TURPIN HOLDINGS LIMITED
Overview
Company Name | TURPIN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05346833 |
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 TURPIN HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TURPIN HOLDINGS LIMITED located?
Registered Office Address | 4 Coleman Street 6th Floor EC2R 5AR London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TURPIN HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2022 |
What is the status of the latest confirmation statement for TURPIN HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 28, 2025 |
Next Confirmation Statement Due | Feb 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2024 |
Overdue | Yes |
What are the latest filings for TURPIN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Vp Secretarial Limited as a secretary on Oct 20, 2024 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 30, 2022 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 30, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jan 28, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 30, 2020 | 21 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from 160 Eastern Avenue Milton Abingdon OX14 4SB England to 4 Coleman Street 6th Floor London EC2R 5AR on Oct 28, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Vp Secretarial Limited as a secretary on Oct 18, 2021 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Edward Curtis Matthews Iii as a director on Oct 18, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Anthony Geelan as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Richard Chaloner as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vartan Azad Ajamian as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of David John Pickering as a director on Jun 05, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kenneth Patrick Rhodes as a director on Jun 08, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 28, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of TURPIN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS III, Edward Curtis | Director | Coleman Street 6th Floor EC2R 5AR London 4 England | United States | American | Director | 288596690001 | ||||||||
GEELAN, Michael Anthony | Secretary | Stable Cottage Upper Street MK18 4QH Tingewick Buckinghamshire | British | 7166530001 | ||||||||||
STEVENS, Caroline Elizabeth | Secretary | 19 Furlay Close SG6 4YL Letchworth Hertfordshire | British | Secretary | 106682060001 | |||||||||
SUMMERS, Lorna | Secretary | 127 Clerkenwell Road EC1R 5DB London Gray's Inn House England | British | Director | 36316060001 | |||||||||
VP SECRETARIAL LIMITED | Secretary | Coleman Street 6th Floor EC2R 5AR London 4 England |
| 176810270001 | ||||||||||
AJAMIAN, Vartan Azad | Director | Eastern Avenue Milton OX14 4SB Abingdon 160 England | United States | American | Publisher | 257142970001 | ||||||||
BARNES, Julie | Director | Eastern Avenue Milton OX14 4SB Abingdon 160 England | England | British | Director | 183697170001 | ||||||||
CHALONER, Mark Richard | Director | Eastern Avenue Milton OX14 4SB Abingdon 160 England | England | British | Publisher | 125028360001 | ||||||||
GEELAN, Michael Anthony | Director | Eastern Avenue Milton OX14 4SB Abingdon 160 England | England | British | Director | 239176810002 | ||||||||
GEELAN, Michael Anthony | Director | 127 Clerkenwell Road EC1R 5DB London Gray's Inn House England | United Kingdom | British | Director | 7166530001 | ||||||||
MAHER, Daniel | Director | 60 West Avenue HA5 5BX Pinner Middlesex | British | Company Director | 1651120001 | |||||||||
PICKERING, David John | Director | Eastern Avenue Milton OX14 4SB Abingdon 160 England | England | British | Director | 93984000003 | ||||||||
RHODES, Kenneth Patrick | Director | Eastern Avenue Milton OX14 4SB Abingdon 160 England | England | British | Director | 217575560001 | ||||||||
SUMMERS, Lorna | Director | Henrietta Street WC2E 8LU London 3 United Kingdom | England | British | Director | 36316060001 |
Who are the persons with significant control of TURPIN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United Independent Distributors Ltd | Apr 01, 2020 | Eastern Avenue Milton OX14 4SB Abingdon 160 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lorna Summers | Apr 06, 2016 | 127 Clerkenwell Road EC1R 5DB London Gray's Inn House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Eurospan Ltd | Apr 06, 2016 | Henrietta Street WC2E 8LU London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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