Company NameTopbrief Limited
Company StatusActive
Company Number04293932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr George Anthony Carter-Stephenson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleQueens Counsel
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Paul Michael Mendelle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Jeremy Sydney Dein
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameMr Paul Bernard Lazarus
StatusCurrent
Appointed20 September 2021(19 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameRock Benedict Tansey
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleBarrister
Correspondence Address6 Wilton Grove
Wimbledon
London
SW19 3QX
Director NameMr Roger Leon Offenbach
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Roger Leon Offenbach
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Geoffrey Payne
StatusResigned
Appointed01 May 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 2021)
RoleCompany Director
Correspondence Address25 Bedford Row
London
WC1R 4HD

Contact

Telephone020 70671500
Telephone regionLondon

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£164,419
Cash£265,003
Current Liabilities£311,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

7 January 2021Delivered on: 8 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 September 2002Delivered on: 1 October 2002
Satisfied on: 7 March 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied

Filing History

8 January 2021Registration of charge 042939320002, created on 7 January 2021 (41 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 October 2020Registered office address changed from 25 Bedford Row London WC1R 4HD England to 24 Old Bond Street London W1S 4AP on 2 October 2020 (1 page)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
1 October 2020Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 25 Bedford Row London WC1R 4HD on 1 October 2020 (1 page)
29 September 2020Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 29 September 2020 (1 page)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
24 September 2018Director's details changed for Mr Paul Michael Mendelle on 24 September 2018 (2 pages)
17 July 2018Termination of appointment of Roger Leon Offenbach as a director on 17 July 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Appointment of Mr Jeremy Dein as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Mr Jeremy Dein as a director on 22 August 2016 (2 pages)
4 May 2016Appointment of Mr Geoffrey Payne as a secretary on 1 May 2016 (2 pages)
4 May 2016Appointment of Mr Geoffrey Payne as a secretary on 1 May 2016 (2 pages)
4 May 2016Termination of appointment of Roger Leon Offenbach as a secretary on 1 May 2016 (1 page)
4 May 2016Termination of appointment of Roger Leon Offenbach as a secretary on 1 May 2016 (1 page)
19 October 2015Annual return made up to 26 September 2015 no member list (3 pages)
19 October 2015Annual return made up to 26 September 2015 no member list (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2014Annual return made up to 26 September 2014 no member list (3 pages)
9 December 2014Annual return made up to 26 September 2014 no member list (3 pages)
16 October 2014Registered office address changed from C/O Beechams Llp 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Beechams Llp 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Satisfaction of charge 1 in full (2 pages)
7 March 2014Satisfaction of charge 1 in full (2 pages)
8 November 2013Annual return made up to 26 September 2013 no member list (3 pages)
8 November 2013Annual return made up to 26 September 2013 no member list (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Annual return made up to 26 September 2012 no member list (3 pages)
21 January 2013Annual return made up to 26 September 2012 no member list (3 pages)
30 August 2012Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU on 30 August 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 May 2012Director's details changed for George Anthony Carter-Stephenson on 17 May 2012 (2 pages)
17 May 2012Secretary's details changed for Mr Roger Leon Offenbach on 17 May 2012 (1 page)
17 May 2012Director's details changed for Mr Roger Leon Offenbach on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Roger Leon Offenbach on 17 May 2012 (2 pages)
17 May 2012Secretary's details changed for Mr Roger Leon Offenbach on 17 May 2012 (1 page)
17 May 2012Director's details changed for George Anthony Carter-Stephenson on 17 May 2012 (2 pages)
3 October 2011Annual return made up to 26 September 2011 no member list (5 pages)
3 October 2011Annual return made up to 26 September 2011 no member list (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 October 2010Annual return made up to 26 September 2010 no member list (5 pages)
8 October 2010Director's details changed for George Anthony Carter-Stephenson on 26 September 2010 (2 pages)
8 October 2010Director's details changed for George Anthony Carter-Stephenson on 26 September 2010 (2 pages)
8 October 2010Annual return made up to 26 September 2010 no member list (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 December 2009Termination of appointment of Rock Tansey as a director (1 page)
16 December 2009Appointment of Mr Paul Michael Mendelle as a director (2 pages)
16 December 2009Appointment of Mr Paul Michael Mendelle as a director (2 pages)
16 December 2009Termination of appointment of Rock Tansey as a director (1 page)
28 September 2009Annual return made up to 26/09/09 (3 pages)
28 September 2009Annual return made up to 26/09/09 (3 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 September 2008Director's change of particulars / george carter-stephenson / 31/10/2007 (1 page)
26 September 2008Annual return made up to 26/09/08 (3 pages)
26 September 2008Director's change of particulars / george carter-stephenson / 31/10/2007 (1 page)
26 September 2008Annual return made up to 26/09/08 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2007Annual return made up to 26/09/07 (2 pages)
2 October 2007Annual return made up to 26/09/07 (2 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2006Annual return made up to 26/09/06 (2 pages)
24 October 2006Annual return made up to 26/09/06 (2 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 October 2005Annual return made up to 26/09/05 (4 pages)
18 October 2005Annual return made up to 26/09/05 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 October 2004Annual return made up to 26/09/04 (4 pages)
6 October 2004Annual return made up to 26/09/04 (4 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 October 2003Annual return made up to 26/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 2003Annual return made up to 26/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 October 2002Annual return made up to 26/09/02 (4 pages)
23 October 2002Annual return made up to 26/09/02 (4 pages)
1 October 2002Particulars of mortgage/charge (7 pages)
1 October 2002Particulars of mortgage/charge (7 pages)
26 September 2001Incorporation (22 pages)
26 September 2001Incorporation (22 pages)