Company NameTop Shop/Top Man (Holdings) Limited
Company StatusLiquidation
Company Number08286047
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMs Siobhan Forey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Jon Ashley Richens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Francis De Dombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMiss Mary Julia Margaret Geraghty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameAisha Leah Waldron
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameJonathan Sokoloff
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr James Halper
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2012(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr David St John Shepherd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address81 Clifton Hill
London
NW8 0JN
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMary Elizabeth Homer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorien 1 Brayfield Road
Bray
Berkshire
SL6 2BN
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Secretary NameMr Adam Alexander Goldman
StatusResigned
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2016)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMichelle Jane Gammon
StatusResigned
Appointed22 December 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Paul Stephen Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2019)
RoleCeo Topshop/Topman
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Adam Thomas Levyn
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 2019)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Contact

Telephone03449840265
Telephone regionUnknown

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£986,669,000

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 June 2020 (3 years, 10 months ago)
Next Return Due15 June 2021 (overdue)

Filing History

15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Paul Stephen Price as a director on 13 December 2019 (1 page)
6 December 2019Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page)
5 September 2019Full accounts made up to 1 September 2018 (19 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
9 May 2019Director's details changed for Mr Ian Michael Grabiner on 9 May 2019 (2 pages)
4 April 2019Termination of appointment of Jonathan Sokoloff as a director on 22 March 2019 (1 page)
4 April 2019Termination of appointment of Adam Thomas Levyn as a director on 22 March 2019 (1 page)
16 January 2019Appointment of Mr Adam Thomas Levyn as a director on 31 December 2018 (2 pages)
2 January 2019Termination of appointment of James Halper as a director on 31 December 2018 (1 page)
24 October 2018Appointment of Mr Jon Richens as a director on 9 October 2018 (2 pages)
14 September 2018Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 26 August 2017 (9 pages)
19 December 2017Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
28 September 2017Appointment of Mr Paul Stephen Price as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Paul Stephen Price as a director on 28 September 2017 (2 pages)
28 September 2017Termination of appointment of David Shepherd as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of David Shepherd as a director on 28 September 2017 (1 page)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017 (1 page)
9 June 2017Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 27 August 2016 (9 pages)
6 June 2017Accounts for a dormant company made up to 27 August 2016 (9 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,666,668
(11 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,666,668
(11 pages)
8 June 2016Full accounts made up to 29 August 2015 (12 pages)
8 June 2016Full accounts made up to 29 August 2015 (12 pages)
10 May 2016Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,666,668
(11 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,666,668
(11 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,666,668
(11 pages)
8 June 2015Full accounts made up to 30 August 2014 (13 pages)
8 June 2015Full accounts made up to 30 August 2014 (13 pages)
19 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 19 March 2015 (1 page)
3 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,666,668
(12 pages)
3 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,666,668
(12 pages)
3 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,666,668
(12 pages)
9 January 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,666,668
(12 pages)
9 January 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,666,668
(12 pages)
9 January 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,666,668
(12 pages)
4 June 2014Full accounts made up to 31 August 2013 (11 pages)
4 June 2014Full accounts made up to 31 August 2013 (11 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,666,668
(12 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,666,668
(12 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,666,668
(12 pages)
11 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
11 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
11 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
24 January 2013Appointment of Sir Philip Nigel Ross Green as a director (2 pages)
24 January 2013Appointment of Sir Philip Nigel Ross Green as a director (2 pages)
17 January 2013Termination of appointment of Richard De Dombal as a director (1 page)
17 January 2013Termination of appointment of Richard De Dombal as a director (1 page)
16 January 2013Appointment of Ms Siobhan Forey as a director (2 pages)
16 January 2013Appointment of Mr Paul Everard Budge as a director (2 pages)
16 January 2013Appointment of Ms Siobhan Forey as a director (2 pages)
16 January 2013Appointment of Mary Homer as a director (2 pages)
16 January 2013Appointment of Mr Paul Everard Budge as a director (2 pages)
16 January 2013Termination of appointment of Aisha Waldron as a secretary (1 page)
16 January 2013Termination of appointment of Gillian Hague as a director (1 page)
16 January 2013Termination of appointment of Richard Burchill as a director (1 page)
16 January 2013Appointment of Mr Adam Alexander Goldman as a secretary (2 pages)
16 January 2013Appointment of Mr Ian Michael Grabiner as a director (2 pages)
16 January 2013Appointment of Mr Christopher Bryan Harris as a director (2 pages)
16 January 2013Appointment of Mr Christopher Bryan Harris as a director (2 pages)
16 January 2013Appointment of Mr David Shepherd as a director (2 pages)
16 January 2013Termination of appointment of Mary Geraghty as a director (1 page)
16 January 2013Termination of appointment of Sally Wightman as a director (1 page)
16 January 2013Termination of appointment of Aisha Waldron as a secretary (1 page)
16 January 2013Termination of appointment of Richard Burchill as a director (1 page)
16 January 2013Appointment of Mr Ian Michael Grabiner as a director (2 pages)
16 January 2013Termination of appointment of Sally Wightman as a director (1 page)
16 January 2013Termination of appointment of Gillian Hague as a director (1 page)
16 January 2013Appointment of Mr David Shepherd as a director (2 pages)
16 January 2013Appointment of Mr Adam Alexander Goldman as a secretary (2 pages)
16 January 2013Termination of appointment of Mary Geraghty as a director (1 page)
16 January 2013Appointment of Mary Homer as a director (2 pages)
9 January 2013Appointment of James Halper as a director (3 pages)
9 January 2013Appointment of Jonathan Sokoloff as a director (3 pages)
9 January 2013Appointment of Jonathan Sokoloff as a director (3 pages)
9 January 2013Appointment of James Halper as a director (3 pages)
7 January 2013Current accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
7 January 2013Current accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
20 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 986,667,160
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 986,667,160
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 986,667,160
(4 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 2,666,668
(4 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 December 2012Statement by directors (2 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 December 2012Statement by directors (2 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 2,666,668
(4 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 December 2012Solvency statement dated 05/12/12 (2 pages)
20 December 2012Solvency statement dated 05/12/12 (2 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 November 2012Incorporation (41 pages)
8 November 2012Incorporation (41 pages)