Company NameTopgrade Properties Limited
DirectorHoward Gold
Company StatusActive
Company Number02866135
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameHoward Gold
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMalcolm Harold Ambrose
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield
High Road
Bushey
Hertfordshire
WD23 1NA
Secretary NameHoward Gold
NationalityBritish
StatusResigned
Appointed28 October 1993(2 days after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmside 1 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameMrs Marian Susan Gold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCo Dir Employment
Country of ResidenceEngland
Correspondence AddressElmside
1 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameZoe Greene
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2016)
RoleAdministration Manager
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Howard Gold
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,388
Cash£2,122
Current Liabilities£13,153

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

21 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
22 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 July 2016Termination of appointment of Zoe Greene as a secretary on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Zoe Greene as a secretary on 30 June 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
2 January 2015Secretary's details changed for Zoe Greene on 1 January 2014 (1 page)
2 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Director's details changed for Howard Gold on 1 March 2014 (2 pages)
2 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Secretary's details changed for Zoe Greene on 1 January 2014 (1 page)
2 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Director's details changed for Howard Gold on 1 March 2014 (2 pages)
2 January 2015Director's details changed for Howard Gold on 1 March 2014 (2 pages)
2 January 2015Secretary's details changed for Zoe Greene on 1 January 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 19 March 2014 (1 page)
19 March 2014Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 19 March 2014 (1 page)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Return made up to 26/10/07; no change of members (6 pages)
6 November 2007Return made up to 26/10/07; no change of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Registered office changed on 21/11/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (2 pages)
21 November 2006Return made up to 26/10/06; full list of members (6 pages)
21 November 2006Registered office changed on 21/11/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (2 pages)
21 November 2006Return made up to 26/10/06; full list of members (6 pages)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 March 2006New secretary appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 March 2006Secretary resigned (1 page)
25 October 2005Return made up to 26/10/05; full list of members (7 pages)
25 October 2005Return made up to 26/10/05; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
14 January 2005Amended accounts made up to 30 June 2004 (9 pages)
14 January 2005Amended accounts made up to 30 June 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
23 November 2004Return made up to 26/10/04; full list of members (7 pages)
23 November 2004Return made up to 26/10/04; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 December 2003Return made up to 26/10/03; full list of members (7 pages)
30 December 2003Return made up to 26/10/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
22 October 2002Return made up to 26/10/02; full list of members (7 pages)
22 October 2002Return made up to 26/10/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 January 2002Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
18 January 2001Full accounts made up to 30 June 2000 (9 pages)
18 January 2001Full accounts made up to 30 June 2000 (9 pages)
9 November 2000Return made up to 26/10/00; full list of members (6 pages)
9 November 2000Return made up to 26/10/00; full list of members (6 pages)
8 August 2000Full accounts made up to 30 June 1999 (9 pages)
8 August 2000Full accounts made up to 30 June 1999 (9 pages)
10 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Registered office changed on 18/06/99 from: 18A high street northwood middlesex HA6 1BN (1 page)
18 June 1999Registered office changed on 18/06/99 from: 18A high street northwood middlesex HA6 1BN (1 page)
5 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 December 1998Return made up to 26/10/98; full list of members (5 pages)
3 December 1998Return made up to 26/10/98; full list of members (5 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
6 May 1997Secretary's particulars changed;director's particulars changed (1 page)
6 May 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
7 November 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
7 November 1996Return made up to 26/10/96; full list of members (6 pages)
7 November 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
7 November 1996Return made up to 26/10/96; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
9 November 1995Return made up to 26/10/95; full list of members (6 pages)
9 November 1995Return made up to 26/10/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)