Company NameTopsite Limited
DirectorZeid Hassan Mohammed Hadi
Company StatusActive
Company Number04010847
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Zeid Hassan Mohammed Hadi
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address411 West Barnes Lane
New Malden
Surrey
KT3 6PA
Secretary NameMr Zeid Hassan Mohammed Hadi
NationalityBritish
StatusCurrent
Appointed20 June 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address411 West Barnes Lane
New Malden
Surrey
KT3 6PA
Director NameMay Hadi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2004)
RoleCompany Director
Correspondence Address27 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameSmiljana Javor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 2008)
RoleTutor
Correspondence Address27 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 Berrylands Road
Surbiton
KT5 8RA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£65,569
Net Worth-£117,810
Cash£738
Current Liabilities£17,630

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

17 June 2008Delivered on: 20 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8, 18A berrylands road, surbiton, surrey by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: The Mortgage Works (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 18A berrylands road, surbiton, surrey t/no SGL627131 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
25 November 2003Delivered on: 16 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property first floor flat 18A berrylands road surbiton surrey t/n TGL28109. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2003Delivered on: 16 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property basement and part ground floor flat, flat 5 18 berrylands road surbiton surrey t/n SGL634192. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2003Delivered on: 16 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ground floor shop premises 18 berrylands road surbiton surrey t/n SGL634193. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2003Delivered on: 6 December 2003
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
22 January 2001Delivered on: 10 February 2001
Persons entitled: The United Bank of Kuwait

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: Flat 4,ground floor and basement 18 berrylands rd, surbiton, surrey.
Outstanding
22 January 2001Delivered on: 10 February 2001
Persons entitled: The United Bank of Kuwait

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under this mortgage deed.
Particulars: Flat 3,ground floor and basement 18 berrylands rd,surbiton,surrey.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 18A berrylands road, surbiton, surrey by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 January 2001Delivered on: 31 January 2001
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the company'S. Undertaking and all property and assets.
Outstanding

Filing History

29 July 2023Registered office address changed from PO Box 408 Kingston upon Thames Surrey KT2 7YX to 18 Berrylands Road Surbiton KT5 8RA on 29 July 2023 (1 page)
22 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 June 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 August 2022Accounts for a small company made up to 31 August 2021 (9 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
5 June 2019Amended total exemption full accounts made up to 31 August 2018 (10 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 July 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
19 July 2017Notification of Hassan Mohammed Hadi as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
19 July 2017Notification of Hassan Mohammed Hadi as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Hassan Mohammed Hadi as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 July 2016Amended total exemption full accounts made up to 31 August 2015 (12 pages)
27 July 2016Amended total exemption full accounts made up to 31 August 2015 (12 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
2 July 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
2 July 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
22 October 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
22 October 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
2 May 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
1 February 2010Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
14 September 2009Registered office changed on 14/09/2009 from 62 wilson street london EC2A 2BU (1 page)
14 September 2009Registered office changed on 14/09/2009 from 62 wilson street london EC2A 2BU (1 page)
3 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
2 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 November 2008Appointment terminated director smiljana javor (1 page)
4 November 2008Appointment terminated director smiljana javor (1 page)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
14 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
6 July 2007Return made up to 08/06/07; full list of members (2 pages)
6 July 2007Return made up to 08/06/07; full list of members (2 pages)
24 July 2006Return made up to 08/06/06; full list of members (2 pages)
24 July 2006Return made up to 08/06/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 October 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
30 June 2005Return made up to 08/06/05; full list of members (2 pages)
30 June 2005Return made up to 08/06/05; full list of members (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
21 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
9 June 2004Return made up to 08/06/04; full list of members (7 pages)
9 June 2004Return made up to 08/06/04; full list of members (7 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
12 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 June 2003Return made up to 08/06/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
8 August 2002Return made up to 08/06/02; full list of members (7 pages)
8 August 2002Return made up to 08/06/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 June 2000Memorandum and Articles of Association (6 pages)
27 June 2000Memorandum and Articles of Association (6 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 2000Incorporation (15 pages)
8 June 2000Incorporation (15 pages)