Company number 08430528
Status Active
Incorporation Date 5 March 2013
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 120
. The most likely internet sites of TURNPINE LIMITED are www.turnpine.co.uk, and www.turnpine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Turnpine Limited is a Private Limited Company.
The company registration number is 08430528. Turnpine Limited has been working since 05 March 2013.
The present status of the company is Active. The registered address of Turnpine Limited is 68 Grafton Way London United Kingdom W1t 5ds. . SHASHA, Maurice is a Secretary of the company. SHASHA, Elan is a Director of the company. SHASHA, Maurice is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
TURNPINE LIMITED Events
10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
...
... and 10 more events
13 Jun 2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 June 2013
13 Jun 2013
Appointment of Elan Shasha as a director
13 Jun 2013
Appointment of Maurice Shasha as a director
13 Jun 2013
Appointment of Maurice Shasha as a secretary
05 Mar 2013
Incorporation
18 June 2015
Charge code 0843 0528 0005
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: 1-6 and 7B lindsay house 7 gloucester road london t/no…
11 March 2015
Charge code 0843 0528 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
11 March 2015
Charge code 0843 0528 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Flat 194 park west kendal street london t/no. NGL361755…
11 March 2015
Charge code 0843 0528 0002
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Flat 22 regents plaza apartments 8 greville road london…
11 March 2015
Charge code 0843 0528 0001
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Flat 194 park west kendal street london t/n NGL361755. Flat…