Company NameTopview Properties Ltd
DirectorHannah Schreiber
Company StatusActive
Company Number10002510
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hannah Schreiber
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill Stamford Hill
London
N16 5LL
Director NameMr Morris Tesler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Wellington Avenue
London
N15 6AX
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Secretary NameMrs Myer Bernard Rothfeld
StatusResigned
Appointed02 April 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2017)
RoleCompany Director
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 June 2017)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill Stamford Hill
London
N16 5LL
Secretary NameMrs Eve Freda Rothfeld
StatusResigned
Appointed07 July 2016(4 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2017)
RoleCompany Director
Correspondence AddressMedcar House 149a Stamford Hill Stamford Hill
London
N16 5LL
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed12 February 2016(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House 149a Stamford Hill
Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
14 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
23 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 27 February 2017 (2 pages)
9 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
9 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
7 July 2017Cessation of Eve Freda Rothfeld as a person with significant control on 24 June 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Termination of appointment of Eve Freda Rothfeld as a director on 24 June 2017 (1 page)
7 July 2017Notification of Josef Schmerler as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Josef Schmerler as a person with significant control on 24 June 2017 (2 pages)
7 July 2017Cessation of Eve Freda Rothfeld as a person with significant control on 24 June 2017 (1 page)
7 July 2017Cessation of Eve Freda Rothfeld as a person with significant control on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Notification of Josef Schmerler as a person with significant control on 24 June 2017 (2 pages)
7 July 2017Termination of appointment of Eve Freda Rothfeld as a director on 24 June 2017 (1 page)
6 July 2017Termination of appointment of Eve Freda Rothfeld as a secretary on 23 June 2017 (1 page)
6 July 2017Appointment of Mrs Hannah Schreiber as a director on 23 June 2017 (2 pages)
6 July 2017Termination of appointment of Myer Bernard Rothfeld as a secretary on 23 June 2017 (1 page)
6 July 2017Termination of appointment of Eve Freda Rothfeld as a secretary on 23 June 2017 (1 page)
6 July 2017Appointment of Mrs Hannah Schreiber as a director on 23 June 2017 (2 pages)
6 July 2017Termination of appointment of Myer Bernard Rothfeld as a secretary on 23 June 2017 (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Director's details changed for Mrs Eva Freda Rothfeld on 13 July 2016 (2 pages)
10 August 2016Director's details changed for Mrs Eva Freda Rothfeld on 13 July 2016 (2 pages)
4 August 2016Appointment of Mrs Eve Freda Rothfeld as a secretary on 7 July 2016 (2 pages)
4 August 2016Appointment of Mrs Eve Freda Rothfeld as a secretary on 7 July 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
11 July 2016Appointment of Mrs Eva Freda Rothfeld as a director on 1 June 2016 (2 pages)
11 July 2016Termination of appointment of Myer Bernard Rothfeld as a director on 1 June 2016 (1 page)
11 July 2016Appointment of Mrs Eva Freda Rothfeld as a director on 1 June 2016 (2 pages)
11 July 2016Termination of appointment of Myer Bernard Rothfeld as a director on 1 June 2016 (1 page)
7 July 2016Secretary's details changed for Mr Myer Bernard Rothfeld on 1 June 2016 (1 page)
23 May 2016Termination of appointment of M & K Nominee Directors Ltd as a director on 2 April 2016 (1 page)
23 May 2016Appointment of Mr Myer Bernard Rothfeld as a secretary on 2 April 2016 (2 pages)
23 May 2016Appointment of Mr Myer Bernard Rothfeld as a director on 2 April 2016 (2 pages)
23 May 2016Termination of appointment of Morris Tesler as a director on 2 April 2016 (1 page)
23 May 2016Termination of appointment of Morris Tesler as a director on 2 April 2016 (1 page)
23 May 2016Appointment of Mr Myer Bernard Rothfeld as a secretary on 2 April 2016 (2 pages)
23 May 2016Termination of appointment of M & K Nominee Directors Ltd as a director on 2 April 2016 (1 page)
23 May 2016Registered office address changed from C/O C/O Swift Company Services Ltd 43 Wellington Avenue London N15 6AX England to Medcar House 149a Stamford Hill Stamford Hill London N16 5LL on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O C/O Swift Company Services Ltd 43 Wellington Avenue London N15 6AX England to Medcar House 149a Stamford Hill Stamford Hill London N16 5LL on 23 May 2016 (1 page)
23 May 2016Appointment of Mr Myer Bernard Rothfeld as a director on 2 April 2016 (2 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)