Company NameTopmarque Properties Ltd
DirectorEve Sarah Gardner
Company StatusActive
Company Number03610948
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameNicholas Angelo Ciccone
NationalityBritish
StatusCurrent
Appointed06 December 2011(13 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMrs Eve Sarah Gardner
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Mitchell Avenue
Hawkinge
Folkestone
CT18 7QY
Director NameMark Peter Ciccone
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressLawrence Field Farm Warren Road
New Romney
Kent
TN28 8PN
Secretary NameGuy Stephen Howden
NationalityBritish
StatusResigned
Appointed21 August 1998(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 06 December 2011)
RoleCompany Director
Correspondence Address29a Bournemouth Road
Folkestone
Kent
CT19 5BA
Director NamePearl Maria Ciccone
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(4 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 The Parade
Greatstone
Kent
TN28 8RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 73283272
Telephone regionLondon

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£155,075
Cash£50,257
Current Liabilities£6,787

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 October 2022Appointment of Mrs Eve Sarah Gardner as a director on 19 October 2022 (2 pages)
26 October 2022Termination of appointment of Pearl Maria Ciccone as a director on 19 October 2022 (1 page)
4 October 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 October 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
25 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
25 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
27 February 2012Appointment of Nicholas Angelo Ciccone as a secretary (3 pages)
27 February 2012Termination of appointment of Guy Howden as a secretary (2 pages)
27 February 2012Appointment of Nicholas Angelo Ciccone as a secretary (3 pages)
27 February 2012Termination of appointment of Guy Howden as a secretary (2 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
16 August 2010Director's details changed for Pearl Maria Ciccone on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Pearl Maria Ciccone on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Pearl Maria Ciccone on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
6 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 06/08/09; full list of members (3 pages)
24 August 2009Return made up to 06/08/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 06/08/07; full list of members (2 pages)
30 August 2007Return made up to 06/08/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
2 August 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
6 October 2006Return made up to 06/08/06; full list of members (2 pages)
6 October 2006Return made up to 06/08/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
25 August 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
7 October 2005Return made up to 06/08/05; full list of members (2 pages)
7 October 2005Return made up to 06/08/05; full list of members (2 pages)
11 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
11 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
26 October 2004Return made up to 06/08/04; full list of members (6 pages)
26 October 2004Return made up to 06/08/04; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 August 2003Return made up to 06/08/03; full list of members (6 pages)
23 August 2003Return made up to 06/08/03; full list of members (6 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
28 May 2003Return made up to 06/08/02; full list of members (6 pages)
28 May 2003Return made up to 06/08/02; full list of members (6 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
10 July 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
10 July 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
15 November 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
15 November 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
13 November 2001Return made up to 06/08/01; full list of members (6 pages)
13 November 2001Return made up to 06/08/01; full list of members (6 pages)
8 November 2000Return made up to 06/08/00; full list of members (6 pages)
8 November 2000Return made up to 06/08/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 August 1999 (6 pages)
25 July 2000Full accounts made up to 31 August 1999 (6 pages)
20 September 1999Return made up to 06/08/99; full list of members (6 pages)
20 September 1999Return made up to 06/08/99; full list of members (6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
7 September 1998Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 1998Registered office changed on 07/09/98 from: maurice j bushell 80/83 long lane london EC1A 9ET (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: maurice j bushell 80/83 long lane london EC1A 9ET (1 page)
7 September 1998Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
17 August 1998Registered office changed on 17/08/98 from: purcells 4 quex road london NW6 4PJ (1 page)
17 August 1998Registered office changed on 17/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
17 August 1998Registered office changed on 17/08/98 from: purcells 4 quex road london NW6 4PJ (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
6 August 1998Incorporation (14 pages)
6 August 1998Incorporation (14 pages)