E.M.TURNER INVESTMENTS LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 3PB

Company number 00687772
Status Active
Incorporation Date 24 March 1961
Company Type Private Limited Company
Address 14 BRAMERTON ROAD, BECKENHAM, KENT, BR3 3PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 90 . The most likely internet sites of E.M.TURNER INVESTMENTS LIMITED are www.emturnerinvestments.co.uk, and www.e-m-turner-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. E M Turner Investments Limited is a Private Limited Company. The company registration number is 00687772. E M Turner Investments Limited has been working since 24 March 1961. The present status of the company is Active. The registered address of E M Turner Investments Limited is 14 Bramerton Road Beckenham Kent Br3 3pb. The company`s financial liabilities are £83.25k. It is £26.62k against last year. The cash in hand is £5.73k. It is £3.12k against last year. And the total assets are £6.1k, which is £1.98k against last year. HUGHES, Dianne Crystal is a Director of the company. HUGHES, Paul Cornish is a Director of the company. Secretary CHRISTIAANS, Angela Jill has been resigned. Secretary HUGHES, Paul Cornish has been resigned. Director CHRISTIAANS, Angela Jill has been resigned. Director TURNER, Ellen Martha has been resigned. The company operates in "Other letting and operating of own or leased real estate".


e.m.turner investments Key Finiance

LIABILITIES £83.25k
+46%
CASH £5.73k
+119%
TOTAL ASSETS £6.1k
+48%
All Financial Figures

Current Directors

Director

Director
HUGHES, Paul Cornish
Appointed Date: 12 September 2007
72 years old

Resigned Directors

Secretary
CHRISTIAANS, Angela Jill
Resigned: 12 September 2007

Secretary
HUGHES, Paul Cornish
Resigned: 12 January 2010
Appointed Date: 12 September 2007

Director
CHRISTIAANS, Angela Jill
Resigned: 12 September 2007
70 years old

Director
TURNER, Ellen Martha
Resigned: 09 October 2010
110 years old

Persons With Significant Control

Mrs Dianne Crystal Hughes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

E.M.TURNER INVESTMENTS LIMITED Events

14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 90

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
21 Jul 1987
Registered office changed on 21/07/87 from: 2 hinde street london W1M 5RH

08 Jul 1987
Accounts made up to 31 March 1984

20 May 1983
Accounts made up to 31 March 1982
02 Dec 1981
Accounts made up to 31 March 1981
24 Mar 1961
Incorporation

E.M.TURNER INVESTMENTS LIMITED Charges

17 June 2014
Charge code 0068 7772 0009
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 3 carholme road london t/no LN198602…
17 June 2014
Charge code 0068 7772 0008
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 82 & 83 st. Aidans road london t/no LN173968…
17 June 2014
Charge code 0068 7772 0007
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
18 October 1972
Charge
Delivered: 25 October 1972
Status: Satisfied on 8 November 2013
Persons entitled: Barclays Bank PLC
Description: 3, carliston road, camberwell london. S.E. 5.
18 October 1972
Charge
Delivered: 25 October 1972
Status: Satisfied on 8 November 2013
Persons entitled: Barclays Bank PLC
Description: 82/83 st aidans road, east dulwich london S.E.22.
30 March 1972
Legal charge
Delivered: 13 April 1972
Status: Satisfied on 8 November 2013
Persons entitled: Barclays Bank PLC
Description: 354, upland rd, combewell, london.
8 March 1972
Legal charge
Delivered: 24 November 1972
Status: Satisfied on 8 November 2013
Persons entitled: Barclays Bank PLC
Description: 121, barry rd., S.E.22.
7 February 1972
Legal charge
Delivered: 25 February 1972
Status: Satisfied on 8 November 2013
Persons entitled: Barclays Bank PLC
Description: 19 barry road, london. SE.22.
28 August 1961
Insts. Of charge
Delivered: 4 September 1961
Status: Satisfied on 8 November 2013
Persons entitled: Barclays Bank PLC
Description: 210 peckham rise, london title no. 157354.