Company NameThat Topco Limited
Company StatusActive
Company Number03688176
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 3 months ago)
Previous NameBeam Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Stuart Kelvin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(1 month, 4 weeks after company formation)
Appointment Duration25 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Fleet Place 1 Fleet Place
London
EC4M 7WS
Secretary NameMr Lindsay Dennis Page
NationalityBritish
StatusCurrent
Appointed19 February 1999(1 month, 4 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fleet Place 1 Fleet Place
London
EC4M 7WS
Director NameMr Steven Brown
Date of BirthMay 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fleet Place 1 Fleet Place
London
EC4M 7WS
Director NameMr Peter Stephen Tisdale
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(19 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fleet Place 1 Fleet Place
London
EC4M 7WS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3m at £1Raymond Stuart Kelvin
100.00%
Non Redeemable Preference
2 at £1Raymond Stuart Kelvin
0.00%
Ordinary

Financials

Year2014
Net Worth-£226,818
Cash£71,932
Current Liabilities£3,768,095

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

11 March 1999Delivered on: 25 March 1999
Satisfied on: 5 September 2013
Persons entitled: Mr R S Kelvin

Classification: Loan note instrument
Secured details: The redemption price of £3,000,000 loan notes issued on 11TH march 1999 due from the company to the chargee.
Particulars: A floating charge over the whole of the undertaking uncalled capital and assets of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
10 October 2022Registered office address changed from 1 Fleet Fleet Place London EC4M 7RA England to 1 Fleet Place 1 Fleet Place London EC4M 7WS on 10 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 March 2022Registered office address changed from F4 Beehive Yard Bath BA1 5BT England to 1 Fleet Fleet Place London EC4M 7RA on 16 March 2022 (1 page)
16 March 2022Registered office address changed from 1 Fleet Place 1 Fleet Pl, Farringdon London England EC4M 7WS United Kingdom to F4 Beehive Yard Bath BA1 5BT on 16 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
7 April 2021Memorandum and Articles of Association (12 pages)
7 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
13 November 2020Registered office address changed from 1 1 Fleet Pl Farringdon London EC4M 7WS England to 1 Fleet Place 1 Fleet Pl, Farringdon London England EC4M 7WS on 13 November 2020 (1 page)
23 July 2020Registered office address changed from 1 Fleet Pl, Farringdon, London 1 Fleet Pl, Farringdon, London London United Kingdom EC4M 7WS England to 1 1 Fleet Pl Farringdon London EC4M 7WS on 23 July 2020 (1 page)
2 July 2020Registered office address changed from 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG England to 1 Fleet Pl, Farringdon, London 1 Fleet Pl, Farringdon, London London United Kingdom EC4M 7WS on 2 July 2020 (1 page)
29 June 2020Registered office address changed from 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ England to 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG on 29 June 2020 (1 page)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 February 2020Registered office address changed from 6a St. Pancras Way London NW1 0TB England to 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ on 25 February 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
8 January 2018Appointment of Mr Peter Stephen Tisdale as a director on 27 December 2017 (2 pages)
8 January 2018Appointment of Mr Peter Stephen Tisdale as a director on 27 December 2017 (2 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (3 pages)
4 January 2018Registered office address changed from C/O Adam Russell 6a St. Pancras Way London NW1 0TB to 6a St. Pancras Way London NW1 0TB on 4 January 2018 (1 page)
4 January 2018Registered office address changed from C/O Adam Russell 6a St. Pancras Way London NW1 0TB to 6a St. Pancras Way London NW1 0TB on 4 January 2018 (1 page)
4 January 2018Confirmation statement made on 23 December 2017 with updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Director's details changed for Mr Raymond Stuart Kelvin on 14 January 2016 (2 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,000,002
(5 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,000,002
(5 pages)
18 January 2016Director's details changed for Mr Raymond Stuart Kelvin on 14 January 2016 (2 pages)
14 January 2016Secretary's details changed for Mr Lindsay Dennis Page on 14 January 2016 (1 page)
14 January 2016Secretary's details changed for Mr Lindsay Dennis Page on 14 January 2016 (1 page)
14 January 2016Director's details changed for Mr Raymond Stuart Kelvin on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Raymond Stuart Kelvin on 14 January 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 January 2015Registered office address changed from C/O Adam Russell 6a St. Pancras Way London NW1 0TB England to C/O Adam Russell 6a St. Pancras Way London NW1 0TB on 14 January 2015 (1 page)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,000,002
(5 pages)
14 January 2015Registered office address changed from C/O Adam Russell 6a St. Pancras Way London NW1 0TB England to C/O Adam Russell 6a St. Pancras Way London NW1 0TB on 14 January 2015 (1 page)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,000,002
(5 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
25 July 2014Appointment of Mr Steven Brown as a director on 15 July 2014 (2 pages)
25 July 2014Appointment of Mr Steven Brown as a director on 15 July 2014 (2 pages)
24 July 2014Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 6a St. Pancras Way London NW1 0TB on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 6a St. Pancras Way London NW1 0TB on 24 July 2014 (1 page)
20 January 2014Company name changed beam associates LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Company name changed beam associates LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,000,002
(5 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,000,002
(5 pages)
6 January 2014Secretary's details changed for Mr Lindsay Dennis Page on 26 June 2013 (1 page)
6 January 2014Secretary's details changed for Mr Lindsay Dennis Page on 26 June 2013 (1 page)
5 September 2013Satisfaction of charge 1 in full (4 pages)
5 September 2013Satisfaction of charge 1 in full (4 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 3,000,002
(4 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
24 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 3,000,002
(4 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 January 2012Secretary's details changed for Mr Lindsay Dennis Page on 9 January 2012 (2 pages)
18 January 2012Secretary's details changed for Mr Lindsay Dennis Page on 9 January 2012 (2 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Mr Lindsay Dennis Page on 9 January 2012 (2 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Raymond Stuart Kelvin on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Raymond Stuart Kelvin on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Raymond Stuart Kelvin on 1 January 2008 (1 page)
20 January 2010Director's details changed for Raymond Stuart Kelvin on 1 January 2008 (1 page)
20 January 2010Director's details changed for Raymond Stuart Kelvin on 1 January 2008 (1 page)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Secretary's change of particulars / lindsay page / 30/08/2006 (2 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
14 January 2009Secretary's change of particulars / lindsay page / 30/08/2006 (2 pages)
14 January 2009Location of register of members (1 page)
10 October 2008Accounts made up to 31 December 2007 (13 pages)
10 October 2008Accounts made up to 31 December 2007 (13 pages)
16 January 2008Return made up to 23/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 October 2007Accounts made up to 31 December 2006 (14 pages)
21 October 2007Accounts made up to 31 December 2006 (14 pages)
10 April 2007Return made up to 23/12/06; full list of members (6 pages)
10 April 2007Return made up to 23/12/06; full list of members (6 pages)
5 November 2006Accounts made up to 31 December 2005 (14 pages)
5 November 2006Accounts made up to 31 December 2005 (14 pages)
24 April 2006Return made up to 23/12/05; full list of members (6 pages)
24 April 2006Return made up to 23/12/05; full list of members (6 pages)
6 October 2005Accounts made up to 31 December 2004 (12 pages)
6 October 2005Accounts made up to 31 December 2004 (12 pages)
30 December 2004Return made up to 23/12/04; full list of members (6 pages)
30 December 2004Return made up to 23/12/04; full list of members (6 pages)
2 September 2004Accounts made up to 31 December 2003 (13 pages)
2 September 2004Accounts made up to 31 December 2003 (13 pages)
7 June 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2003Accounts made up to 31 December 2002 (14 pages)
28 October 2003Accounts made up to 31 December 2002 (14 pages)
2 January 2003Return made up to 23/12/02; full list of members (6 pages)
2 January 2003Return made up to 23/12/02; full list of members (6 pages)
9 December 2002Accounts made up to 31 December 2001 (15 pages)
9 December 2002Accounts made up to 31 December 2001 (15 pages)
7 January 2002Return made up to 23/12/01; full list of members (6 pages)
7 January 2002Return made up to 23/12/01; full list of members (6 pages)
27 December 2001Accounts made up to 31 December 2000 (10 pages)
27 December 2001Accounts made up to 31 December 2000 (10 pages)
25 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Accounts made up to 31 December 1999 (10 pages)
14 September 2000Accounts made up to 31 December 1999 (10 pages)
30 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
23 February 1999£ nc 100/1000000 19/02/99 (1 page)
23 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1999£ nc 100/1000000 19/02/99 (1 page)
23 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1998Incorporation (16 pages)
23 December 1998Incorporation (16 pages)