TOPLAND (RCH) LIMITED
Status | ACTIVE |
Company No. | 07572731 |
Category | Private Limited Company |
Incorporated | 22 Mar 2011 |
Age | 13 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TOPLAND (RCH) LIMITED is an active private limited company with number 07572731. It was incorporated 13 years, 2 months, 9 days ago, on 22 March 2011. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Change person director company with change date
Date: 28 Mar 2024
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: 28 Mar 2024
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalia Franchini Gliorsi
Change date: 2023-03-15
Documents
Change person secretary company with change date
Date: 28 Mar 2024
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natalia Franchini Gliorsi
Change date: 2023-03-13
Documents
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
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
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
Change sail address company with old address new address
Date: 28 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 Floor London W1U 1QY
Documents
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
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
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-21
New address: 105 Wigmore Street 7th Floor London W1U 1QY
Old address: 55 Baker Street London W1U 7EU
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hiam Judah Michael Levy
Change date: 2016-04-06
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-03
Officer name: Cheryl Frances Moharm
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natalia Franchini Gliorsi
Appointment date: 2023-01-03
Documents
Accounts with accounts type small
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
Appointment date: 2022-09-01
Officer name: Natalia Franchini Gliorsi
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: 24 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-13
Officer name: Mr Sol Zakay
Documents
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
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hiam Judah Michael Levy
Change date: 2016-04-06
Documents
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
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type small
Date: 16 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Cessation of a person with significant control
Date: 27 Mar 2020
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
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
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
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sol Zakay
Change date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type group
Date: 05 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type group
Date: 12 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sol Zakay
Change date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type group
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 07 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075727310001
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Change sail address company with old address new address
Date: 31 Mar 2016
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
Accounts with accounts type group
Date: 03 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard William Jones
Termination date: 2015-07-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2015
Action Date: 27 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-27
Charge number: 075727310001
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type group
Date: 23 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 07 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
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eddie Zakay
Termination date: 2014-11-03
Documents
Termination director company with name termination date
Date: 07 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
Change person director company with change date
Date: 04 Jul 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cheryl Frances Moharm
Change date: 2014-05-22
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Bush
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Simon Kingston
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Change sail address company with old address
Date: 03 Apr 2014
Category: Address
Type: AD02
Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
Documents
Change person director company with change date
Date: 03 Apr 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
Change person director company with change date
Date: 03 Apr 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Mr Richard William Jones
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eddie Zakay
Change date: 2013-09-02
Documents
Change person secretary company with change date
Date: 03 Apr 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Cheryl Frances Moharm
Change date: 2013-09-02
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Edward Bush
Change date: 2013-09-02
Documents
Second filing of form with form type
Date: 20 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
Appoint person director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sol Zakay
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Change sail address company with old address
Date: 22 Mar 2013
Category: Address
Type: AD02
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
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
Accounts with accounts type full
Date: 30 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
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
Certificate change of name company
Date: 25 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed topland (no. 3) LIMITED\certificate issued on 25/04/12
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type dormant
Date: 10 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company current shortened
Date: 29 Mar 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2012-03-31
Documents
Move registers to sail company
Date: 22 Mar 2011
Category: Address
Type: AD03
Documents
Some Companies
87 FAIRFAX ROAD,LONDON,N8 0NJ
Number: | 02818941 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL010211 |
Status: | ACTIVE |
Category: | Limited Partnership |
DOVER HOUSE MANAGEMENT (SOUTHSEA) LIMITED
FLAT 4 DOVER HOUSE,SOUTHSEA,PO5 2LR
Number: | 04239759 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 06115715 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDEN PARK PRE-SCHOOL LIMITED
35 TEMPSFORD AVENUE,BOREHAMWOOD,WD6 2PD
Number: | 05314192 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 SPROUGHTON BUSINESS PARK,IPSWICH,IP1 5AP
Number: | 07151043 |
Status: | ACTIVE |
Category: | Private Limited Company |