Company NameTopestates Limited
DirectorsMary Josephine Mullarkey and Satish Kumar Sharma
Company StatusActive
Company Number01989169
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 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 NameMary Josephine Mullarkey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 114 St Dunstans Road
Hammersmith
London
W6 8RA
Director NameMr Satish Kumar Sharma
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(29 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Northumberland Crescent
Feltham
TW14 9SZ
Secretary NameMr Satish Kumar Sharma
StatusCurrent
Appointed01 June 2015(29 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address18 Northumberland Crescent
Feltham
TW14 9SZ
Director NameDr Alison Jane Birtle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 July 2002)
RoleDoctor
Correspondence AddressTop Flat 114 St Dunstans Road
Hammersmith
London
W6 8RA
Secretary NameMs Mary Josephine Mullarkey
NationalityBritish
StatusResigned
Appointed23 April 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 114 St Dunstans Road
Hammersmith
London
W6 8RA
Secretary NameDr Alison Jane Birtle
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 July 2002)
RoleDoctor
Correspondence AddressTop Flat 114 St Dunstans Road
Hammersmith
London
W6 8RA
Director NameEdward John Sealy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2010)
RoleTax Assistant
Correspondence AddressFlat 2 41 Sisters Avenue
Battersea
London
SW11 5SR
Secretary NameEdward John Sealy
NationalityBritish
StatusResigned
Appointed26 July 2002(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2010)
RoleTax Assistant
Correspondence AddressFlat 2 41 Sisters Avenue
Battersea
London
SW11 5SR
Director NameThomas Henry Yeadon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(23 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 114 114 St. Dunstans Road
Hammersmith
London
W6 8RA
Secretary NameThomas Henry Yeadon
NationalityBritish
StatusResigned
Appointed05 February 2010(23 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressFlat 2 114 114 St. Dunstans Road
Hammersmith
London
W6 8RA

Contact

Telephone020 74864684
Telephone regionLondon

Location

Registered Address114 St Dunstans Road
Hammersmith
London
W6 8RA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

50 at £1Mary Josephine Mullarkey
50.00%
Ordinary
50 at £1Tom Yeadon
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Filing History

13 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
2 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Termination of appointment of Thomas Henry Yeadon as a director on 1 June 2015 (1 page)
20 July 2015Appointment of Mr Satish Kumar Sharma as a director on 1 June 2015 (2 pages)
20 July 2015Appointment of Mr Satish Kumar Sharma as a secretary on 1 June 2015 (2 pages)
20 July 2015Director's details changed for Thomas Henry Yeadon on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Thomas Henry Yeadon as a director on 1 June 2015 (1 page)
20 July 2015Secretary's details changed for Thomas Henry Yeadon on 20 July 2015 (1 page)
20 July 2015Director's details changed for Mary Josephine Mullarkey on 20 July 2015 (2 pages)
20 July 2015Secretary's details changed for Thomas Henry Yeadon on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Thomas Henry Yeadon as a secretary on 1 June 2015 (1 page)
20 July 2015Appointment of Mr Satish Kumar Sharma as a director on 1 June 2015 (2 pages)
20 July 2015Director's details changed for Thomas Henry Yeadon on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Thomas Henry Yeadon as a secretary on 1 June 2015 (1 page)
20 July 2015Appointment of Mr Satish Kumar Sharma as a secretary on 1 June 2015 (2 pages)
20 July 2015Appointment of Mr Satish Kumar Sharma as a director on 1 June 2015 (2 pages)
20 July 2015Termination of appointment of Thomas Henry Yeadon as a director on 1 June 2015 (1 page)
20 July 2015Director's details changed for Mary Josephine Mullarkey on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Thomas Henry Yeadon as a secretary on 1 June 2015 (1 page)
20 July 2015Appointment of Mr Satish Kumar Sharma as a secretary on 1 June 2015 (2 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mary Josephine Mullarkey on 5 April 2010 (2 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mary Josephine Mullarkey on 5 April 2010 (2 pages)
3 May 2011Director's details changed for Mary Josephine Mullarkey on 5 April 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mary Josephine Mullarkey on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mary Josephine Mullarkey on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Mary Josephine Mullarkey on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Appointment of Thomas Henry Yeadon as a secretary (3 pages)
16 April 2010Appointment of Thomas Henry Yeadon as a director (3 pages)
16 April 2010Appointment of Thomas Henry Yeadon as a secretary (3 pages)
16 April 2010Appointment of Thomas Henry Yeadon as a director (3 pages)
25 February 2010Termination of appointment of Edward Sealy as a secretary (2 pages)
25 February 2010Termination of appointment of Edward Sealy as a secretary (2 pages)
10 February 2010Termination of appointment of Edward Sealy as a director (2 pages)
10 February 2010Termination of appointment of Edward Sealy as a director (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 05/04/09; no change of members (4 pages)
17 April 2009Return made up to 05/04/09; no change of members (4 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2008Return made up to 05/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
23 May 2008Return made up to 05/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 April 2007Return made up to 05/04/07; full list of members (7 pages)
26 April 2007Return made up to 05/04/07; full list of members (7 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Return made up to 05/04/04; full list of members (7 pages)
29 April 2004Return made up to 05/04/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
23 April 2002Return made up to 05/04/02; full list of members (6 pages)
23 April 2002Return made up to 05/04/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 May 2001Return made up to 05/04/01; full list of members (6 pages)
3 May 2001Return made up to 05/04/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 April 2000Return made up to 05/04/00; full list of members (6 pages)
10 April 2000Return made up to 05/04/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 May 1997Return made up to 05/04/97; no change of members (4 pages)
3 May 1997Return made up to 05/04/97; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 April 1995Return made up to 05/04/95; full list of members (6 pages)
26 April 1995Return made up to 05/04/95; full list of members (6 pages)
13 February 1986Incorporation (15 pages)
13 February 1986Incorporation (15 pages)