About

Registered Number: 05091580
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11 Worton Court Worton Hall Ind Estate, Worton Road, Isleworth, TW7 6ER,

 

Founded in 2004, Turkar Business Services Ltd has its registered office in Isleworth, it's status at Companies House is "Active". This organisation has 4 directors listed as Zubair-karimi, Farah, Barker, Andrew Nigel, Billings, Richard Graham, Karimi, Farah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZUBAIR-KARIMI, Farah 31 December 2008 - 1
BARKER, Andrew Nigel 02 April 2004 01 November 2005 1
BILLINGS, Richard Graham 02 April 2004 01 November 2005 1
KARIMI, Farah 15 August 2008 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 August 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 01 January 2009
288b - Notice of resignation of directors or secretaries 01 January 2009
AA - Annual Accounts 27 December 2008
CERTNM - Change of name certificate 13 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 04 March 2005
RESOLUTIONS - N/A 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.