About

Registered Number: 04758397
Date of Incorporation: 09/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, 9 St Thomas Street, London, SE1 9RY,

 

Established in 2003, Turquoise Brand Ltd are based in London, it has a status of "Active". We don't know the number of employees at this organisation. Garcia Bowles, Linda, Clark, Toni Louise, Hearn, Imogen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA BOWLES, Linda 01 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Toni Louise 01 December 2006 11 September 2007 1
HEARN, Imogen 16 July 2007 12 October 2007 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 26 April 2017
CH03 - Change of particulars for secretary 26 April 2017
CH01 - Change of particulars for director 26 April 2017
AD01 - Change of registered office address 26 April 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 May 2015
MR04 - N/A 08 January 2015
AR01 - Annual Return 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 22 February 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
395 - Particulars of a mortgage or charge 28 July 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 23 September 2004
363a - Annual Return 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
225 - Change of Accounting Reference Date 10 December 2003
225 - Change of Accounting Reference Date 16 August 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 07 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.