Company NameTopcrest Properties Limited
Company StatusActive
Company Number03025036
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Leib Stempel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameMrs Rachel Stempel
NationalityBritish
StatusCurrent
Appointed25 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Director NameMr Naftali Wachsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(21 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ
Director NameMs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(21 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 50
137-139 Brent Street
London
NW4 4DJ
Director NameMr Benzion Chaim Stempel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressChurchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Leib Stempel
50.00%
Ordinary
50 at £1Mrs Rachel Stempel
50.00%
Ordinary

Financials

Year2014
Net Worth£488,209
Cash£7,347
Current Liabilities£590,076

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

7 November 2011Delivered on: 25 November 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to each group member on any account whatsoever.
Particulars: F/H property k/a 119 darenth road, london t/n 382982 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
17 December 2009Delivered on: 23 December 2009
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: 119 darenth road london t/no 382982 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
18 August 2008Delivered on: 6 September 2008
Persons entitled: Bleakend Investments Limited

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 119 darenth road london.
Outstanding
28 September 1999Delivered on: 14 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot 1 9 amhurst park london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 April 1997Delivered on: 25 April 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monarch parade 42-65 and 77-94 london road mitcham surrey together with all buildings fixtures fixed plant and machinery thereon the goodwill of the business and the benefit of any licences.
Outstanding
21 April 1997Delivered on: 25 April 1997
Persons entitled: Nationwide Building Society

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
25 August 1995Delivered on: 14 September 1995
Persons entitled: West Bromwich Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage.
Particulars: All that f/h property k/as land on the north side of three queens lane redcliffe bristol including all buildings trade and other fixtures,fixed plant and machinery from time to time thereon.together with all goodwill of the business,the benefit of all present and future licences. See the mortgage charge document for full details.
Outstanding
25 August 1995Delivered on: 14 September 1995
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society (except where such property becomes the subject of such a fixed charge as a result of the crystallisation of the floating charge).
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
4 February 2021Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page)
27 January 2021Director's details changed for Ms Sara Bernstein on 1 January 2021 (2 pages)
24 November 2020Notification of S Family Mvl Limited as a person with significant control on 9 March 2020 (1 page)
24 November 2020Cessation of Leib Stempel as a person with significant control on 9 March 2020 (1 page)
24 November 2020Cessation of Rachel Stempel as a person with significant control on 9 March 2020 (1 page)
28 May 2020Satisfaction of charge 6 in full (1 page)
11 March 2020Satisfaction of charge 8 in full (2 pages)
11 March 2020Director's details changed for Mr Leib Stempel on 1 October 2009 (2 pages)
5 March 2020Satisfaction of charge 2 in full (2 pages)
5 March 2020Satisfaction of charge 1 in full (2 pages)
5 March 2020Satisfaction of charge 5 in full (2 pages)
5 March 2020Satisfaction of charge 3 in full (1 page)
5 March 2020Satisfaction of charge 7 in full (1 page)
5 March 2020Satisfaction of charge 4 in full (1 page)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 February 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
25 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 November 2018Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
24 April 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2018Current accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
31 May 2017Total exemption full accounts made up to 29 February 2016 (10 pages)
31 May 2017Total exemption full accounts made up to 29 February 2016 (10 pages)
5 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
5 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
20 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
18 January 2017Registered office address changed from Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 18 January 2017 (1 page)
4 August 2016Appointment of Mr Naftali Wachsman as a director on 1 April 2016 (2 pages)
4 August 2016Appointment of Mr Naftali Wachsman as a director on 1 April 2016 (2 pages)
3 August 2016Appointment of Mr Benzion Chaim Stempel as a director on 1 April 2016 (2 pages)
3 August 2016Appointment of Mr Benzion Chaim Stempel as a director on 1 April 2016 (2 pages)
3 August 2016Appointment of Ms Sara Bernstein as a director on 1 April 2016 (2 pages)
3 August 2016Appointment of Ms Sara Bernstein as a director on 1 April 2016 (2 pages)
28 July 2016Registered office address changed from 206 High Road London N15 4NP to Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from 206 High Road London N15 4NP to Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ on 28 July 2016 (2 pages)
11 May 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(16 pages)
11 May 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(16 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(14 pages)
1 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(14 pages)
14 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(14 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(14 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
25 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (12 pages)
25 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (12 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 May 2009Return made up to 22/02/09; no change of members (4 pages)
15 May 2009Return made up to 22/02/09; no change of members (4 pages)
4 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
28 March 2007Return made up to 22/02/07; full list of members (2 pages)
28 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 April 2006Return made up to 22/02/06; full list of members (2 pages)
25 April 2006Return made up to 22/02/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 April 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
23 March 2005Return made up to 22/02/05; full list of members (6 pages)
23 March 2005Return made up to 22/02/05; full list of members (6 pages)
7 May 2004Return made up to 22/02/04; full list of members (6 pages)
7 May 2004Return made up to 22/02/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 April 2002Return made up to 22/02/02; full list of members (6 pages)
24 April 2002Return made up to 22/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 April 2001Return made up to 22/02/01; full list of members (6 pages)
5 April 2001Return made up to 22/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
31 May 2000Return made up to 22/02/00; full list of members (6 pages)
31 May 2000Return made up to 22/02/00; full list of members (6 pages)
5 January 2000Full accounts made up to 28 February 1999 (11 pages)
5 January 2000Full accounts made up to 28 February 1999 (11 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 22/02/99; full list of members (6 pages)
28 April 1999Return made up to 22/02/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
12 March 1998Return made up to 22/02/98; no change of members (5 pages)
12 March 1998Return made up to 22/02/98; no change of members (5 pages)
9 December 1997Full accounts made up to 28 February 1997 (12 pages)
9 December 1997Full accounts made up to 28 February 1997 (12 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 22/02/97; no change of members (4 pages)
22 April 1997Return made up to 22/02/97; no change of members (4 pages)
26 January 1997Full accounts made up to 29 February 1996 (12 pages)
26 January 1997Full accounts made up to 29 February 1996 (12 pages)
24 May 1996Return made up to 22/02/96; full list of members (8 pages)
24 May 1996Return made up to 22/02/96; full list of members (8 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (6 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (6 pages)
5 June 1995New director appointed (4 pages)
5 June 1995Registered office changed on 05/06/95 from: 43 wellington avenue london N15 6AX (1 page)
5 June 1995New director appointed (4 pages)
5 June 1995Registered office changed on 05/06/95 from: 43 wellington avenue london N15 6AX (1 page)
5 June 1995New secretary appointed (2 pages)
5 June 1995New secretary appointed (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
22 February 1995Incorporation (13 pages)
22 February 1995Incorporation (13 pages)