Company NameToplevel Services Limited
DirectorsHarbans Singh Shokar and Kamaljit Singh Shokar
Company StatusActive
Company Number02862675
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harbans Singh Shokar
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(5 days after company formation)
Appointment Duration30 years, 6 months
RoleGrocer
Country of ResidenceEngland
Correspondence Address128 Brampton Road
Bexleyheath
Kent
DA7 4SU
Director NameMr Kamaljit Singh Shokar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(5 days after company formation)
Appointment Duration30 years, 6 months
RoleSales Executtive
Country of ResidenceUnited Kingdom
Correspondence Address128 Brampton Road
Bexleyheath
Kent
DA7 4SU
Secretary NameMrs Gurdev Kaur Shokar
NationalityBritish
StatusCurrent
Appointed16 December 2008(15 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address128 Brampton Road
Bexley Heath
Kent
DA7 4SU
Secretary NameMr Harbans Singh Shokar
NationalityBritish
StatusResigned
Appointed20 October 1993(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 1998)
RoleGrocer
Country of ResidenceEngland
Correspondence Address128 Brampton Road
Bexleyheath
Kent
DA7 4SU
Secretary NameMr Amarjit Singh Shokar
NationalityBritish
StatusResigned
Appointed06 May 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Brampton Road
Bexleyheath
Kent
DA7 4SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

81 at £1Mr Harbans Singh Shokar
81.00%
Ordinary
18 at £1Mrs Gudev Kaur Shokar
18.00%
Ordinary
1 at £1Mr Kamaljit Singh Shokar
1.00%
Ordinary

Financials

Year2014
Net Worth£113,471
Cash£7,333
Current Liabilities£54,348

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

26 November 1993Delivered on: 2 December 1993
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
26 November 1993Delivered on: 27 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 peveral green rainham gillingham kent the present and future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
26 November 1993Delivered on: 27 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 peverel green rainham gillingham kent the present and future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
16 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
21 November 2017Registered office address changed from 7-15 Greatorex Street London E1 5NF England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Registered office address changed from 7-15 Greatorex Street London E1 5NF England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 November 2016Registered office address changed from 128 Brampton Road Bexley Heath Kent DA7 4SU to 7-15 Greatorex Street London E1 5NF on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 128 Brampton Road Bexley Heath Kent DA7 4SU to 7-15 Greatorex Street London E1 5NF on 18 November 2016 (1 page)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
11 April 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
11 April 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Director's details changed for Mr Harbans Singh Shokar on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Kamaljit Singh Shokar on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Harbans Singh Shokar on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Kamaljit Singh Shokar on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Harbans Singh Shokar on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Kamaljit Singh Shokar on 1 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Appointment terminated secretary amarjit shokar (1 page)
16 December 2008Secretary appointed mrs gurdev kaur shokar (1 page)
16 December 2008Secretary appointed mrs gurdev kaur shokar (1 page)
16 December 2008Appointment terminated secretary amarjit shokar (1 page)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Director's change of particulars / kamaljit shokar / 15/10/2008 (1 page)
15 October 2008Director's change of particulars / kamaljit shokar / 15/10/2008 (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2007Return made up to 15/10/07; no change of members (7 pages)
2 November 2007Return made up to 15/10/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 15/10/06; full list of members (7 pages)
24 October 2006Return made up to 15/10/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 January 2006Return made up to 15/10/05; full list of members (7 pages)
5 January 2006Return made up to 15/10/05; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 15/10/04; full list of members (7 pages)
3 November 2004Return made up to 15/10/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
31 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
10 October 2002Return made up to 15/10/02; full list of members (7 pages)
10 October 2002Return made up to 15/10/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 October 2001Return made up to 15/10/01; full list of members (6 pages)
29 October 2001Return made up to 15/10/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 October 2000 (9 pages)
3 April 2001Full accounts made up to 31 October 2000 (9 pages)
8 November 2000Return made up to 15/10/00; full list of members (6 pages)
8 November 2000Return made up to 15/10/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 October 1999 (9 pages)
20 June 2000Full accounts made up to 31 October 1999 (9 pages)
21 October 1999Return made up to 15/10/99; full list of members (6 pages)
21 October 1999Return made up to 15/10/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 November 1998Return made up to 15/10/98; full list of members (6 pages)
19 November 1998Return made up to 15/10/98; full list of members (6 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
11 March 1998Full accounts made up to 31 October 1997 (10 pages)
11 March 1998Full accounts made up to 31 October 1997 (10 pages)
9 December 1997Return made up to 15/10/97; full list of members (6 pages)
9 December 1997Return made up to 15/10/97; full list of members (6 pages)
27 February 1997Full accounts made up to 31 October 1996 (10 pages)
27 February 1997Full accounts made up to 31 October 1996 (10 pages)
16 October 1996Return made up to 15/10/96; full list of members (6 pages)
16 October 1996Return made up to 15/10/96; full list of members (6 pages)
21 March 1996Full accounts made up to 31 October 1995 (10 pages)
21 March 1996Full accounts made up to 31 October 1995 (10 pages)
9 November 1995Return made up to 15/10/95; full list of members (6 pages)
9 November 1995Return made up to 15/10/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 October 1994 (11 pages)
8 August 1995Ad 02/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1995Ad 02/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 26 steynton avenue bexley kent DA5 3HP (1 page)
8 August 1995Full accounts made up to 31 October 1994 (11 pages)
8 August 1995Registered office changed on 08/08/95 from: 26 steynton avenue bexley kent DA5 3HP (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 October 1993Incorporation (13 pages)
15 October 1993Incorporation (13 pages)