Company NameTop Car (Holdings) Limited
DirectorMaan Alyan
Company StatusActive
Company Number03357609
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Previous NamesVampire Limited and Crawford Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Maan Alyan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House 9 Burroughs Gardens
Hendon
London
NW4 4AU
Secretary NameMs Antoinette Lyons
StatusCurrent
Appointed15 November 2010(13 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressStirling House 9 Burroughs Gardens
Hendon
London
NW4 4AU
Secretary NameMr Kivork Bedros Mikailian
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
1-3 Little Titchfield Street
London
W1P 7FG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address17 Craven Terrace
London
W2 3QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£215,871
Cash£3,608
Current Liabilities£140

Accounts

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

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 October 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 300
(3 pages)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Secretary's details changed for Ms Antoinette Lyons on 3 August 2016 (1 page)
3 August 2016Secretary's details changed for Ms Antoinette Lyons on 3 August 2016 (1 page)
3 August 2016Director's details changed for Mr Maan Alyan on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Maan Alyan on 3 August 2016 (2 pages)
22 April 2016Registered office address changed from 7 9 Breasy Place Burroughs Gardens London NW4 4AU to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 22 April 2016 (1 page)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(4 pages)
22 April 2016Registered office address changed from 7 9 Breasy Place Burroughs Gardens London NW4 4AU to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 22 April 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 7 9 Breasy Place Burroughs Gardens London NW4 4AU England on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 7 9 Breasy Place Burroughs Gardens London NW4 4AU England on 27 June 2014 (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 200
(4 pages)
29 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 200
(4 pages)
2 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Appointment of Ms Antoinette Lyons as a secretary (2 pages)
23 December 2010Appointment of Ms Antoinette Lyons as a secretary (2 pages)
19 July 2010Termination of appointment of Kivork Mikailian as a secretary (1 page)
19 July 2010Termination of appointment of Kivork Mikailian as a secretary (1 page)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 22/04/08; full list of members (4 pages)
7 May 2008Return made up to 22/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 22/04/06; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
22 May 2006Return made up to 22/04/06; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
24 May 2005Return made up to 22/04/05; full list of members (3 pages)
24 May 2005Return made up to 22/04/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
14 May 2004Return made up to 22/04/04; full list of members (6 pages)
14 May 2004Return made up to 22/04/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Return made up to 22/04/03; full list of members (6 pages)
29 April 2003Return made up to 22/04/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 May 2002Return made up to 22/04/02; full list of members (6 pages)
22 May 2002Return made up to 22/04/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 March 2002Return made up to 22/04/01; full list of members (6 pages)
1 March 2002Return made up to 22/04/01; full list of members (6 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2002Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2002Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
5 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (4 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 June 2000Return made up to 22/04/00; full list of members (6 pages)
21 June 2000Return made up to 22/04/00; full list of members (6 pages)
15 June 2000Registered office changed on 15/06/00 from: 51 atherton road ilford essex IG5 0PQ (1 page)
15 June 2000Registered office changed on 15/06/00 from: 51 atherton road ilford essex IG5 0PQ (1 page)
31 May 2000Registered office changed on 31/05/00 from: 111/113 great titchfield street 4TH floor london W1P 7FQ (1 page)
31 May 2000Registered office changed on 31/05/00 from: 111/113 great titchfield street 4TH floor london W1P 7FQ (1 page)
5 May 1999Return made up to 22/04/99; no change of members (4 pages)
5 May 1999Return made up to 22/04/99; no change of members (4 pages)
23 April 1999Company name changed crawford properties LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed crawford properties LIMITED\certificate issued on 26/04/99 (2 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 May 1998Return made up to 22/04/98; full list of members (6 pages)
10 May 1998Return made up to 22/04/98; full list of members (6 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 July 1997Registered office changed on 10/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 June 1997Company name changed vampire LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed vampire LIMITED\certificate issued on 26/06/97 (2 pages)
22 April 1997Incorporation (14 pages)
22 April 1997Incorporation (14 pages)