Company NameTopgable Limited
Company StatusActive
Company Number01525202
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Gary James Puxty
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Secretary NameMr Gary James Puxty
NationalityEnglish
StatusCurrent
Appointed31 December 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr John Walsh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2011(30 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameDavid Dale
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressFlat 3 26 Court Yard
Eltham
London
SE9 5PZ
Director NameAndrew Davidson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressFlat 2
26 Court Yard
Eltham London
SE9 5PZ
Director NamePatricia Tosuiko Hunter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 2002)
RoleAir Hostess
Correspondence AddressFlat 3 26 Court Yard
Eltham
London
SE9 5PZ
Director NameAlbert John Harrington
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 New Street Hill
Bromley
Kent
BR1 5AX
Director NameTimothy James Witcombe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(23 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 February 2011)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Mr Gary James Puxty
50.00%
Ordinary
1 at £1John Walsh
25.00%
Ordinary
1 at £1Mr Richard Gray
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,057
Cash£143
Current Liabilities£2,201

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 19 May 2011 (1 page)
19 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 19 May 2011 (1 page)
19 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 March 2010Director's details changed for Mr Gary James Puxty on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Timothy James Witcombe on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Mr Gary James Puxty on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Mr Gary James Puxty on 1 October 2009 (1 page)
22 March 2010Director's details changed for Mr Gary James Puxty on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Richard Gray on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Timothy James Witcombe on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Mr Gary James Puxty on 1 October 2009 (1 page)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Gary James Puxty on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Richard Gray on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Timothy James Witcombe on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Richard Gray on 1 October 2009 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Return made up to 31/12/07; full list of members (7 pages)
29 October 2008Return made up to 31/12/07; full list of members (7 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 March 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
17 March 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
14 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
12 February 2001Full accounts made up to 31 March 2000 (10 pages)
12 February 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 2001Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (5 pages)
2 December 1997Full accounts made up to 31 March 1997 (5 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (5 pages)
21 January 1997Full accounts made up to 31 March 1996 (5 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (5 pages)
6 February 1996Full accounts made up to 31 March 1995 (5 pages)
28 March 1995Registered office changed on 28/03/95 from: flat 1 26 the court yard eltham london SE9 5PZ (1 page)
28 March 1995Registered office changed on 28/03/95 from: flat 1 26 the court yard eltham london SE9 5PZ (1 page)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)