TOPLAND SUMMIT LIMITED

105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England
StatusACTIVE
Company No.04491145
CategoryPrivate Limited Company
Incorporated22 Jul 2002
Age21 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

TOPLAND SUMMIT LIMITED is an active private limited company with number 04491145. It was incorporated 21 years, 9 months, 11 days ago, on 22 July 2002. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.



Company Fillings

Cessation of a person with significant control

Date: 20 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-19

Psc name: Haim Judah Michael Levy

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andras Lajos Tailby-Faulkes

Notification date: 2023-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2023

Category: Address

Type: AD02

New address: 105 105 Wigmore Street 7th Floor London London W1U 1QY

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Nov 2023

Category: Address

Type: AD04

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Documents

View document PDF

Second filing notification of a person with significant control

Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Sir Peter Caruana

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-13

Officer name: Natalia Franchini Gliorsi

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Eddie Zakay

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Terence David O'beirne

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Thomas Richard Betts

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044911450004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-01

Officer name: Cheryl Frances Moharm

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Natalia Franchini Gliorsi

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Terence David O'beirne

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Eddie Zakay

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher George White

Cessation date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Caruana

Notification date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Haim Judah Michael Levy

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence David O'beirne

Appointment date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Lionel Johnathan Benjamin

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher George White

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Zakay

Change date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jul 2015

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Richard William Jones

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044911450004

Charge creation date: 2015-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Mark Simon Kingston

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Thomas Richard Betts

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Lionel Jonathan Benjamin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Jones

Appointment date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Frances Moharm

Termination date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sol Zakay

Termination date: 2014-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2014

Category: Address

Type: AD02

New address: Pannell House Park Street Guildford Surrey GU1 4HN

Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Eddie Zakay

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-02

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Kingston

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Bush

Documents

View document PDF

Second filing of form with form type

Date: 20 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sol Zakay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change sail address company with old address

Date: 29 Aug 2012

Category: Address

Type: AD02

Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-03

Officer name: Mr Eddie Zakay

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Eddie Zakay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cheryl Frances Moharm

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Zakay

Change date: 2009-10-01

Documents

View document PDF

Move registers to sail company

Date: 27 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clive Edward Bush

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Cheryl Frances Moharm

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 27 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

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: Mr Eddie Zakay

Documents

View document PDF

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: Mrs Cheryl Frances Moharm

Change date: 2009-10-01

Documents

View document PDF

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: Clive Edward Bush

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sol zakay

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 07 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

38 LAUREL ROAD MANAGEMENT COMPANY LIMITED

2 ESTUARY BOULEVARD,LIVERPOOL,L24 8RF

Number:06182727
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BALWEARIE GYMNASTICS CLUB LTD

UNIT 6 & 7 MUIRHEAD,KIRKCALDY,KY1 3PE

Number:SC458475
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIGGS COMMERCIAL LIMITED

SEAFORTH HOUSE,BURNTISLAND,KY3 9AX

Number:SC051566
Status:ACTIVE
Category:Private Limited Company

CBS (FEATHERSTONE) LIMITED

CALTONS GARAGE WAKEFIELD ROAD,PONTEFRACT,WF7 5BP

Number:07450750
Status:ACTIVE
Category:Private Limited Company

PORTHALL TRADING LIMITED

6 HOVEDEN ROAD,,NW2 3XD

Number:03513938
Status:ACTIVE
Category:Private Limited Company

RG MANAGED SERVICES LIMITED

222 BISHOPSGATE,LONDON,EC2M 4QD

Number:08968001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source