Background WavePink WaveYellow Wave

KENNETH TURNER INTERIORS LIMITED (05195589)

KENNETH TURNER INTERIORS LIMITED (05195589) is an active UK company. incorporated on 2 August 2004. with registered office in Colindale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). KENNETH TURNER INTERIORS LIMITED has been registered for 21 years. Current directors include NUGENT, Harry Michael, NUGENT, Jennine Elizabeth.

Company Number
05195589
Status
active
Type
ltd
Incorporated
2 August 2004
Age
21 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
NUGENT, Harry Michael, NUGENT, Jennine Elizabeth
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNETH TURNER INTERIORS LIMITED

KENNETH TURNER INTERIORS LIMITED is an active company incorporated on 2 August 2004 with the registered office located in Colindale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). KENNETH TURNER INTERIORS LIMITED was registered 21 years ago.(SIC: 46499)

Status

active

Active since 21 years ago

Company No

05195589

LTD Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 28/1

Up to Date

17 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 February 2024 - 28 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

KENNETH TURNER LIMITED
From: 22 September 2004To: 22 December 2021
BESTCAN LIMITED
From: 2 August 2004To: 22 September 2004
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 2 August 2004To: 9 March 2018
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Loan Cleared
Oct 13
Loan Cleared
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Secured
Jul 15
Director Joined
Dec 15
Funding Round
Feb 21
Capital Update
Dec 23
Capital Update
Oct 24
Loan Cleared
Feb 26
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 05 Aug 2004

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 05 Aug 2004

NUGENT, Jennine Elizabeth

Active
Colindeep Lane, ColindaleNW9 6BX
Born August 1965
Director
Appointed 01 Dec 2015

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Aug 2004
Resigned 05 Aug 2004

MCFARLAND, Tony

Resigned
2 Redcote End, HarpendenAL5 2JW
Born December 1966
Director
Appointed 05 Aug 2004
Resigned 20 Mar 2008

PEASLAND, Geoffrey Michael

Resigned
16 West Common Way, HarpendenAL5 2LF
Born July 1946
Director
Appointed 05 Aug 2004
Resigned 28 Feb 2010

WARSHAW, Michael Charles

Resigned
804 Pavilion Apartments, LondonNW8 7HF
Born January 1943
Director
Appointed 15 Sept 2004
Resigned 14 Sept 2005

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Aug 2004
Resigned 05 Aug 2004

Persons with significant control

2

Mr Harry Michael Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jennine Elizabeth Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 October 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Statement Of Companys Objects
18 February 2025
CC04CC04
Capital Name Of Class Of Shares
18 February 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
10 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 October 2024
SH19Statement of Capital
Legacy
18 October 2024
SH20SH20
Legacy
18 October 2024
CAP-SSCAP-SS
Resolution
18 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
CAP-SSCAP-SS
Legacy
18 December 2023
SH20SH20
Resolution
18 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Resolution
4 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Legacy
15 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
225Change of Accounting Reference Date
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
88(2)R88(2)R
Legacy
24 September 2004
123Notice of Increase in Nominal Capital
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
287Change of Registered Office
Incorporation Company
2 August 2004
NEWINCIncorporation