Company NameTop Signs & Awnings Limited
DirectorWaleed Hassan
Company StatusActive
Company Number03983911
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Waleed Hassan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Becmead Avenue
Harrow
Middlesex
HA3 8HD
Secretary NameMr Kivork Mikailian
StatusCurrent
Appointed10 June 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
Secretary NameSohail Aldroubi
NationalityIraqi
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Arnside Gardens
Wembley
Middlesex
HA9 8TJ
Secretary NameAlan Deelan
NationalityBritish
StatusResigned
Appointed20 April 2004(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 May 2008)
RoleCompany Director
Correspondence Address91 Meadowbank Road
Kingsbury
London
NW9 8LJ
Secretary NameSohail Aldroubi
NationalityBritish
StatusResigned
Appointed02 May 2008(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Correspondence Address49 Belvedere Way
Harrow
Middlesex
HA3 9XQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,439
Cash£2,832
Current Liabilities£39,842

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (5 days from now)

Filing History

9 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
12 June 2011Termination of appointment of Sohail Aldroubi as a secretary (1 page)
12 June 2011Appointment of Mr Kivork Mikailian as a secretary (1 page)
12 June 2011Termination of appointment of Sohail Aldroubi as a secretary (1 page)
12 June 2011Appointment of Mr Kivork Mikailian as a secretary (1 page)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Director's details changed for Waleed Hassan on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Waleed Hassan on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Waleed Hassan on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 May 2009Return made up to 02/05/09; full list of members (3 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)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Secretary appointed sohail aldroubi (2 pages)
13 May 2008Secretary appointed sohail aldroubi (2 pages)
13 May 2008Appointment terminate, secretary alan deelan logged form (1 page)
13 May 2008Appointment terminate, secretary alan deelan logged form (1 page)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 May 2008Appointment terminated secretary alan deelan (1 page)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 May 2008Appointment terminated secretary alan deelan (1 page)
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)
28 June 2007Return made up to 02/05/07; full list of members (2 pages)
28 June 2007Return made up to 02/05/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (3 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 02/05/06; 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 02/05/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 May 2005Return made up to 02/05/05; full list of members (2 pages)
24 May 2005Return made up to 02/05/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (3 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)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
14 May 2004Return made up to 02/05/04; full list of members (6 pages)
14 May 2004Return made up to 02/05/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2003Return made up to 02/05/03; full list of members (6 pages)
27 May 2003Return made up to 02/05/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Director's particulars changed (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Ad 02/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 December 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Ad 02/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
2 May 2000Incorporation (16 pages)
2 May 2000Incorporation (16 pages)