Company NameTopaz Limited
DirectorsOmar Younis Salih Sammaraiee and Mohammed Amin
Company StatusActive
Company Number03164619
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDr Omar Younis Salih Sammaraiee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleBusinessman
Country of ResidenceJordan
Correspondence AddressTrident Court Unit 54-55
Oakcroft Road
Chessington
KT9 1BD
Secretary NameMohammed Amin
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTrident Court Unit 54-55
Oakcroft Road
Chessington
KT9 1BD
Director NameMr Mohammed Amin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(14 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressTrident Court Unit 54-55
Oakcroft Road
Chessington
KT9 1BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetopazlimited.com

Location

Registered AddressTrident Court Unit 54-55
Oakcroft Road
Chessington
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2013
Turnover£4,761,933
Gross Profit£2,851,432
Net Worth£302,032
Cash£516,128
Current Liabilities£646,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

28 September 2007Delivered on: 9 October 2007
Persons entitled: Hsbc 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 88 kingston road wimbledon london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 July 1999Delivered on: 23 July 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
13 September 2018Director's details changed for Mr Mohammed Amin on 1 March 2017 (2 pages)
9 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
2 January 2018Director's details changed for Dr Omar Salih on 27 February 2017 (2 pages)
2 January 2018Notification of Omar Younis Salih Sammaraiee as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Cessation of Rozays Investments Inc as a person with significant control on 6 April 2016 (1 page)
2 January 2018Notification of Omar Younis Salih Sammaraiee as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Notification of Mohammed Amin as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Cessation of Rozays Investments Inc as a person with significant control on 6 April 2016 (1 page)
2 January 2018Director's details changed for Dr Omar Salih on 27 February 2017 (2 pages)
2 January 2018Notification of Mohammed Amin as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Full accounts made up to 31 March 2017 (25 pages)
28 December 2017Full accounts made up to 31 March 2017 (25 pages)
5 April 2017Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD on 5 April 2017 (1 page)
5 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
5 April 2017Registered office address changed from Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD England to Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD England to Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD on 5 April 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (24 pages)
21 December 2016Full accounts made up to 31 March 2016 (24 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
23 December 2015Secretary's details changed for Mohammed Amin on 13 October 2014 (1 page)
23 December 2015Secretary's details changed for Mohammed Amin on 13 October 2014 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
13 October 2014Registered office address changed from Suite 2 34 Central Road Worcester Park Surrey KT4 8JB to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Suite 2 34 Central Road Worcester Park Surrey KT4 8JB to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 13 October 2014 (1 page)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Director's details changed for Dr Omar Salih on 1 October 2009 (2 pages)
19 April 2011Director's details changed for Dr Omar Salih on 1 October 2009 (2 pages)
19 April 2011Director's details changed for Dr Omar Salih on 1 October 2009 (2 pages)
18 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 November 2010Appointment of Mr Mohammed Amin as a director (2 pages)
16 November 2010Appointment of Mr Mohammed Amin as a director (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 April 2009Return made up to 26/02/09; full list of members (3 pages)
7 April 2009Return made up to 26/02/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 April 2008Return made up to 26/02/08; full list of members (7 pages)
24 April 2008Return made up to 26/02/08; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 26/02/06; full list of members (6 pages)
14 March 2006Return made up to 26/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 26/02/05; full list of members (6 pages)
24 February 2005Return made up to 26/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Full accounts made up to 31 March 2003 (12 pages)
14 April 2004Full accounts made up to 31 March 2003 (12 pages)
24 February 2004Return made up to 26/02/04; full list of members (6 pages)
24 February 2004Return made up to 26/02/04; full list of members (6 pages)
11 November 2003Registered office changed on 11/11/03 from: unit 8/9 surbiton business centre, 46 victoria road surbiton surrey KT6 4JL (1 page)
11 November 2003Registered office changed on 11/11/03 from: unit 8/9 surbiton business centre, 46 victoria road surbiton surrey KT6 4JL (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
4 June 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 April 2002Full accounts made up to 31 March 2001 (11 pages)
30 April 2002Full accounts made up to 31 March 2001 (11 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 November 1998Accounts for a small company made up to 23 February 1998 (8 pages)
17 November 1998Accounts for a small company made up to 23 February 1998 (8 pages)
5 January 1998Full accounts made up to 23 February 1997 (10 pages)
5 January 1998Full accounts made up to 23 February 1997 (10 pages)
22 October 1997Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1997Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
11 August 1997Return made up to 26/02/97; full list of members (6 pages)
11 August 1997Return made up to 26/02/97; full list of members (6 pages)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (1 page)
8 March 1996New secretary appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996New director appointed (1 page)
26 February 1996Incorporation (16 pages)
26 February 1996Incorporation (16 pages)