TOPLAND (ALDERSGATE NO.2) LIMITED
Status | ACTIVE |
Company No. | 04018932 |
Category | Private Limited Company |
Incorporated | 21 Jun 2000 |
Age | 23 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
TOPLAND (ALDERSGATE NO.2) LIMITED is an active private limited company with number 04018932. It was incorporated 23 years, 11 months, 14 days ago, on 21 June 2000. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.
Company Fillings
Mortgage satisfy charge full
Date: 15 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040189320004
Documents
Mortgage satisfy charge full
Date: 15 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040189320005
Documents
Accounts with accounts type dormant
Date: 27 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change sail address company with old address new address
Date: 27 Nov 2023
Category: Address
Type: AD02
Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
New address: 105 Wigmore Street 7th London W1U 1QY
Documents
Move registers to registered office company with new address
Date: 24 Nov 2023
Category: Address
Type: AD04
New address: 105 Wigmore Street 7th Floor London W1U 1QY
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sol Zakay
Change date: 2023-03-13
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalia Franchini Gliorsi
Change date: 2023-05-26
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sol Zakay
Change date: 2021-08-13
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Miss Natalia Franchini Gliorsi
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Simon Kingston
Change date: 2023-03-13
Documents
Change person secretary company with change date
Date: 23 Jun 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natalia Franchini Gliorsi
Change date: 2023-03-13
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Old address: 55 Baker Street London W1U 7EU
New address: 105 Wigmore Street 7th Floor London W1U 1QY
Change date: 2023-06-21
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Frances Moharm
Termination date: 2023-01-03
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-03
Officer name: Miss Natalia Franchini Gliorsi
Documents
Accounts with accounts type dormant
Date: 15 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person secretary company with name date
Date: 16 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Natalia Franchini Gliorsi
Appointment date: 2022-09-01
Documents
Termination secretary company with name termination date
Date: 16 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cheryl Frances Moharm
Termination date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2022
Action Date: 08 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-08
Charge number: 040189320005
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2022
Action Date: 08 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040189320004
Charge creation date: 2022-02-08
Documents
Accounts with accounts type dormant
Date: 02 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 12 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 26 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Appoint person director company with name date
Date: 08 Apr 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mr Sol Zakay
Documents
Appoint person director company with name date
Date: 08 Apr 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mrs Cheryl Frances Moharm
Documents
Appoint person secretary company with name date
Date: 08 Apr 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cheryl Frances Moharm
Appointment date: 2020-02-24
Documents
Termination secretary company with name termination date
Date: 08 Apr 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Line Secretaries Limited
Termination date: 2020-02-24
Documents
Appoint person director company with name date
Date: 08 Apr 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Simon Kingston
Appointment date: 2020-02-24
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-24
Officer name: Ian Paul Felice
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-24
Officer name: Moshe Jaacov Anahory
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elias Samuel Vidal Beniso
Termination date: 2020-02-24
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Topland Chiltern Limited
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change sail address company with old address new address
Date: 22 Jun 2016
Category: Address
Type: AD02
Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type dormant
Date: 22 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elias Samuel Vidal Beniso
Change date: 2015-03-26
Documents
Accounts with accounts type dormant
Date: 27 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change sail address company with old address
Date: 23 Jun 2014
Category: Address
Type: AD02
Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change sail address company with old address
Date: 24 Jun 2013
Category: Address
Type: AD02
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type dormant
Date: 14 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elias Samuel Vidal Beniso
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabian Picardo
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-26
Officer name: Moshe Jaacov Anahory
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type dormant
Date: 13 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Paul Felice
Change date: 2010-06-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Move registers to sail company
Date: 24 Jun 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Line Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 09 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fabian Picardo
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Paul Felice
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Moshe Jaacov Anahory
Documents
Accounts with accounts type dormant
Date: 22 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ian paul felice
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed moshe jaacov anahory
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed fabian picardo
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cheam directors LIMITED
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/02; full list of members
Documents
Some Companies
ACCESS ELECTRICAL INSTALLATIONS LIMITED
MUTFORDS,BUNTINGFORD,SG9 0ED
Number: | 05495651 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTONY ROBERTS ESTATE AGENTS LIMITED
HURST HOUSE,RIPLEY,GU23 6AY
Number: | 03656213 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 CARVER RD,BOSTON,PE21 8BH
Number: | 11676622 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHERRY TREE ROAD,FARNHAM,GU10 4AB
Number: | 08012355 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILLIONAIRES BAR AND DINNING LIMITED
62 STATION ROAD,SLOUGH,SL3 8BT
Number: | 09829762 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NB PARTITIONS & CEILINGS LIMITED
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 05264954 |
Status: | ACTIVE |
Category: | Private Limited Company |