London
EC4V 5EF
Director Name | Mr Thomas Richard Betts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Real Estate Finance |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street 7th Floor London W1U 1QY |
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street 7th Floor London W1U 1QY |
Secretary Name | Natalia Franchini Gliorsi |
---|---|
Status | Current |
Appointed | 01 September 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 105 Wigmore Street 7th Floor London W1U 1QY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr James Ross Tregoning |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Mrs Cheryl Frances Moharm |
---|---|
Status | Resigned |
Appointed | 23 April 2014(3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Registered Address | 105 Wigmore Street 7th Floor London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Topland (Reversions) LTD 85.00% Ordinary A |
---|---|
15 at £1 | London Green ( Watermans) LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£151,824 |
Cash | £40,097 |
Current Liabilities | £3,281,923 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
30 September 2014 | Delivered on: 2 October 2014 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: Leasehold property known as watermans park, high street, brentford with land registry title number NGL530453. Outstanding |
---|---|
24 April 2014 | Delivered on: 26 April 2014 Persons entitled: Topland Jupiter Limited Classification: A registered charge Outstanding |
20 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Accounts for a small company made up to 31 May 2020 (16 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 31 May 2019 (16 pages) |
21 February 2019 | Accounts for a small company made up to 31 May 2018 (15 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (14 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (14 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (15 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (15 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
31 January 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 January 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 January 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 January 2016 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
22 January 2016 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
28 October 2015 | Full accounts made up to 31 May 2015 (13 pages) |
28 October 2015 | Full accounts made up to 31 May 2015 (13 pages) |
17 July 2015 | Appointment of Mark Simon Kingston as a director on 9 July 2015 (2 pages) |
17 July 2015 | Appointment of Mark Simon Kingston as a director on 9 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
17 July 2015 | Appointment of Mark Simon Kingston as a director on 9 July 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Philip John Green on 23 April 2014 (2 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey WU1 4HN (1 page) |
20 January 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey WU1 4HN (1 page) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr James Ross Tregoning on 23 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr James Ross Tregoning on 23 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Philip John Green on 23 April 2014 (2 pages) |
1 December 2014 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 55 Baker Street London W1U 7EU on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 55 Baker Street London W1U 7EU on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 55 Baker Street London W1U 7EU on 1 December 2014 (1 page) |
2 October 2014 | Registration of charge 088504280002, created on 30 September 2014 (8 pages) |
2 October 2014 | Registration of charge 088504280002, created on 30 September 2014 (8 pages) |
16 May 2014 | Appointment of Mr Richard William Jones as a director (2 pages) |
16 May 2014 | Appointment of Mr Thomas Richard Betts as a director (2 pages) |
16 May 2014 | Appointment of Mrs Cheryl Frances Moharm as a secretary (2 pages) |
16 May 2014 | Appointment of Mrs Cheryl Frances Moharm as a secretary (2 pages) |
16 May 2014 | Appointment of Mr Richard William Jones as a director (2 pages) |
16 May 2014 | Appointment of Mr Thomas Richard Betts as a director (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
8 May 2014 | Resolutions
|
8 May 2014 | Register inspection address has been changed (2 pages) |
8 May 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Register inspection address has been changed (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
8 May 2014 | Resolutions
|
26 April 2014 | Registration of charge 088504280001 (35 pages) |
26 April 2014 | Registration of charge 088504280001 (35 pages) |
6 February 2014 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
6 February 2014 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
5 February 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
5 February 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Appointment of Mr Philip John Green as a director (2 pages) |
5 February 2014 | Appointment of Mr Philip John Green as a director (2 pages) |
5 February 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Mr James Ross Tregoning as a director (2 pages) |
5 February 2014 | Appointment of Mr James Ross Tregoning as a director (2 pages) |
17 January 2014 | Incorporation (36 pages) |
17 January 2014 | Incorporation (36 pages) |