Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TURKS HEAD COMPANY
Company Information for

THE TURKS HEAD COMPANY

1 GREEN BANK, LONDON, E1W 2PA,
Company Registration Number
02734893
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Turks Head Company
THE TURKS HEAD COMPANY was founded on 1992-07-28 and has its registered office in London. The organisation's status is listed as "Active". The Turks Head Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TURKS HEAD COMPANY
 
Legal Registered Office
1 GREEN BANK
LONDON
E1W 2PA
Other companies in E1W
 
Charity Registration
Charity Number 1013903
Charity Address 40 CHATSWORTH ROAD, LONDON, E5 0LP
Charter THE HISTORIC TURK'S HEAD HAS BEEN FULLY RESTORED. ARTISTS STUDIOS OCCUPY THE UPPER FLOORS AND A CAFE IS OPEN 7 DAYS A WEEK ON THE GROUND AND LOWER FLOORS. THE COMPANY USES THE RENTAL INCOME TO SUPPORT COMMUNITY ACTIVITIES IN WAPPING. WE HAVE CREATED A COMMUNITY FOOD GARDEN AT OUR PREMISES AND WE'RE CAMPAIGNING TO TURN SOME DERELICT COUNCIL OWNED LAND INTO ALLOTMENTS.
Filing Information
Company Number 02734893
Company ID Number 02734893
Date formed 1992-07-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TURKS HEAD COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE TURKS HEAD COMPANY
The following companies were found which have the same name as THE TURKS HEAD COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TURKS HEAD (HASKETON) LIMITED 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB Dissolved Company formed on the 2009-05-19
THE TURKS HEAD (HEIGHINGTON) LIMITED NORMANBY GATEWAY LYSAGHTS WAY LYSAGHTS WAY SCUNTHORPE SOUTH HUMBERSIDE DN15 9YG Dissolved Company formed on the 2012-03-20
THE TURKS HEAD INN LIMITED LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP Dissolved Company formed on the 2010-07-01
THE TURKS HEAD (LOUTH) LIMITED THE WOODLANDS MAIN ROAD THEDDLETHORPE LINCOLNSHIRE LN12 1NQ Active Company formed on the 2014-06-30
THE TURKS HEAD (RETFORD) LIMITED 39 GROVE STREET GROVE STREET RETFORD DN22 6LA Active Company formed on the 2017-01-06
THE TURKS HEAD (LINCOLN) LIMITED 19 STIRLIN BUSINESS PARK SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3RS Active - Proposal to Strike off Company formed on the 2017-07-26
THE TURKS HEAD (ST AGNES) LTD 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD Active - Proposal to Strike off Company formed on the 2020-01-15

Company Officers of THE TURKS HEAD COMPANY

Current Directors
Officer Role Date Appointed
DEIRDRE MARTIN
Company Secretary 2011-04-12
JONATHAN SIMON PETER ALDENTON
Director 1992-07-28
DAVID EDWARD BLAND
Director 2011-04-12
DAVID CHRISTOPHER BLOIS
Director 2017-04-24
GERARDINE CATHERINE MARIA DAVIES
Director 2011-03-01
DEIRDRE MARTIN
Director 2011-04-12
MICHELLE MARIE MCATEE
Director 1992-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MERYL THOMAS
Director 2011-04-12 2014-06-06
AMANDA JULIETTE DAY
Director 2011-03-01 2012-10-30
ELAINE MCKENZIE
Director 2003-10-21 2011-03-01
ELAINE MCKENZIE
Company Secretary 2003-10-21 2010-12-31
MAUREEN DAVIS
Director 1992-07-28 2009-02-18
SYLVIA NORA EMMA MCATEE
Director 1992-07-28 2009-02-09
JOSIE LOGAN
Director 1992-07-28 2008-12-03
MARY ANDERSON
Director 1992-07-28 2005-01-29
ELIZABETH MILLAR
Company Secretary 1992-07-28 2003-10-21
BILL LOGAN
Director 1992-07-28 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON PETER ALDENTON ORGANISATION FOR PROMOTION OF ENVIRONMENTAL NEEDS LIMITED Director 2014-03-15 CURRENT 2004-12-11 Active - Proposal to Strike off
JONATHAN SIMON PETER ALDENTON CLAPTON IMPROVEMENTS LTD Director 2012-11-22 CURRENT 2012-11-22 Active
JONATHAN SIMON PETER ALDENTON HAPPINESS AT WORK LIMITED Director 2010-12-14 CURRENT 2002-09-06 Active
JONATHAN SIMON PETER ALDENTON COMMUNITY LAND USE LIMITED Director 2009-01-05 CURRENT 1990-08-07 Active
JONATHAN SIMON PETER ALDENTON ENVIRONMENT TRUST ASSOCIATES LIMITED Director 1992-10-21 CURRENT 1992-10-21 Liquidation
DAVID EDWARD BLAND BAC LIMITED Director 2009-02-27 CURRENT 2008-10-24 Active - Proposal to Strike off
DAVID EDWARD BLAND BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION Director 2005-11-01 CURRENT 1984-06-29 Active
DAVID CHRISTOPHER BLOIS ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED Director 2017-06-21 CURRENT 1995-05-15 Active
DAVID CHRISTOPHER BLOIS ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED Director 2017-06-21 CURRENT 1989-11-09 Active
GERARDINE CATHERINE MARIA DAVIES PCM RESIDENTIAL MORTGAGE INVESTMENTS 1 GP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
GERARDINE CATHERINE MARIA DAVIES ANNA CM LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
MICHELLE MARIE MCATEE ST. BRIDE'S MANAGEMENT (WAPPING) LIMITED Director 2018-03-12 CURRENT 1985-12-17 Active - Proposal to Strike off
MICHELLE MARIE MCATEE EQUANT ANALYTICS LIMITED Director 2016-07-11 CURRENT 2015-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-05-06AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER BLOIS
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-12AR0128/07/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MERYL THOMAS
2013-08-23AR0128/07/13 ANNUAL RETURN FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DAY
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23AR0128/07/12 ANNUAL RETURN FULL LIST
2012-08-23CH01Director's details changed for Mr Jonathan Simon Peter Aldenton on 2012-08-23
2012-08-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09RES01ADOPT ARTICLES 09/08/11
2011-08-01AR0128/07/11 ANNUAL RETURN FULL LIST
2011-06-28CC04Statement of company's objects
2011-06-28MEM/ARTSARTICLES OF ASSOCIATION
2011-06-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-14AP01DIRECTOR APPOINTED MS MERYL THOMAS
2011-04-13AP01DIRECTOR APPOINTED MR DAVID EDWARD BLAND
2011-04-13AP01DIRECTOR APPOINTED MS GERARDINE CATHERINE MARIA DAVIES
2011-04-13AP03SECRETARY APPOINTED MS DEIRDRE MARTIN
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MCKENZIE
2011-04-13AP01DIRECTOR APPOINTED MS DEIRDRE MARTIN
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 7 VINEGAR STREET LONDON E1W 2QQ
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCKENZIE
2011-03-01AP01DIRECTOR APPOINTED MS AMANDA JULIETTE DAY
2010-10-22AR0128/07/10 NO MEMBER LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MCKENZIE / 01/10/2009
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARIE MCATEE / 01/10/2009
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-27AR0128/07/09 NO MEMBER LIST
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN DAVIS
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA MCATEE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JOSIE LOGAN
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 4 PINCHIN STREET LONDON E1 1SA
2008-10-24AA31/12/07 TOTAL EXEMPTION FULL
2008-10-21363aANNUAL RETURN MADE UP TO 28/07/08
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-03363aANNUAL RETURN MADE UP TO 28/07/07
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-17363aANNUAL RETURN MADE UP TO 28/07/06
2007-01-17288bDIRECTOR RESIGNED
2005-09-30363sANNUAL RETURN MADE UP TO 28/07/05
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sANNUAL RETURN MADE UP TO 28/07/04
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sANNUAL RETURN MADE UP TO 28/07/03
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-25363sANNUAL RETURN MADE UP TO 28/07/02
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-04363sANNUAL RETURN MADE UP TO 28/07/01
2000-08-23363sANNUAL RETURN MADE UP TO 28/07/00
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 150 BRICK LANE LONDON E1 6RU
1999-08-31363sANNUAL RETURN MADE UP TO 28/07/99
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-03363sANNUAL RETURN MADE UP TO 28/07/98
1998-02-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE TURKS HEAD COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TURKS HEAD COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TURKS HEAD COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE TURKS HEAD COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for THE TURKS HEAD COMPANY
Trademarks
We have not found any records of THE TURKS HEAD COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TURKS HEAD COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE TURKS HEAD COMPANY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE TURKS HEAD COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TURKS HEAD COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TURKS HEAD COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.