TURNWIDE LTD

Hellopages » Greater London » Haringey » N15 6BL
Company number 04317163
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 forty-four events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 30 November 2015 to 31 December 2015. The most likely internet sites of TURNWIDE LTD are www.turnwide.co.uk, and www.turnwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Turnwide Ltd is a Private Limited Company. The company registration number is 04317163. Turnwide Ltd has been working since 05 November 2001. The present status of the company is Active. The registered address of Turnwide Ltd is 115 Craven Park Road London N15 6bl. . ENGLANDER, Rachel is a Secretary of the company. ENGLANDER, Yitzchok Elias is a Director of the company. KORNBLUH, Jacob is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ENGLANDER, Rachel
Appointed Date: 01 May 2002

Director
ENGLANDER, Yitzchok Elias
Appointed Date: 20 January 2002
46 years old

Director
KORNBLUH, Jacob
Appointed Date: 18 December 2007
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 November 2001
Appointed Date: 05 November 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Mr Yitzchok Elias Englander
Notified on: 15 October 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacob Kornbluh
Notified on: 15 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNWIDE LTD Events

11 Jan 2017
Confirmation statement made on 5 November 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
17 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 34 more events
15 Mar 2002
New director appointed
23 Nov 2001
Registered office changed on 23/11/01 from: 39A leicester road salford M7 4AS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 2001
Incorporation

TURNWIDE LTD Charges

4 July 2003
Debenture
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 85 richmond road london.
8 November 2002
Legal charge
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Icf Finance Limited
Description: The l/h property k/a 85 richmond road tottenham london N15…