Background WavePink WaveYellow Wave

TURNING LEAF FACILITIES LIMITED (04753608)

TURNING LEAF FACILITIES LIMITED (04753608) is an active UK company. incorporated on 6 May 2003. with registered office in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TURNING LEAF FACILITIES LIMITED has been registered for 22 years. Current directors include AULUK, Jasbinder Singh, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger.

Company Number
04753608
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AULUK, Jasbinder Singh, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNING LEAF FACILITIES LIMITED

TURNING LEAF FACILITIES LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TURNING LEAF FACILITIES LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04753608

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
From: 13 October 2022To: 20 December 2024
153-157 Blackhorse Lane Walthamstow London E17 5QZ
From: 3 March 2016To: 13 October 2022
52 Brighton Road Surbiton Surrey KT6 5PL
From: 6 May 2003To: 3 March 2016
Timeline

20 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Dec 13
Capital Reduction
Sept 14
Share Buyback
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Jan 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Sept 18
Director Left
Dec 19
Director Joined
May 21
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AULUK, Jasbinder Singh

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born July 1964
Director
Appointed 19 Jan 2016

PEREIRA, Kirk Jude

Active
Blackhorse Lane, LondonE17 5QZ
Born February 1988
Director
Appointed 24 May 2021

PHILLIPS, Michael Granger

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born September 1962
Director
Appointed 19 Jan 2016

HUNTLEY, Andrew

Resigned
2 Homesdale Road, OrpingtonBR5 1JS
Secretary
Appointed 31 May 2007
Resigned 19 Jan 2016

LAND, Anita

Resigned
4 Boundary Road, AshfordTW15 3LU
Secretary
Appointed 06 May 2003
Resigned 31 May 2007

MILLER, Duncan Scott

Resigned
Blackhorse Lane, LondonE17 5QZ
Secretary
Appointed 19 Jan 2016
Resigned 26 Jan 2017

SMYTH, Alasdair

Resigned
Blackhorse Lane, LondonE17 5QZ
Secretary
Appointed 26 Jan 2017
Resigned 04 Oct 2018

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 06 May 2003
Resigned 06 May 2003

CLANCEY, Christopher John

Resigned
Marshal's Drive, St AlbansAL1 4RD
Born December 1947
Director
Appointed 17 Oct 2014
Resigned 19 Jan 2016

HOBBS, Steven

Resigned
Dunmore Road, LondonSW20 8TN
Born March 1954
Director
Appointed 06 May 2003
Resigned 30 Apr 2018

HUNTLEY, Andrew James

Resigned
Braintree Road, TerlingCM3 2AW
Born December 1957
Director
Appointed 17 Oct 2014
Resigned 30 Apr 2018

MILLER, Duncan Scott

Resigned
Blackhorse Lane, LondonE17 5QZ
Born August 1964
Director
Appointed 19 Jan 2016
Resigned 29 Nov 2019

SEWELL, Ian James

Resigned
Broom Park, TeddingtonTW11 9RR
Born June 1964
Director
Appointed 01 Apr 2009
Resigned 30 Apr 2018

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 06 May 2003
Resigned 06 May 2003

Persons with significant control

1

Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Auditors Resignation Company
2 March 2017
AUDAUD
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Resolution
10 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Memorandum Articles
22 October 2014
MAMA
Capital Variation Of Rights Attached To Shares
22 October 2014
SH10Notice of Particulars of Variation
Resolution
22 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 October 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 September 2014
SH06Cancellation of Shares
Resolution
29 September 2014
RESOLUTIONSResolutions
Resolution
29 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Legacy
6 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
18 May 2003
88(2)R88(2)R
Legacy
17 May 2003
287Change of Registered Office
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation