TOPLAND (NO. 21) LIMITED

105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England
StatusACTIVE
Company No.09044542
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 13 days
JurisdictionEngland 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

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

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

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

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

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Officer name: Cheryl Frances Moharm

Termination date: 2022-09-01

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: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

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

View document PDF

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

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

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

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

Notification date: 2020-12-01

Psc name: Peter Caruana

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090445420001

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

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

View document PDF

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

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: 18 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

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

View document PDF

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

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

Change date: 2017-04-01

Officer name: Mr Eddie Zakay

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

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

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCH ASSOCIATES LIMITED

218 SOUTHVIEW ROAD,NOTTINGHAM,NG4 3QU

Number:06717097
Status:ACTIVE
Category:Private Limited Company

CHACEFIELD ASSOCIATES LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08575870
Status:ACTIVE
Category:Private Limited Company

HAREM LEISURE LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:06380264
Status:ACTIVE
Category:Private Limited Company

KNIGHTFORCE LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:06695022
Status:LIQUIDATION
Category:Private Limited Company

RENTDOME ACCOUNTING LLP

BLAIR COURT 27 BOUNDARY ROAD,LONDON,NW8 6NT

Number:OC362056
Status:ACTIVE
Category:Limited Liability Partnership

SEGMOT CONSULTING LIMITED

3 LOCKHART AVENUE,MILTON KEYNES,MK4 4TY

Number:11741725
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