TURNBULL & ASSER LIMITED -


Company Profile Company Filings

Overview

TURNBULL & ASSER LIMITED is a Private Limited Company from and has the status: Active.
TURNBULL & ASSER LIMITED was incorporated 51 years ago on 16/08/1972 and has the registered number: 01066321. The accounts status is FULL and accounts are next due on 31/10/2024.

TURNBULL & ASSER LIMITED -

This company is listed in the following categories:
14131 - Manufacture of other men's outerwear
46420 - Wholesale of clothing and footwear
47710 - Retail sale of clothing in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 29/01/2023 31/10/2024

Registered Office

14 SOUTH STREET
W1K 1DF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALI FAYED Dec 1943 British Director CURRENT
MR. LIAM FAYED Jul 1987 United Kingdom Director 2017-04-03 CURRENT
MRS ILARIA RIVA-NICCOLINI Feb 1968 American Director 2021-07-02 CURRENT
MR JONATHAN TARLTON-WEATHERALL May 1976 British Director 2021-04-11 CURRENT
JAMES ALLIE FAYED Apr 1979 British Director 2007-06-07 CURRENT
MR DAVID IAN FOSTER Secretary 2013-10-15 UNTIL 2017-12-22 RESIGNED
PAUL LESLIE PRICE May 1957 British Director 2005-02-01 UNTIL 2014-03-11 RESIGNED
HELENA MARY MOUNTFORD Jul 1957 British Director 2001-04-01 UNTIL 2004-07-31 RESIGNED
STEVEN WILLIAM MILLER May 1968 British Director 2005-09-15 UNTIL 2013-05-24 RESIGNED
MR STEPHEN CHRISTOPHER MCCOY Aug 1962 British Director 2012-01-01 UNTIL 2017-03-13 RESIGNED
MR IAN JOHN LUXTON Jan 1954 British Director 1995-09-14 UNTIL 2001-03-30 RESIGNED
STEVEN JEFFREY QUIN Jan 1962 British Director 1997-06-12 UNTIL 2023-04-01 RESIGNED
EVELYN MARY THERESA MULLIGAN Secretary 2010-06-01 UNTIL 2013-10-15 RESIGNED
SUSAN JERMAN British Secretary 1993-07-05 UNTIL 2004-05-31 RESIGNED
STUART REES BOUGHTON Aug 1963 British Director 2003-02-01 UNTIL 2005-09-05 RESIGNED
MR SIMON DAVID HATHERLY DEAN Dec 1964 British Secretary 2004-06-01 UNTIL 2010-06-01 RESIGNED
JAMES RALPH PARNELL DAVIES Oct 1937 British Secretary RESIGNED
MS NAHIDA NOORI Secretary 2022-09-01 UNTIL 2024-01-05 RESIGNED
MR. JONATHAN BAKER Oct 1971 British Director 2017-04-03 UNTIL 2021-04-30 RESIGNED
MANFRED EUGEN ZIPP Jan 1955 German Director 1993-09-02 UNTIL 1995-12-14 RESIGNED
MR DAVID IAN FOSTER Jun 1965 British Director 2014-03-11 UNTIL 2017-12-22 RESIGNED
MR NIGEL CHARLES CRAIG BLOW Dec 1966 British Director 2013-03-04 UNTIL 2017-03-31 RESIGNED
MR JOHN CHARLES BRADLEY Oct 1956 British Director 1995-02-10 UNTIL 1996-03-07 RESIGNED
GILLIAN ELAINE BRANIFF May 1955 British Director RESIGNED
MR NEIL CHARLES CLIFFORD Feb 1967 British Director 2010-09-09 UNTIL 2021-07-01 RESIGNED
PAUL EDWARD CUSS Mar 1938 British Director RESIGNED
BARRY RICHARD GOLDSMITH Aug 1946 American Director 2000-03-09 UNTIL 2001-01-31 RESIGNED
CHARLES JEREMY DAVID HILL Sep 1951 British Director RESIGNED
STEVEN ALAN HILL Oct 1962 British Director 2003-03-06 UNTIL 2003-12-09 RESIGNED
OMAR HUGH BAYOUMI Apr 1955 British Director 1994-09-26 UNTIL 1995-06-30 RESIGNED
ANTHONY CLIVE JAMES Aug 1949 British Director 1992-05-01 UNTIL 1993-10-15 RESIGNED
KENNETH THOMAS WILLIAMS May 1930 British Director RESIGNED
JAMES MICHAEL WALSH Jun 1949 American Director 1993-09-02 UNTIL 1994-09-26 RESIGNED
MR MARK TURNER Jan 1974 British Director 2018-03-08 UNTIL 2022-09-15 RESIGNED
ANTHONY PATRICK FRANCIS INGRAM Oct 1964 British Director 1993-11-01 UNTIL 1995-09-01 RESIGNED
JOHN BARRY TUFFNEY Oct 1940 British Director RESIGNED
MARK JONATHAN STEARN Apr 1968 British Director 1997-06-12 UNTIL 2003-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRODS LIMITED Active FULL 47190 - Other retail sale in non-specialised stores
BARCLAYS CAPITAL FINANCE LIMITED BIRMINGHAM ... FULL 64999 - Financial intermediation not elsewhere classified
S.G. SECURITIES U.K. LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
KURT GEIGER LIMITED LONDON Active FULL 47721 - Retail sale of footwear in specialised stores
5A HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
DTSD LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HARRODS HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
HARRODS (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
HARRODS NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
PEL ENTERPRISES LIMITED LONDON ENGLAND Dissolved... SMALL 59113 - Television programme production activities
BRUNO TRIPLET LIMITED Dissolved... TOTAL EXEMPTION FULL 5141 - Wholesale of textiles
HARRODS AVIATION HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GRADEVIEW PROPERTIES LIMITED Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
PUHL HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 70100 - Activities of head offices
PORTLAND MEDIA GROUP UK LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
WEST POINT MEDIA LIMITED STAMFORD Dissolved... TOTAL EXEMPTION SMALL 73120 - Media representation services
22 LADBROKE SQUARE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DTSI LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company