TURNBULL & ASSER LIMITED
Overview
Company Name | TURNBULL & ASSER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01066321 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TURNBULL & ASSER LIMITED?
Company Name | From | Until |
---|---|---|
TURNBULL & ASSER (HOLDINGS) LIMITED | Aug 16, 1972 | Aug 16, 1972 |
What are the latest accounts for TURNBULL & ASSER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 29, 2024 |
What is the status of the latest confirmation statement for TURNBULL & ASSER LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for TURNBULL & ASSER LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 29, 2024 | 33 pages | AA | ||||||||||||||||||||||
Director's details changed for James Allie Fayed on Dec 08, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr. Liam Fayed on Dec 08, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Ali Fayed as a director on Dec 08, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Jan 29, 2023 | 32 pages | AA | ||||||||||||||||||||||
Termination of appointment of Nahida Noori as a secretary on Jan 05, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Steven Jeffrey Quin as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Jan 29, 2022 | 34 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 08, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Appointment of Mrs Ilaria Riva-Niccolini as a director on Jul 02, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Ms Nahida Noori as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Mark Turner as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
All of the property or undertaking has been released from charge 010663210003 | 1 pages | MR05 | ||||||||||||||||||||||
All of the property or undertaking has been released from charge 010663210004 | 1 pages | MR05 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 21, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Ali Fayed on Jan 05, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Nov 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Jan 30, 2021 | 33 pages | AA | ||||||||||||||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||||||||||||||
Termination of appointment of Neil Charles Clifford as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 18, 2021
| 5 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of TURNBULL & ASSER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAYED, James Allie | Director | 14 South Street London W1K 1DF | England | British | Chairman | 122366320002 | ||||
FAYED, Liam, Mr. | Director | 14 South Street London W1K 1DF | United States | British | Deputy Chairman | 228739250002 | ||||
RIVA-NICCOLINI, Ilaria | Director | South Street W1K 1DF London 14 England | United States | American | Global Executive Director | 301361470001 | ||||
TARLTON-WEATHERALL, Jonathan | Director | 14 South Street London W1K 1DF | England | British | Commercial Director | 282153390001 | ||||
DAVIES, James Ralph Parnell | Secretary | 24 Batchelors Way HP7 9AJ Amersham Buckinghamshire | British | 47335710002 | ||||||
DEAN, Simon David Hatherly | Secretary | 14 South Street London W1K 1DF | British | 80738310002 | ||||||
FOSTER, David Ian | Secretary | South Street W1K 1DF London 14 England | 182206480001 | |||||||
JERMAN, Susan | Secretary | Apartment 743, Nell Gwynn House Sloane Avenue SW3 3BG London | British | Company Secretary | 253160002 | |||||
MULLIGAN, Evelyn Mary Theresa | Secretary | 14 South Street London W1K 1DF | 151718700001 | |||||||
NOORI, Nahida | Secretary | 14 South Street W1K 1DF London 14 England | 301332080001 | |||||||
BAKER, Jonathan, Mr. | Director | 14 South Street London W1K 1DF | England | British | Director | 205406240001 | ||||
BAYOUMI, Omar Hugh, Dr | Director | 37 Talbot Road W2 5JH London | British | Chartered Accountant | 43228440001 | |||||
BLOW, Nigel Charles Craig | Director | 14 South Street London W1K 1DF | England | British | Managing Director | 147683140003 | ||||
BRADLEY, John Charles | Director | Troy House Troy Lane OX5 3HA Kirtlington Oxfordshire | England | British | Company Director | 66631860001 | ||||
BRANIFF, Gillian Elaine | Director | 5 Lindisfarne Road Wimbledon SW20 0NW London | British | Chartered Accountant | 20551810001 | |||||
CLIFFORD, Neil Charles | Director | South Street W1K 1DF London 14 United Kingdom | England | British | Director | 92463930001 | ||||
CUSS, Paul Edward | Director | 12 Grange Road Barnes SW13 9RE London | British | Shirt Cutter | 20485880001 | |||||
FAYED, Ali | Director | 14 South Street London W1K 1DF | United States | British | Chairman | 2182670002 | ||||
FOSTER, David Ian | Director | 14 South Street London W1K 1DF | United Kingdom | British | Finance Director | 129996750001 | ||||
GOLDSMITH, Barry Richard | Director | 2 Belmont Avenue Rye New York 10580-130z Usa | American | Group Managing Director | 68903290001 | |||||
HILL, Charles Jeremy David | Director | The Malt Barn School Lane Cookham SL6 9QN Maidenhead Berkshire | British | Company Director | 53337730001 | |||||
HILL, Steven Alan | Director | 39 Bucharest Road Earlsfield SW18 3AS London | British | Company Director | 88150600001 | |||||
INGRAM, Anthony Patrick Francis | Director | Flat 4 50 Queens Gardens W2 3AA London | British | Chartered Accountant | 56853900002 | |||||
JAMES, Anthony Clive | Director | 117 Wavertree Road SW2 3SN London | British | Chartered Accountant | 17277610001 | |||||
LUXTON, Ian John | Director | 5 Sheridan Grange Sunningdale SL5 0BX Ascot Berkshire | England | British | Chartered Accountant | 44667020002 | ||||
MCCOY, Stephen Christopher | Director | 14 South Street London W1K 1DF | United Kingdom | British | Business/Director Manager | 165973920001 | ||||
MILLER, Steven William | Director | 14 South Street London W1K 1DF | England | British | Company Director | 107800440001 | ||||
MOUNTFORD, Helena Mary | Director | 6 Cartwright Way Barnes SW13 8HB London | British | Chartered Accountant | 75330810001 | |||||
PRICE, Paul Leslie | Director | 14 South Street London W1K 1DF | England | British | Chartered Accountant | 86174990001 | ||||
QUIN, Steven Jeffrey | Director | 14 South Street London W1K 1DF | England | British | Director | 53413500002 | ||||
REES BOUGHTON, Stuart | Director | 31 Ash Road Hawley DA2 7SB Dartford Kent | British | Merchandise Director | 87301260001 | |||||
STEARN, Mark Jonathan | Director | 8 Sherwood Court High St Colnbrook SL3 0XA Slough Berkshire | British | Production Executive | 20537090002 | |||||
TUFFNEY, John Barry | Director | Midways The Stream Hambrook BS16 1RG Bristol Avon | British | Production Executive | 20551830001 | |||||
TURNER, Mark | Director | 14 South Street London W1K 1DF | England | British | Director | 244240970001 | ||||
WALSH, James Michael | Director | St Elia Eaton Park KT11 2JF Cobham Surrey | American | Company Director | 17400930002 |
What are the latest statements on persons with significant control for TURNBULL & ASSER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 08, 2016 | The 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