Company NameTopwest Limited
DirectorsOmar Younis Salih Sammaraiee and Mohammed Amin
Company StatusActive
Company Number05281111
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDr Omar Younis Salih Sammaraiee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleBusinessman
Country of ResidenceJordan
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Secretary NameMohammed Amin
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr Mohammed Amin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(6 years after company formation)
Appointment Duration13 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£7,166,109
Gross Profit£4,128,362
Net Worth-£768,242
Cash£764,848
Current Liabilities£1,220,798

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

1 April 2005Delivered on: 5 April 2005
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with updates (3 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
12 December 2022Full accounts made up to 31 March 2022 (27 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 March 2021 (26 pages)
8 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 March 2020 (24 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
6 December 2019Full accounts made up to 31 March 2019 (24 pages)
26 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
4 December 2018Director's details changed for Dr Omar Younis Salih Sammaraiee on 10 November 2017 (2 pages)
4 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 November 2018Full accounts made up to 31 March 2018 (25 pages)
28 December 2017Full accounts made up to 31 March 2017 (25 pages)
28 December 2017Full accounts made up to 31 March 2017 (25 pages)
18 December 2017Director's details changed for Dr Omar Salih on 10 November 2016 (2 pages)
18 December 2017Cessation of Rozays Investments Inc as a person with significant control on 6 April 2016 (1 page)
18 December 2017Director's details changed for Dr Omar Salih on 10 November 2016 (2 pages)
18 December 2017Notification of Mohammed Amin as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Omar Younis Salih Sammaraiee as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
18 December 2017Notification of Omar Younis Salih Sammaraiee as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
18 December 2017Cessation of Rozays Investments Inc as a person with significant control on 6 April 2016 (1 page)
18 December 2017Notification of Mohammed Amin as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (25 pages)
21 December 2016Full accounts made up to 31 March 2016 (25 pages)
28 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
23 December 2015Full accounts made up to 31 March 2015 (21 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Full accounts made up to 31 March 2015 (21 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Secretary's details changed for Mohammed Amin on 13 October 2014 (1 page)
24 November 2014Secretary's details changed for Mohammed Amin on 13 October 2014 (1 page)
24 November 2014Director's details changed for Mr Mohammed Amin on 13 October 2014 (2 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Director's details changed for Mr Mohammed Amin on 13 October 2014 (2 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
13 October 2014Registered office address changed from Suite 2 Joanna House 34 Central Road Worcester Park Surrey KT4 8JB to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Suite 2 Joanna House 34 Central Road Worcester Park Surrey KT4 8JB to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 13 October 2014 (1 page)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Director's details changed for Dr Omar Salih on 10 November 2012 (2 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Director's details changed for Dr Omar Salih on 10 November 2012 (2 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 100
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 100
(3 pages)
16 November 2010Appointment of Mr Mohammed Amin as a director (2 pages)
16 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 100
(3 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
16 November 2010Appointment of Mr Mohammed Amin as a director (2 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Director's details changed for Dr Omar Salih on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Dr Omar Salih on 9 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Dr Omar Salih on 9 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 December 2008Return made up to 09/11/08; full list of members (3 pages)
24 December 2008Return made up to 09/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 09/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 09/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Return made up to 09/11/06; full list of members (6 pages)
4 January 2007Return made up to 09/11/06; full list of members (6 pages)
20 February 2006Return made up to 09/11/05; full list of members (6 pages)
20 February 2006Return made up to 09/11/05; full list of members (6 pages)
16 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
16 December 2004Registered office changed on 16/12/04 from: parmar and co 1ST floor 244 edgware road london W2 1DS (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: parmar and co 1ST floor 244 edgware road london W2 1DS (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 November 2004Incorporation (6 pages)
9 November 2004Incorporation (6 pages)