TURNBULL & ASSER LIMITED

TURNBULL & ASSER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTURNBULL & ASSER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01066321
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TURNBULL & ASSER LIMITED?

    • Manufacture of other men's outerwear (14131) / Manufacturing
    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TURNBULL & ASSER LIMITED located?

    Registered Office Address
    14 South Street
    London
    W1K 1DF
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNBULL & ASSER LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNBULL & ASSER (HOLDINGS) LIMITEDAug 16, 1972Aug 16, 1972

    What are the latest accounts for TURNBULL & ASSER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 29, 2024

    What is the status of the latest confirmation statement for TURNBULL & ASSER LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for TURNBULL & ASSER LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 29, 2024

    33 pagesAA
    ADVDII08

    Director's details changed for James Allie Fayed on Dec 08, 2024

    2 pagesCH01
    XDHI410R

    Director's details changed for Mr. Liam Fayed on Dec 08, 2024

    2 pagesCH01
    XDHI5BJT

    Termination of appointment of Ali Fayed as a director on Dec 08, 2024

    1 pagesTM01
    XDHI40LD

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01
    XDGG5K6A

    Full accounts made up to Jan 29, 2023

    32 pagesAA
    XCVWG7RS

    Termination of appointment of Nahida Noori as a secretary on Jan 05, 2024

    1 pagesTM02
    XCU3PA4R

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01
    XCFXNH55

    Termination of appointment of Steven Jeffrey Quin as a director on Apr 01, 2023

    1 pagesTM01
    XC3DUG6I

    Full accounts made up to Jan 29, 2022

    34 pagesAA
    ABIQ7G3S

    Confirmation statement made on Nov 08, 2022 with updates

    5 pagesCS01
    XBHAYZAQ

    Appointment of Mrs Ilaria Riva-Niccolini as a director on Jul 02, 2021

    2 pagesAP01
    XBEZTZCA

    Appointment of Ms Nahida Noori as a secretary on Sep 01, 2022

    2 pagesAP03
    XBEZOYXC

    Termination of appointment of Mark Turner as a director on Sep 15, 2022

    1 pagesTM01
    XBCLSW2R

    All of the property or undertaking has been released from charge 010663210003

    1 pagesMR05
    XAZCE2OO

    All of the property or undertaking has been released from charge 010663210004

    1 pagesMR05
    XAZCE382

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub-divison 21/01/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 21, 2022

    • Capital: GBP 11,600,070
    • Capital: USD 85
    3 pagesSH01
    XAY062AO

    Director's details changed for Ali Fayed on Jan 05, 2022

    2 pagesCH01
    XAVZC06X

    Confirmation statement made on Nov 08, 2021 with updates

    5 pagesCS01
    XAILDXJ7

    Full accounts made up to Jan 30, 2021

    33 pagesAA
    AADJV4W8

    legacy

    6 pagesRP04SH01
    AAA5XG4B

    Termination of appointment of Neil Charles Clifford as a director on Jul 01, 2021

    1 pagesTM01
    XA8CDMN5

    Statement of capital following an allotment of shares on Jan 18, 2021

    • Capital: GBP 8,650,000.00
    • Capital: USD 85.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Aug 11, 2021Clarification A second filed SH01 was registered on 11.08.2021.
    AA6A8Y1C

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital increased 08/04/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of TURNBULL & ASSER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAYED, James Allie
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    EnglandBritishChairman122366320002
    FAYED, Liam, Mr.
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    United StatesBritishDeputy Chairman228739250002
    RIVA-NICCOLINI, Ilaria
    South Street
    W1K 1DF London
    14
    England
    Director
    South Street
    W1K 1DF London
    14
    England
    United StatesAmericanGlobal Executive Director301361470001
    TARLTON-WEATHERALL, Jonathan
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    EnglandBritishCommercial Director282153390001
    DAVIES, James Ralph Parnell
    24 Batchelors Way
    HP7 9AJ Amersham
    Buckinghamshire
    Secretary
    24 Batchelors Way
    HP7 9AJ Amersham
    Buckinghamshire
    British47335710002
    DEAN, Simon David Hatherly
    14 South Street
    London
    W1K 1DF
    Secretary
    14 South Street
    London
    W1K 1DF
    British80738310002
    FOSTER, David Ian
    South Street
    W1K 1DF London
    14
    England
    Secretary
    South Street
    W1K 1DF London
    14
    England
    182206480001
    JERMAN, Susan
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    Secretary
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    BritishCompany Secretary253160002
    MULLIGAN, Evelyn Mary Theresa
    14 South Street
    London
    W1K 1DF
    Secretary
    14 South Street
    London
    W1K 1DF
    151718700001
    NOORI, Nahida
    14 South Street
    W1K 1DF London
    14
    England
    Secretary
    14 South Street
    W1K 1DF London
    14
    England
    301332080001
    BAKER, Jonathan, Mr.
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    EnglandBritishDirector205406240001
    BAYOUMI, Omar Hugh, Dr
    37 Talbot Road
    W2 5JH London
    Director
    37 Talbot Road
    W2 5JH London
    BritishChartered Accountant43228440001
    BLOW, Nigel Charles Craig
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    EnglandBritishManaging Director147683140003
    BRADLEY, John Charles
    Troy House
    Troy Lane
    OX5 3HA Kirtlington
    Oxfordshire
    Director
    Troy House
    Troy Lane
    OX5 3HA Kirtlington
    Oxfordshire
    EnglandBritishCompany Director66631860001
    BRANIFF, Gillian Elaine
    5 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    Director
    5 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    BritishChartered Accountant20551810001
    CLIFFORD, Neil Charles
    South Street
    W1K 1DF London
    14
    United Kingdom
    Director
    South Street
    W1K 1DF London
    14
    United Kingdom
    EnglandBritishDirector92463930001
    CUSS, Paul Edward
    12 Grange Road
    Barnes
    SW13 9RE London
    Director
    12 Grange Road
    Barnes
    SW13 9RE London
    BritishShirt Cutter20485880001
    FAYED, Ali
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    United StatesBritishChairman2182670002
    FOSTER, David Ian
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    United KingdomBritishFinance Director129996750001
    GOLDSMITH, Barry Richard
    2 Belmont Avenue
    Rye
    New York 10580-130z
    Usa
    Director
    2 Belmont Avenue
    Rye
    New York 10580-130z
    Usa
    AmericanGroup Managing Director68903290001
    HILL, Charles Jeremy David
    The Malt Barn School Lane
    Cookham
    SL6 9QN Maidenhead
    Berkshire
    Director
    The Malt Barn School Lane
    Cookham
    SL6 9QN Maidenhead
    Berkshire
    BritishCompany Director53337730001
    HILL, Steven Alan
    39 Bucharest Road
    Earlsfield
    SW18 3AS London
    Director
    39 Bucharest Road
    Earlsfield
    SW18 3AS London
    BritishCompany Director88150600001
    INGRAM, Anthony Patrick Francis
    Flat 4
    50 Queens Gardens
    W2 3AA London
    Director
    Flat 4
    50 Queens Gardens
    W2 3AA London
    BritishChartered Accountant56853900002
    JAMES, Anthony Clive
    117 Wavertree Road
    SW2 3SN London
    Director
    117 Wavertree Road
    SW2 3SN London
    BritishChartered Accountant17277610001
    LUXTON, Ian John
    5 Sheridan Grange
    Sunningdale
    SL5 0BX Ascot
    Berkshire
    Director
    5 Sheridan Grange
    Sunningdale
    SL5 0BX Ascot
    Berkshire
    EnglandBritishChartered Accountant44667020002
    MCCOY, Stephen Christopher
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    United KingdomBritishBusiness/Director Manager165973920001
    MILLER, Steven William
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    EnglandBritishCompany Director107800440001
    MOUNTFORD, Helena Mary
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Director
    6 Cartwright Way
    Barnes
    SW13 8HB London
    BritishChartered Accountant75330810001
    PRICE, Paul Leslie
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    EnglandBritishChartered Accountant86174990001
    QUIN, Steven Jeffrey
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    EnglandBritishDirector53413500002
    REES BOUGHTON, Stuart
    31 Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Director
    31 Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    BritishMerchandise Director87301260001
    STEARN, Mark Jonathan
    8 Sherwood Court
    High St Colnbrook
    SL3 0XA Slough
    Berkshire
    Director
    8 Sherwood Court
    High St Colnbrook
    SL3 0XA Slough
    Berkshire
    BritishProduction Executive20537090002
    TUFFNEY, John Barry
    Midways The Stream
    Hambrook
    BS16 1RG Bristol
    Avon
    Director
    Midways The Stream
    Hambrook
    BS16 1RG Bristol
    Avon
    BritishProduction Executive20551830001
    TURNER, Mark
    14 South Street
    London
    W1K 1DF
    Director
    14 South Street
    London
    W1K 1DF
    EnglandBritishDirector244240970001
    WALSH, James Michael
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    AmericanCompany Director17400930002

    What are the latest statements on persons with significant control for TURNBULL & ASSER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0