About

Registered Number: 08840663
Date of Incorporation: 10/01/2014 (11 years and 3 months ago)
Company Status: Active
Registered Address: 90 Tottenham Court Road, London, W1T 4TJ,

 

Turn Sq Ltd was registered on 10 January 2014 and has its registered office in London. Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTH, Mark Christopher 04 April 2015 - 1
BAYFIELD, Matthew 10 January 2014 04 March 2016 1
SHAH, Ashish 01 February 2017 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Ashish 01 February 2017 11 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM02 - Termination of appointment of secretary 11 September 2020
MR01 - N/A 30 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 17 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 June 2019
SH08 - Notice of name or other designation of class of shares 05 June 2019
RESOLUTIONS - N/A 03 June 2019
CH01 - Change of particulars for director 22 May 2019
MR01 - N/A 20 May 2019
MR01 - N/A 14 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 22 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2018
PSC02 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
AA01 - Change of accounting reference date 30 November 2017
AA - Annual Accounts 03 November 2017
AA01 - Change of accounting reference date 12 June 2017
AP03 - Appointment of secretary 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
SH06 - Notice of cancellation of shares 14 February 2017
AA01 - Change of accounting reference date 03 February 2017
AD01 - Change of registered office address 03 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
SH03 - Return of purchase of own shares 01 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AD01 - Change of registered office address 15 June 2016
TM01 - Termination of appointment of director 27 April 2016
SH06 - Notice of cancellation of shares 27 April 2016
SH03 - Return of purchase of own shares 27 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 23 February 2015
AA01 - Change of accounting reference date 18 July 2014
SH01 - Return of Allotment of shares 18 June 2014
NEWINC - New incorporation documents 10 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2020 Outstanding

N/A

A registered charge 10 May 2019 Outstanding

N/A

A registered charge 10 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.