Company NameToplax Ltd
DirectorHersch Meilech Frankel
Company StatusActive
Company Number04317524
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hersch Meilech Frankel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(15 years after company formation)
Appointment Duration7 years, 5 months
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address51 Queen Elizabeths Walk
London
N16 5UG
Director NameHersch Meilech Frankel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Elizabeths Walk
Stoke Newington
N16 5UG
Secretary NameSara Frankel
NationalityAmerican
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleSecretary
Correspondence Address51 Queen Elizabeths Walk
London
N16
Director NameMrs Raisel Rosenbaum
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityIsraeli
StatusResigned
Appointed20 November 2016(15 years after company formation)
Appointment Duration1 day (resigned 21 November 2016)
RoleBusiness Executive
Country of ResidenceIsrael
Correspondence Address2 Cadoxton Avenue
London
N15 6LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 77121715
Telephone regionLondon

Location

Registered Address51 Queen Elizabeths Walk
London
N16 5UG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

1 at £1Hersch Meilech Frankel
50.00%
Ordinary
1 at £1Meir Laufer
50.00%
Ordinary

Financials

Year2014
Net Worth£244,662
Cash£3
Current Liabilities£109,785

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

14 November 2007Delivered on: 27 November 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 67 wargrave avenue london t/no EGL224021 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
15 November 2006Delivered on: 17 November 2006
Persons entitled: Barclays 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: Property k/a 2 cadoxton avenue london t/no MX403194.
Outstanding
4 October 2002Delivered on: 25 October 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 wargrave avenue london N16 6UH by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 October 2002Delivered on: 25 October 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
5 April 2002Delivered on: 23 April 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies together with other monies due or to become due from the company to the chargee.
Particulars: By way of floating charge the undertaking and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 August 2023Previous accounting period extended from 26 November 2022 to 30 November 2022 (1 page)
19 May 2023Registered office address changed from 51 Queen Elizabeths Walk London N16 5UG England to 149a Clapton Common London E5 9AE on 19 May 2023 (1 page)
11 April 2023Registered office address changed from Top Floor 149a Clapton Common London E5 9AE England to 51 Queen Elizabeths Walk London N16 5UG on 11 April 2023 (1 page)
8 April 2023Total exemption full accounts made up to 30 November 2021 (8 pages)
5 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
14 February 2023All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 February 2023All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
14 February 2023All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
16 January 2023Registered office address changed from Top Floor 149 Clapton Common London E5 9AE England to Top Floor 149a Clapton Common London E5 9AE on 16 January 2023 (1 page)
24 November 2022Previous accounting period shortened from 27 November 2021 to 26 November 2021 (1 page)
23 October 2022Registered office address changed from 50 Craven Park Road London N15 6AB England to Top Floor 149 Clapton Common London E5 9AE on 23 October 2022 (1 page)
26 August 2022Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page)
26 August 2022Registered office address changed from 51 Queen Elizabeths Walk London N16 5UG England to 50 Craven Park Road London N15 6AB on 26 August 2022 (1 page)
17 July 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 51 Queen Elizabeths Walk London N16 5UG on 17 July 2022 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
7 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
24 July 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
24 July 2019Change of details for Mr Hersch Meilech Frankel as a person with significant control on 7 March 2019 (2 pages)
14 June 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
3 March 2019Registered office address changed from 2 Cadoxton Avenue London N15 6LB England to 50 Craven Park Road South Tottenham London N15 6AB on 3 March 2019 (1 page)
3 March 2019Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 2 Cadoxton Avenue London N15 6LB on 3 March 2019 (1 page)
29 November 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
6 September 2017Director's details changed for Mr Hirsch Meilech Frankel on 27 November 2016 (2 pages)
6 September 2017Director's details changed for Mr Hirsch Meilech Frankel on 27 November 2016 (2 pages)
3 September 2017Notification of Hersch Meilech Frankel as a person with significant control on 21 November 2016 (2 pages)
3 September 2017Appointment of Mr Hirsch Meilech Frankel as a director on 21 November 2016 (2 pages)
3 September 2017Appointment of Mr Hirsch Meilech Frankel as a director on 21 November 2016 (2 pages)
3 September 2017Notification of Hersch Meilech Frankel as a person with significant control on 21 November 2016 (2 pages)
3 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
3 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
3 September 2017Cessation of Raisel Rosenbaum as a person with significant control on 21 November 2016 (1 page)
3 September 2017Termination of appointment of Raisel Rosenbaum as a director on 21 November 2016 (1 page)
3 September 2017Cessation of Raisel Rosenbaum as a person with significant control on 21 November 2016 (1 page)
3 September 2017Termination of appointment of Raisel Rosenbaum as a director on 21 November 2016 (1 page)
29 August 2017Appointment of Mrs Raisel Rosenbaum as a director on 20 November 2016 (2 pages)
29 August 2017Cessation of Hersch Meilech Frankel as a person with significant control on 20 November 2016 (1 page)
29 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 August 2017Termination of appointment of Hersch Meilech Frankel as a director on 20 November 2016 (1 page)
29 August 2017Termination of appointment of Sara Frankel as a secretary on 20 November 2016 (1 page)
29 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 August 2017Cessation of Hersch Meilech Frankel as a person with significant control on 20 November 2016 (1 page)
29 August 2017Termination of appointment of Hersch Meilech Frankel as a director on 20 November 2016 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Notification of Raisel Rosenbaum as a person with significant control on 20 November 2016 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Appointment of Mrs Raisel Rosenbaum as a director on 20 November 2016 (2 pages)
29 August 2017Notification of Raisel Rosenbaum as a person with significant control on 20 November 2016 (2 pages)
29 August 2017Termination of appointment of Sara Frankel as a secretary on 20 November 2016 (1 page)
7 August 2017Previous accounting period extended from 25 November 2016 to 30 November 2016 (1 page)
7 August 2017Previous accounting period extended from 25 November 2016 to 30 November 2016 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 25 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 25 November 2015 (3 pages)
25 August 2016Previous accounting period shortened from 26 November 2015 to 25 November 2015 (1 page)
25 August 2016Previous accounting period shortened from 26 November 2015 to 25 November 2015 (1 page)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 26 November 2014 (3 pages)
23 November 2015Total exemption small company accounts made up to 26 November 2014 (3 pages)
27 August 2015Previous accounting period shortened from 27 November 2014 to 26 November 2014 (1 page)
27 August 2015Previous accounting period shortened from 27 November 2014 to 26 November 2014 (1 page)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 27 November 2013 (3 pages)
24 November 2014Total exemption small company accounts made up to 27 November 2013 (3 pages)
28 August 2014Previous accounting period shortened from 28 November 2013 to 27 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 28 November 2013 to 27 November 2013 (1 page)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
2 December 2013Amended accounts made up to 30 November 2012 (3 pages)
2 December 2013Amended accounts made up to 30 November 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Previous accounting period shortened from 29 November 2012 to 28 November 2012 (1 page)
29 August 2013Previous accounting period shortened from 29 November 2012 to 28 November 2012 (1 page)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 29 November 2011 (4 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 29 November 2011 (4 pages)
28 August 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page)
28 August 2012Registered office address changed from 5 Windus Road London N16 6UT on 28 August 2012 (1 page)
28 August 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page)
28 August 2012Registered office address changed from 5 Windus Road London N16 6UT on 28 August 2012 (1 page)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Hersch Meilech Frankel on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Hersch Meilech Frankel on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Hersch Meilech Frankel on 4 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 November 2008Return made up to 06/11/08; full list of members (3 pages)
10 November 2008Return made up to 06/11/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 November 2007Return made up to 06/11/07; full list of members (6 pages)
30 November 2007Return made up to 06/11/07; full list of members (6 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 December 2006Return made up to 06/11/06; full list of members (6 pages)
13 December 2006Return made up to 06/11/06; full list of members (6 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
8 February 2006Return made up to 06/11/05; full list of members (6 pages)
8 February 2006Return made up to 06/11/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
11 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 November 2004Return made up to 06/11/04; full list of members (6 pages)
23 November 2004Return made up to 06/11/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
25 November 2003Return made up to 06/11/03; full list of members (6 pages)
25 November 2003Return made up to 06/11/03; full list of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 115 craven park road london N15 6BL (1 page)
18 November 2003Registered office changed on 18/11/03 from: 115 craven park road london N15 6BL (1 page)
8 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
26 November 2002Return made up to 06/11/02; full list of members (6 pages)
26 November 2002Return made up to 06/11/02; full list of members (6 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 115 craven park rd london N15 6BL (1 page)
17 January 2002Registered office changed on 17/01/02 from: 115 craven park rd london N15 6BL (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 39A leicester road salford M7 4AS (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: 39A leicester road salford M7 4AS (1 page)
6 November 2001Incorporation (11 pages)
6 November 2001Incorporation (11 pages)