Green Bank, London, E1W 2PA

 

The Turks Head Company was setup in 1992, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 11 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gerardine Catherine Maria 01 March 2011 - 1
MARTIN, Deirdre 12 April 2011 - 1
MCATEE, Michelle Marie 28 July 1992 - 1
ANDERSON, Mary 28 July 1992 29 January 2005 1
DAVIS, Maureen 28 July 1992 18 February 2009 1
DAY, Amanda Juliette 01 March 2011 30 October 2012 1
LOGAN, Bill 28 July 1992 31 July 1995 1
LOGAN, Josie 28 July 1992 03 December 2008 1
MCKENZIE, Elaine 21 October 2003 01 March 2011 1
THOMAS, Meryl 12 April 2011 06 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Deirdre 12 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 09 August 2017
AP01 - Appointment of director 06 May 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 14 August 2012
RESOLUTIONS - N/A 09 August 2011
AR01 - Annual Return 01 August 2011
CC04 - Statement of companies objects 28 June 2011
MEM/ARTS - N/A 28 June 2011
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AP03 - Appointment of secretary 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP01 - Appointment of director 13 April 2011
AD01 - Change of registered office address 06 April 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 27 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363s - Annual Return 30 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 08 June 2004
MEM/ARTS - N/A 28 February 2004
RESOLUTIONS - N/A 22 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 04 September 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 25 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 25 May 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 03 September 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 28 January 1998
AA - Annual Accounts 28 January 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 31 July 1997
363s - Annual Return 07 October 1996
363s - Annual Return 17 July 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 16 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1993
NEWINC - New incorporation documents 28 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.