TURNSTONE GROUP LIMITED
LONDON TURN STONE GROUP LIMITED

Hellopages » Greater London » Westminster » W1S 2GF

Company number 06467588
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Registration of charge 064675880060, created on 10 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TURNSTONE GROUP LIMITED are www.turnstonegroup.co.uk, and www.turnstone-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Turnstone Group Limited is a Private Limited Company. The company registration number is 06467588. Turnstone Group Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Turnstone Group Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. . WHITFIELD, Sarah is a Secretary of the company. WHITFIELD, Justin Anthony James is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director WHITFIELD, Anthony Gary Peter has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITFIELD, Sarah
Appointed Date: 09 January 2008

Director
WHITFIELD, Justin Anthony James
Appointed Date: 09 January 2008
63 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 09 January 2008
Appointed Date: 09 January 2008

Director
WHITFIELD, Anthony Gary Peter
Resigned: 31 December 2008
Appointed Date: 09 January 2008
89 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 09 January 2008
Appointed Date: 09 January 2008

Persons With Significant Control

Mr Justin Anthony James Whitfield
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNSTONE GROUP LIMITED Events

15 Feb 2017
Confirmation statement made on 9 January 2017 with updates
18 Nov 2016
Registration of charge 064675880060, created on 10 November 2016
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 98 more events
18 Jan 2008
Registered office changed on 18/01/08 from: clearwater house, 4-7 manchester street, london, W1U 3AE
18 Jan 2008
Registered office changed on 18/01/08 from: clearwater house 4-7 manchester street london W1U 3AE
10 Jan 2008
Secretary resigned
10 Jan 2008
Director resigned
09 Jan 2008
Incorporation

TURNSTONE GROUP LIMITED Charges

10 November 2016
Charge code 0646 7588 0060
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Belgian cafe, 98 harbour parade, ramsgate CT11 8LO -…
15 June 2015
Charge code 0646 7588 0059
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 1, maxton court, rousdown road, torquay TQ2 6PB…
15 June 2015
Charge code 0646 7588 0058
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 2, maxton court, rousdown road, torquay TQ2 6PB…
15 June 2015
Charge code 0646 7588 0057
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 3, maxton court, rousdown road, torquay TQ2 6PB…
15 June 2015
Charge code 0646 7588 0056
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 4, maxton court, rousdown road, torquay TQ2 6PB…
15 June 2015
Charge code 0646 7588 0055
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 5, maxton court, rousdown road, torquay TQ2 6PB…
15 June 2015
Charge code 0646 7588 0054
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 6, maxton court, rousdown road, torquay TQ2 6PB…
25 September 2014
Charge code 0646 7588 0053
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Richard Sandford
Description: L/H lower ground floor flat, 118 hamilton terrace, london…
26 September 2013
Charge code 0646 7588 0052
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 88 high street, ramsgate CR11 9RX. Notification of…
26 September 2013
Charge code 0646 7588 0051
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7, marina lodge, 27 porchester road, bournemouth BH8…
26 September 2013
Charge code 0646 7588 0050
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6, marina lodge, 27 porchester road, bournemouth BH8…
26 September 2013
Charge code 0646 7588 0049
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 88 high street, ramsgate CR11 9RX. Notification of…
26 September 2013
Charge code 0646 7588 0048
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Turnstone Group Limited
Description: Flat 4, marina lodge, 27 porchester road, bournemouth BH8…
26 September 2013
Charge code 0646 7588 0047
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Turnstone Group Limited
Description: Flat 2, 88 high street, ramsgate CR11 9RX. Notification of…
26 September 2013
Charge code 0646 7588 0046
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: Turnstone Group Limited
Description: Flat 1, 88 high street, ramsgate CR11 9RX. Notification of…
16 July 2013
Charge code 0646 7588 0045
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Maxton lodge rousdown road torquay devon TQ2 6PB…
8 May 2013
Charge code 0646 7588 0044
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 st swithuns road bournemouth dorset BH1 3RU…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 49 and 51 ramsgate road margate t/no. K917439 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 49 and 51 ramsgate road margate t/no. K917430 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 49 and 51 ramsgate road margate t/no. K917431 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 49 and 51 ramsgate road margate t/no. K917433 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 49 and 51 ramsgate road margate t/no. K917434 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6, 49 and 51 ramsgate road margate t/no. K917435 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7, 49 and 51 ramsgate road margate t/no. K917436 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 8, 49 and 51 ramsgate road margate t/no. K917437 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 9, 49 and 51 ramsgate road margate t/no. K917438 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 10, 49 and 51 ramsgate road margate t/no. K917439 and…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 15 harold road cliftonville margate t/no. K934318…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 15 harold road cliftonville margate t/no. K934319…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 15 harold road cliftonville margate t/no. K934320…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 15 harold road cliftonville margate t/no. K934321…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 15 harold road cliftonville margate t/no. K934322…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6, 15 harold road cliftonville margate t/no. K934323…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7, 15 harold road cliftonville margate t/no. K934324…
11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 8, 15 harold road cliftonville margate t/no. K934325…
14 April 2012
Legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 27 porchester road bournemouth t/n DT393023 any…
14 April 2012
Legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 27 porchester road bournemouth t/n DT393024 any…
14 April 2012
Legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 27 porchester road bournemouth t/n DT393022 any…
19 August 2011
Legal charge
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Floors 1-3 belgrave house, whittle square delta way…
26 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 447 & 449 christchurch road boscombe bournemouth t/n…
10 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 paragon ramsgate t/no K106188 any other interests in the…
10 May 2011
Legal charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 118 hamilton terrace, london, t/no: NGL813353 any…
4 August 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tappington, 10 shakespear road, birchington kent t/no…
30 July 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cobbles, stockbridge road, sutton, scotney, winchester t/no…
30 July 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 royal road, ramsgate, kent t/no K601534 and any other…
30 July 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 145 wimbourne road, poole, dorset t/no DT326428 and any…
30 July 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 amberwood grange, 30 dean park road, bournemouth t/no…
30 July 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 amberwood grange, 30 dean park road, bournemouth t/no…
30 July 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 amberwood grange, 30 dean park road, bournemouth t/no…
9 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 518 wimborne road bournemouth.
1 June 2010
Legal charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wharncliffe mansions 443-445 christchurch road bournemouth…
17 May 2010
Debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 27 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 5 amberwood grange 30 dean park road bournemouth.
1 April 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 27 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 9 amberwood grange 30 dean park road bournemouth.
1 April 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 27 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 10 amberwood grange 30 dean park road bournemouth.
24 December 2009
Legal charge
Delivered: 12 January 2010
Status: Satisfied on 27 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 145 wimborne road poole dorset.
24 December 2009
Legal charge
Delivered: 12 January 2010
Status: Satisfied on 27 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 18 royal road, ramsgate kent.
8 December 2009
Debenture
Delivered: 16 December 2009
Status: Satisfied on 27 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 27 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: The cobbles stockbridge road sutton scotney winchester…
28 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 27 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 10 shakespeare road birchington kent t/no…