TOPLAND (NO. 21) LIMITED
Status | ACTIVE |
Company No. | 09044542 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
TOPLAND (NO. 21) LIMITED is an active private limited company with number 09044542. It was incorporated 10 years, 13 days ago, on 16 May 2014. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
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
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
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: 18 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Change person director company with change date
Date: 18 May 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Mr Eddie Zakay
Documents
Change person secretary company with change date
Date: 18 May 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 person director company with change date
Date: 18 May 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Mr Sol Zakay
Documents
Change person director company with change date
Date: 18 May 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 director company with change date
Date: 18 May 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Mr David Emerson Howard Sanderson
Documents
Resolution
Date: 23 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 19 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: 19 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-03
Officer name: Mr David Emerson Howard Sanderson
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
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2022
Action Date: 06 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090445420002
Charge creation date: 2022-12-06
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
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
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Eddie Zakay
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sol Zakay
Change date: 2021-08-13
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: 28 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Haim Judah Michael Levy
Change date: 2016-04-06
Documents
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
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
Notification date: 2020-12-01
Psc name: Peter Caruana
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type small
Date: 14 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Mortgage satisfy charge full
Date: 03 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090445420001
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
Change date: 2019-09-30
Officer name: Mr Sol Zakay
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
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
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type full
Date: 13 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Mr Eddie Zakay
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Mr Sol Zakay
Documents
Accounts with accounts type dormant
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090445420001
Charge creation date: 2016-11-25
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change sail address company with old address new address
Date: 06 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
Accounts with accounts type dormant
Date: 21 Oct 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
Termination date: 2015-07-09
Officer name: Richard William Jones
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Move registers to sail company with new address
Date: 20 May 2015
Category: Address
Type: AD03
New address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
Change sail address company with new address
Date: 20 May 2015
Category: Address
Type: AD02
New address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
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
Some Companies
218 SOUTHVIEW ROAD,NOTTINGHAM,NG4 3QU
Number: | 06717097 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 08575870 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 06380264 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 06695022 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLAIR COURT 27 BOUNDARY ROAD,LONDON,NW8 6NT
Number: | OC362056 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 LOCKHART AVENUE,MILTON KEYNES,MK4 4TY
Number: | 11741725 |
Status: | ACTIVE |
Category: | Private Limited Company |