Company NameTopshelf Group Limited
DirectorsJames Patrick Tye and Lauren Rose Tye
Company StatusActive
Company Number00875112
CategoryPrivate Limited Company
Incorporation Date25 March 1966(58 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Patrick Tye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Secretary NameLauren Rose Tye
NationalityBritish
StatusCurrent
Appointed24 May 2007(41 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleStudent
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Director NameMs Lauren Rose Tye
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Director NameMrs Rosaline Jenny Tye
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address81 Cranburne Avenue
Wanstead
E11
Secretary NameMrs Rosaline Jenny Tye
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address81 Cranburne Avenue
Wanstead
E11
Secretary NameLisa Ellen Tye
NationalityBritish
StatusResigned
Appointed11 October 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address81 Cranbourne Avenue
London
E11 2BJ
Secretary NameJanet Tye
NationalityBritish
StatusResigned
Appointed12 March 1998(31 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressRed Roofs
43a Draycot Road Wanstead
London
E11 2NX

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£51,247
Current Liabilities£7,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
21 July 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 October 2022Director's details changed for Ms Lauren Rose Tye on 6 September 2021 (2 pages)
4 October 2022Change of details for Mr James Patrick Tye as a person with significant control on 6 September 2021 (2 pages)
4 October 2022Secretary's details changed for Lauren Rose Tye on 6 September 2021 (1 page)
4 October 2022Director's details changed for Mr James Patrick Tye on 6 September 2021 (2 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
10 September 2021Registered office address changed from Raffingers 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page)
17 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
12 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
25 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
28 May 2019Appointment of Ms Lauren Rose Tye as a director on 28 May 2019 (2 pages)
26 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Director's details changed for Mr James Patrick Tye on 15 February 2016 (2 pages)
12 October 2016Director's details changed for Mr James Patrick Tye on 15 February 2016 (2 pages)
11 October 2016Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page)
11 October 2016Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page)
11 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 80,000
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 80,000
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 80,000
(4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 80,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 80,000
(4 pages)
27 September 2013Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages)
27 September 2013Director's details changed for Mr James Patrick Tye on 10 September 2013 (2 pages)
27 September 2013Director's details changed for Mr James Patrick Tye on 10 September 2013 (2 pages)
27 September 2013Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 80,000
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 18/09/08; full list of members (3 pages)
29 September 2008Return made up to 18/09/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 18/09/05; full list of members (2 pages)
7 October 2005Return made up to 18/09/05; full list of members (2 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2003Return made up to 18/09/03; full list of members (6 pages)
30 September 2003Return made up to 18/09/03; full list of members (6 pages)
20 September 2002Return made up to 18/09/02; full list of members (6 pages)
20 September 2002Return made up to 18/09/02; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 18/09/99; no change of members (4 pages)
10 September 1999Return made up to 18/09/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Return made up to 18/09/98; no change of members (4 pages)
18 September 1998Return made up to 18/09/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 18/09/96; no change of members (4 pages)
24 September 1996Return made up to 18/09/96; no change of members (4 pages)
7 August 1996Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
7 August 1996Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 September 1995Return made up to 18/09/95; no change of members (4 pages)
18 September 1995Return made up to 18/09/95; no change of members (4 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1995Registered office changed on 21/07/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
21 July 1995Registered office changed on 21/07/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
10 April 1995Registered office changed on 10/04/95 from: 4 bourne court southend road woodford green essex. IG8 8HD (1 page)
10 April 1995Registered office changed on 10/04/95 from: 4 bourne court southend road woodford green essex. IG8 8HD (1 page)