Company NameTopex Wholesalers Limited
Company StatusActive
Company Number01840081
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 9 months ago)
Previous NamePleaseroy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Bhavna Kalpesh Mehta
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 The Paddocks
Wembley
Middlesex
HA9 9HE
Director NameMr Kalpesh Jivraj Mehta
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address10 The Paddocks
Wembley
Middlesex
HA9 9HE
Secretary NameMrs Bhavna Kalpesh Mehta
NationalityBritish
StatusCurrent
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Paddocks
Wembley
Middlesex
HA9 9HE
Director NameMr Nitesh Mehta
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(24 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 The Paddocks
Wembley
Middlesex
HA9 9HE

Contact

Websitekrishnasarees.com
Email address[email protected]

Location

Registered Address107-109 Ealing Road
Wembley
HA0 4BP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Nitesh Mehta
5.60%
Ordinary
11.8k at £1Bhavna Kalpesh Mehta
47.20%
Ordinary
11.8k at £1Kalpesh Jivraj Mehta
47.20%
Ordinary

Financials

Year2014
Net Worth£2,538,233
Cash£872,327
Current Liabilities£601,184

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

1 November 1995Delivered on: 9 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 November 1995Delivered on: 9 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 109 ealing road wembley middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 May 2006Delivered on: 31 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21D stanley avenue wembley middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 March 2005Delivered on: 19 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 19A stanley avenue wembley middlesex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 November 2004Delivered on: 23 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 57 eagle road, wembley, middx,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2000Delivered on: 23 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 107 ealing road wembley middlesex t/no MX159026. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 July 1998Delivered on: 10 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 stanley wembley middlesex t/no NGL603119. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 July 1994Delivered on: 30 July 1994
Satisfied on: 21 March 2001
Persons entitled: Guarian Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility dated 28 june 1994.
Particulars: F/H-107 ealing road wembley t/n-MX159026.
Fully Satisfied
28 July 1994Delivered on: 30 July 1994
Satisfied on: 21 March 2001
Persons entitled: Guardian Assurance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or under the facility agreement dated 28TH june 1994.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 June 1993Delivered on: 25 June 1993
Satisfied on: 11 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 ealing road , 109A ealing road and 109B ealing road wembley l/b of brent t/no mx 155761.
Fully Satisfied
30 March 1989Delivered on: 6 April 1989
Satisfied on: 11 October 1994
Persons entitled: Equitorial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1989Delivered on: 6 April 1989
Satisfied on: 11 October 1994
Persons entitled: Equitorial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 109 eailing road, wembley middlesex. Title no mx 155761 together with all plant and machinery, and the company assigns the goodwill of the business.
Fully Satisfied
5 May 1987Delivered on: 19 May 1987
Persons entitled: State Bank of India.

Classification: Mortgage and general charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109, 109A and 109B ealing road, wembley brent, london uncalled capital for the time being of the company and all other the f/h & l/h property & goodwill and assets and rights whatsoever and whatsoever both present and future.
Fully Satisfied
5 May 1987Delivered on: 19 May 1986
Satisfied on: 11 July 1998
Persons entitled: State Bank of India.

Classification: Mortgage and general charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 and 168 high road willesden london NW10 floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
8 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 25,000
(6 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 25,000
(6 pages)
25 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 25,000
(6 pages)
2 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 25,000
(6 pages)
15 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 25,000
(6 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 25,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
29 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
29 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 November 2009Director's details changed for Mr Nitesh Mehta on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Bhavna Kalpesh Mehta on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Bhavna Kalpesh Mehta on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Nitesh Mehta on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Kalpesh Jivraj Mehta on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Kalpesh Jivraj Mehta on 27 November 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 February 2009Director appointed mr nitesh mehta (1 page)
17 February 2009Director appointed mr nitesh mehta (1 page)
6 November 2008Return made up to 14/10/08; full list of members (4 pages)
6 November 2008Return made up to 14/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2007Registered office changed on 16/10/07 from: 107A ealing road wembley HA0 4BP (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 October 2007Location of debenture register (1 page)
16 October 2007Registered office changed on 16/10/07 from: 107A ealing road wembley HA0 4BP (1 page)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Location of register of members (1 page)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2006Registered office changed on 25/10/06 from: 109 ealing road wembley HA0 4BP (1 page)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 109 ealing road wembley HA0 4BP (1 page)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 March 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
15 March 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
26 October 2005Return made up to 14/10/05; full list of members (7 pages)
26 October 2005Return made up to 14/10/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004Return made up to 14/10/04; full list of members (7 pages)
12 October 2004Return made up to 14/10/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
19 October 2003Return made up to 14/10/03; full list of members (7 pages)
19 October 2003Return made up to 14/10/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
18 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
17 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 October 1999Return made up to 14/10/99; full list of members (6 pages)
26 October 1999Return made up to 14/10/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
9 October 1998Return made up to 14/10/98; no change of members (4 pages)
9 October 1998Return made up to 14/10/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
22 October 1997Return made up to 14/10/97; no change of members (4 pages)
22 October 1997Return made up to 14/10/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
18 October 1996Return made up to 14/10/96; full list of members (6 pages)
18 October 1996Return made up to 14/10/96; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 November 1995Return made up to 14/10/95; no change of members (4 pages)
10 November 1995Return made up to 14/10/95; no change of members (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
26 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
26 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)