Company NameTopoak Limited
DirectorsMaureen Anne Everson Barnard and Peter Leslie Everson
Company StatusActive
Company Number03533092
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMaureen Anne Everson Barnard
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(6 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleRetired
Country of ResidenceAustralia
Correspondence Address2/63 Muston Street
Mosmon
Nsw
2088
Director NameMr Peter Leslie Everson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleConsultant
Country of ResidenceBermuda
Correspondence Address4th Floor Williams House
20 Reid Street
Hamilton
Hm 11
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed23 December 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameAlexis Philip Maitland Hudson
NationalityBritish
StatusResigned
Appointed13 October 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address44 Bedford Row
London
WC1R 4LL
Director NameChristopher James Kind
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2001)
RoleInsurance Company Executive
Correspondence Address60 Clonmore Street
London
SW18 5EY
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed17 December 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Secretary NameIryna Vale
NationalityBritish
StatusResigned
Appointed17 December 2007(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 December 2013)
RoleSecretary
Correspondence Address59a Woodstock Road
London
E17 4BH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameQAS Services Limited (Corporation)
StatusResigned
Appointed30 April 2001(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2007)
Correspondence Address45 Queen Anne Street
London
W1G 9JF

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

11 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
12 October 2016Director's details changed for Mr Peter Leslie Everson on 1 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Peter Leslie Everson on 1 October 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
10 March 2014Director's details changed for Maureen Anne Everson Barnard on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Peter Leslie Everson on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Maureen Anne Everson Barnard on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Peter Leslie Everson on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Peter Leslie Everson on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Peter Leslie Everson on 10 March 2014 (2 pages)
4 February 2014Appointment of Mcs Formations Limited as a secretary (2 pages)
4 February 2014Appointment of Mcs Formations Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Iryna Vale as a secretary (1 page)
4 February 2014Termination of appointment of Iryna Vale as a secretary (1 page)
17 January 2014Director's details changed for Maureen Anne Everson Barnard on 13 October 2013 (2 pages)
17 January 2014Director's details changed for Maureen Anne Everson Barnard on 13 October 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 12 April 2012 (1 page)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for Maureen Anne Everson Barnard on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Maureen Anne Everson Barnard on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Peter Leslie Everson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Peter Leslie Everson on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Location of debenture register (1 page)
20 March 2009Registered office changed on 20/03/2009 from 82 z portland place london W1B 1NS (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from 82 z portland place london W1B 1NS (1 page)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 April 2005Return made up to 19/03/05; full list of members (2 pages)
20 April 2005Return made up to 19/03/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 May 2002Return made up to 19/03/02; full list of members (6 pages)
27 May 2002Return made up to 19/03/02; full list of members (6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 August 2001Director resigned (1 page)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 May 2001Registered office changed on 15/05/01 from: 44 bedford row london WC1R 4LL (1 page)
15 May 2001Registered office changed on 15/05/01 from: 44 bedford row london WC1R 4LL (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
11 July 2000Return made up to 23/03/00; full list of members (6 pages)
11 July 2000Return made up to 23/03/00; full list of members (6 pages)
16 June 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1999Registered office changed on 29/04/99 from: 42 bedford row london WC1R 4JL (1 page)
29 April 1999Registered office changed on 29/04/99 from: 42 bedford row london WC1R 4JL (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 60 tabernacle street london EC2A 4NB (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 60 tabernacle street london EC2A 4NB (1 page)
23 March 1998Incorporation (15 pages)
23 March 1998Incorporation (15 pages)