Background WavePink WaveYellow Wave

TURNWIDE LTD (04317163)

TURNWIDE LTD (04317163) is an active UK company. incorporated on 5 November 2001. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TURNWIDE LTD has been registered for 24 years. Current directors include ENGLANDER, Yitzchok Elias, KORNBLUH, Jacob.

Company Number
04317163
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Yitzchok Elias, KORNBLUH, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNWIDE LTD

TURNWIDE LTD is an active company incorporated on 5 November 2001 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TURNWIDE LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04317163

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

4 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ENGLANDER, Rachel

Active
Flat 4, LondonN16 5BZ
Secretary
Appointed 01 May 2002

ENGLANDER, Yitzchok Elias

Active
26d St Kildas Road, LondonN16 5BZ
Born May 1979
Director
Appointed 20 Jan 2002

KORNBLUH, Jacob

Active
24 Firsby Road, LondonN16 6QA
Born February 1968
Director
Appointed 18 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 20 Nov 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Nov 2001
Resigned 20 Nov 2001

Persons with significant control

2

Mr Yitzchok Elias Englander

Active
South TottenhamN15 6BL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2016

Mr Jacob Kornbluh

Active
South TottenhamN15 6BL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288cChange of Particulars
Legacy
17 March 2003
288cChange of Particulars
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
287Change of Registered Office
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
287Change of Registered Office
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Incorporation Company
5 November 2001
NEWINCIncorporation