About

Registered Number: 04638435
Date of Incorporation: 15/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

 

The Turning Point Enterprises Ltd was founded on 15 January 2003, it's status at Companies House is "Active". There are 6 directors listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CASTRO ANTUNES LOBACK, Ana Luisa 01 October 2018 - 1
LE PRÉVOST DE LA MOISSONNIÈRE, Edouard Robert Jean Marie Bernard 01 June 2016 - 1
PELLEAU, Olivier 08 August 2012 - 1
ELSNER, Richard Jean Marcel Antoine 15 January 2003 04 September 2012 1
HODIERNE, Mark Christopher 15 January 2003 03 June 2003 1
MILLER, Paul Howard 15 January 2003 02 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 02 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 18 February 2019
PSC05 - N/A 18 February 2019
CH01 - Change of particulars for director 07 November 2018
TM02 - Termination of appointment of secretary 24 October 2018
AP01 - Appointment of director 23 October 2018
AA - Annual Accounts 18 July 2018
AA01 - Change of accounting reference date 09 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 May 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 15 January 2015
CH04 - Change of particulars for corporate secretary 15 January 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 02 February 2007
CERTNM - Change of name certificate 20 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 27 January 2004
225 - Change of Accounting Reference Date 03 December 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
CERTNM - Change of name certificate 25 February 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.