Company NameTopnotch Secrets Limited
DirectorSonia Theresa Gregoire
Company StatusActive
Company Number04881454
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 7 months ago)
Previous NameTopnotch Cleaning Services Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sonia Theresa Gregoire
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(4 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Danebury Avenue
Rohampton
London
SW15 4DQ
Secretary NameAML Registrars Limited (Corporation)
StatusCurrent
Appointed02 September 2003(4 days after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressAmlbenson The Long Lodge
265-269 Kingston Road
Wimbledon
SW19 3NW
Director NameMiss Michelle Ann Patterson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address44 Summerhill Way
Mitcham
Surrey
CR4 2NJ
Director NameJeniffer Reynolds
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(4 days after company formation)
Appointment Duration6 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address94 Freshwell Avenue
Chadwell Heath
Romford
Essex
RM6 5DR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressAmlbenson, The Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,255
Cash£13,100
Current Liabilities£13,425

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

17 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
25 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 April 2018Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 5 April 2018 (1 page)
3 April 2018Secretary's details changed for Aml Registrars Limited on 3 April 2018 (1 page)
12 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
19 November 2010Registered office address changed from Maybrook House, Aml 97 Godstone Road Caterham Surrey CR3 6RE on 19 November 2010 (1 page)
19 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Sonia Gregoire on 28 August 2010 (2 pages)
19 November 2010Registered office address changed from Maybrook House, Aml 97 Godstone Road Caterham Surrey CR3 6RE on 19 November 2010 (1 page)
19 November 2010Director's details changed for Sonia Gregoire on 28 August 2010 (2 pages)
19 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
19 November 2010Secretary's details changed for Aml Registrars Limited on 28 August 2010 (2 pages)
19 November 2010Secretary's details changed for Aml Registrars Limited on 28 August 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 August 2010Company name changed topnotch cleaning services LIMITED\certificate issued on 24/08/10
  • CONNOT ‐
(2 pages)
24 August 2010Company name changed topnotch cleaning services LIMITED\certificate issued on 24/08/10
  • CONNOT ‐
(2 pages)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
(1 page)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
(1 page)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
(1 page)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
(1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 September 2008Return made up to 29/08/08; full list of members (3 pages)
30 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
8 January 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
18 October 2007Return made up to 29/08/07; full list of members (2 pages)
18 October 2007Return made up to 29/08/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
28 March 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
28 March 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
21 December 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
13 October 2006Return made up to 29/08/06; full list of members (2 pages)
13 October 2006Return made up to 29/08/06; full list of members (2 pages)
28 September 2005Return made up to 29/08/05; full list of members (2 pages)
28 September 2005Registered office changed on 28/09/05 from: amu maybrookk house 97 godstone road caterham surrey CR3 6RE (1 page)
28 September 2005Return made up to 29/08/05; full list of members (2 pages)
28 September 2005Registered office changed on 28/09/05 from: amu maybrookk house 97 godstone road caterham surrey CR3 6RE (1 page)
9 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
7 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: maybrook house, 97 godstone road caterham surrey CR3 6XQ (1 page)
7 November 2003Registered office changed on 07/11/03 from: maybrook house, 97 godstone road caterham surrey CR3 6XQ (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
29 August 2003Incorporation (9 pages)
29 August 2003Incorporation (9 pages)