TOPLAND (NO 38) LIMITED
Status | ACTIVE |
Company No. | 11531377 |
Category | Private Limited Company |
Incorporated | 22 Aug 2018 |
Age | 5 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
TOPLAND (NO 38) LIMITED is an active private limited company with number 11531377. It was incorporated 5 years, 9 months, 12 days ago, on 22 August 2018. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.
Company Fillings
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
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change person director company with change date
Date: 22 Aug 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 secretary company with change date
Date: 22 Aug 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: 22 Aug 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence David O'beirne
Change date: 2023-03-13
Documents
Change person director company with change date
Date: 22 Aug 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 director company with change date
Date: 22 Aug 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
Second filing notification of a person with significant control
Date: 09 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
New address: 105 Wigmore Street 7th Floor London W1U 1QY
Change date: 2023-06-21
Old address: 55 Baker Street London W1U 7EU United Kingdom
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
Officer name: Mr Terence David O'beirne
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
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 creation date: 2022-12-06
Charge number: 115313770002
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
Officer name: Natalia Franchini Gliorsi
Appointment date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Change person director company with change date
Date: 24 Aug 2022
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: 24 Aug 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eddie Zakay
Change date: 2021-10-01
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
Resolution
Date: 30 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2021
Action Date: 11 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115313770001
Charge creation date: 2021-11-11
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Cessation of a person with significant control
Date: 25 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: 25 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
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-22
Psc name: Haim Judah Michael Levy
Documents
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
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type dormant
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: 23 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change account reference date company current shortened
Date: 08 Sep 2018
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-05-31
Documents
Some Companies
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10485370 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11533289 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 201A CUMBERLAND HOUSE,LONDON,NW10 6RF
Number: | 10065304 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06024443 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 RURAL VALE,GRAVESEND,DA11 9JL
Number: | 07024935 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL ROAD,HAVERHILL,CB9 8BD
Number: | 08901236 |
Status: | ACTIVE |
Category: | Private Limited Company |