Oakcroft Road
Chessington
KT9 1BD
Secretary Name | Mohammed Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD |
Director Name | Mr Mohammed Amin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | topazlimited.com |
---|
Registered Address | Trident Court Unit 54-55 Oakcroft Road Chessington KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,761,933 |
Gross Profit | £2,851,432 |
Net Worth | £302,032 |
Cash | £516,128 |
Current Liabilities | £646,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
28 September 2007 | Delivered 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 1999 | Delivered 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 |
14 October 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
13 September 2018 | Director's details changed for Mr Mohammed Amin on 1 March 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
2 January 2018 | Director's details changed for Dr Omar Salih on 27 February 2017 (2 pages) |
2 January 2018 | Notification of Omar Younis Salih Sammaraiee as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Cessation of Rozays Investments Inc as a person with significant control on 6 April 2016 (1 page) |
2 January 2018 | Notification of Omar Younis Salih Sammaraiee as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Notification of Mohammed Amin as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Cessation of Rozays Investments Inc as a person with significant control on 6 April 2016 (1 page) |
2 January 2018 | Director's details changed for Dr Omar Salih on 27 February 2017 (2 pages) |
2 January 2018 | Notification of Mohammed Amin as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
5 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
5 April 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 March 2016 (24 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 December 2015 | Secretary's details changed for Mohammed Amin on 13 October 2014 (1 page) |
23 December 2015 | Secretary's details changed for Mohammed Amin on 13 October 2014 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
13 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Director's details changed for Dr Omar Salih on 1 October 2009 (2 pages) |
19 April 2011 | Director's details changed for Dr Omar Salih on 1 October 2009 (2 pages) |
19 April 2011 | Director's details changed for Dr Omar Salih on 1 October 2009 (2 pages) |
18 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Appointment of Mr Mohammed Amin as a director (2 pages) |
16 November 2010 | Appointment of Mr Mohammed Amin as a director (2 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
24 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members
|
15 March 2007 | Return made up to 26/02/07; full list of members
|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 26/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 26/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: unit 8/9 surbiton business centre, 46 victoria road surbiton surrey KT6 4JL (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: unit 8/9 surbiton business centre, 46 victoria road surbiton surrey KT6 4JL (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
4 June 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 February 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
5 February 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2000 | Return made up to 26/02/00; full list of members
|
28 March 2000 | Return made up to 26/02/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Return made up to 26/02/99; full list of members
|
4 May 1999 | Return made up to 26/02/99; full list of members
|
1 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 November 1998 | Accounts for a small company made up to 23 February 1998 (8 pages) |
17 November 1998 | Accounts for a small company made up to 23 February 1998 (8 pages) |
5 January 1998 | Full accounts made up to 23 February 1997 (10 pages) |
5 January 1998 | Full accounts made up to 23 February 1997 (10 pages) |
22 October 1997 | Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1997 | Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 August 1997 | Return made up to 26/02/97; full list of members (6 pages) |
11 August 1997 | Return made up to 26/02/97; full list of members (6 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New director appointed (1 page) |
26 February 1996 | Incorporation (16 pages) |
26 February 1996 | Incorporation (16 pages) |