Company NameTop Active Ltd
DirectorLieon Adolf Roth
Company StatusActive
Company Number03974176
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Lieon Adolf Roth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed26 September 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Andrews Grove London
London
N16 5NF
Secretary NameSoroh Roth
NationalityBritish
StatusResigned
Appointed03 October 2000(5 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address7 St Andrews Grove London
London
N16 5NF
Director NameMr Hirsch Greenberg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(11 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2003)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address148 Holmleigh Road
London
N16 5PY
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitehatov.com
Telephone020 88854444
Telephone regionLondon

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£466,698
Cash£234,245
Current Liabilities£1,902,366

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

17 May 2019Delivered on: 17 May 2019
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage, the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property:all that leasehold land known as unit 6 clayton court, the city works, welcomb street, openshaw, manchester as the same is contained in title number MAN132863 and registered at hm land registry.
Outstanding
12 November 2018Delivered on: 13 November 2018
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby financial services limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property: all that freehold land being unit 56, milmead industrial centre, millmead road, tottenham, N17 9QU as the same is contained in title number NGL480969 and registered at hm land registry.
Outstanding
4 July 2018Delivered on: 4 July 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
11 January 2017Delivered on: 18 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 56 milmead industrial centre, millmead road, tottenham N17 9QU (title number: NGL480969).
Outstanding
11 January 2017Delivered on: 18 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the freehold property known as unit 56 milmead industrial centre, millmead road, tottenham N17 9QU (title number: NGL480969).
Outstanding
20 November 2015Delivered on: 23 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
25 July 2013Delivered on: 29 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Notification of addition to or amendment of charge.
Outstanding
29 August 2012Delivered on: 31 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 56 millmead industrial estate millmead road london t/n NGL480969 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2022Delivered on: 14 October 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 June 2022Delivered on: 5 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6 clayton court, the city works, welcomb street, openshaw, manchester.
Outstanding
23 June 2022Delivered on: 4 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 56 mill mead industrial centre, millmead road, tottenham, N17 9QU.
Outstanding
12 May 2022Delivered on: 23 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 May 2019Delivered on: 22 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 6 clayton court, the city works, welcomb street, openshaw, manchester - MAN132863.
Outstanding
20 May 2003Delivered on: 30 May 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 May 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
22 May 2019Registration of charge 039741760010, created on 17 May 2019 (42 pages)
17 May 2019Registration of charge 039741760009, created on 17 May 2019 (19 pages)
18 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
13 November 2018Registration of charge 039741760008, created on 12 November 2018 (19 pages)
9 August 2018Satisfaction of charge 039741760004 in full (1 page)
4 July 2018Registration of charge 039741760007, created on 4 July 2018 (25 pages)
24 May 2018Satisfaction of charge 2 in full (2 pages)
24 May 2018Satisfaction of charge 1 in full (1 page)
21 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 May 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
26 April 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 2
(3 pages)
27 February 2018Satisfaction of charge 039741760003 in full (4 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 March 2017Director's details changed for Mr Liron Adolf Roth on 16 January 2017 (2 pages)
6 March 2017Director's details changed for Mr Liron Adolf Roth on 16 January 2017 (2 pages)
18 January 2017Registration of charge 039741760006, created on 11 January 2017 (29 pages)
18 January 2017Registration of charge 039741760005, created on 11 January 2017 (24 pages)
18 January 2017Registration of charge 039741760006, created on 11 January 2017 (29 pages)
18 January 2017Registration of charge 039741760005, created on 11 January 2017 (24 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
27 April 2016Secretary's details changed for Soroh Roth on 1 April 2016 (1 page)
27 April 2016Secretary's details changed for Soroh Roth on 1 April 2016 (1 page)
27 April 2016Director's details changed for Mr Liron Adolf Roth on 1 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Liron Adolf Roth on 1 April 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 November 2015Registration of charge 039741760004, created on 20 November 2015 (22 pages)
23 November 2015Registration of charge 039741760004, created on 20 November 2015 (22 pages)
11 August 2015Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
10 April 2014Secretary's details changed for Soroh Roth on 28 February 2014 (1 page)
10 April 2014Director's details changed for Mr Liron Adolf Roth on 28 February 2014 (2 pages)
10 April 2014Director's details changed for Mr Liron Adolf Roth on 28 February 2014 (2 pages)
10 April 2014Secretary's details changed for Soroh Roth on 28 February 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 August 2013Secretary's details changed for Soroh Roth on 18 April 2013 (2 pages)
29 August 2013Director's details changed for Mr Liron Adolf Roth on 18 April 2013 (2 pages)
29 August 2013Secretary's details changed for Soroh Roth on 18 April 2013 (2 pages)
29 August 2013Director's details changed for Mr Liron Adolf Roth on 18 April 2013 (2 pages)
29 July 2013Registration of charge 039741760003 (9 pages)
29 July 2013Registration of charge 039741760003 (9 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
20 April 2007Return made up to 17/04/07; full list of members (2 pages)
20 April 2007Return made up to 17/04/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 May 2006Return made up to 17/04/06; full list of members (2 pages)
11 May 2006Return made up to 17/04/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 April 2005Return made up to 17/04/05; full list of members (6 pages)
22 April 2005Return made up to 17/04/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 April 2004Return made up to 17/04/04; full list of members (6 pages)
8 April 2004Return made up to 17/04/04; full list of members (6 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 17/04/03; full list of members (7 pages)
10 May 2003Return made up to 17/04/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Return made up to 17/04/01; full list of members (6 pages)
7 June 2001Return made up to 17/04/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 250 st anns road london N15 5BN (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 250 st anns road london N15 5BN (1 page)
25 May 2001Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
16 November 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
7 November 2000Registered office changed on 07/11/00 from: 63 heron drive london N4 2FS (1 page)
7 November 2000Registered office changed on 07/11/00 from: 63 heron drive london N4 2FS (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 43 wellington avenue london N15 6AX (1 page)
28 September 2000Registered office changed on 28/09/00 from: 43 wellington avenue london N15 6AX (1 page)
17 April 2000Incorporation (14 pages)
17 April 2000Incorporation (14 pages)