Company NameTop Academy Limited
DirectorPhilip Davidson McIntyre
Company StatusActive
Company Number06558746
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Maureen McIntyre
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenton House 666 Kenton Road
Harrow
HA3 9QN
Director NamePhilip Davidson McIntyre
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressKenton House Kenton Road
Harrow
HA3 9QN
Director NameMr Robert John McIntyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleTrainer
Correspondence Address36 Jessel House
Judd Street
London
WC1H 9PS

Contact

Websitewww.topacademy.co.uk
Telephone0800 2825665
Telephone regionFreephone

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

19 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
12 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
15 August 2018Director's details changed for Philip Davidson Mcintyre on 14 August 2018 (2 pages)
15 August 2018Change of details for Mrs Maureen Mcintyre as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Registered office address changed from 94 Judd Street London WC1H 9PS to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 15 August 2018 (1 page)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Change of details for Mr Robert John Mcintyre as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
15 August 2018Secretary's details changed for Mrs Maureen Mcintyre on 14 August 2018 (1 page)
14 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 June 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(4 pages)
24 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(4 pages)
2 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 April 2015Secretary's details changed for Mrs Maureen Mcintyre on 8 April 2015 (1 page)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
17 April 2015Secretary's details changed for Mrs Maureen Mcintyre on 8 April 2015 (1 page)
17 April 2015Director's details changed for Philip Mcintyre on 8 April 2015 (2 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
17 April 2015Director's details changed for Philip Mcintyre on 8 April 2015 (2 pages)
17 April 2015Secretary's details changed for Mrs Maureen Mcintyre on 8 April 2015 (1 page)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
17 April 2015Director's details changed for Philip Mcintyre on 8 April 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from 93C Park Road Enfield EN3 6LP on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 93C Park Road Enfield EN3 6LP on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 93C Park Road Enfield EN3 6LP on 8 May 2013 (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 October 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 October 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
18 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
26 May 2009Return made up to 08/04/09; full list of members (3 pages)
26 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 36 jessel house judd street london WC1H 9PS (1 page)
5 March 2009Registered office changed on 05/03/2009 from 36 jessel house judd street london WC1H 9PS (1 page)
25 September 2008Director appointed philip davidson mcintyre (2 pages)
25 September 2008Appointment terminated director robert mcintyre (1 page)
25 September 2008Director appointed philip davidson mcintyre (2 pages)
25 September 2008Appointment terminated director robert mcintyre (1 page)
14 July 2008Registered office changed on 14/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
8 April 2008Incorporation (15 pages)
8 April 2008Incorporation (15 pages)