TOPLINE ESTATES LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 8QN

Company number 04523601
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address 16-30 WAKERING ROAD, WIGHAM HOUSE SUITEA FIRST FLOOR, BARKING, ESSEX, IG11 8QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of TOPLINE ESTATES LIMITED are www.toplineestates.co.uk, and www.topline-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Blackhorse Road Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topline Estates Limited is a Private Limited Company. The company registration number is 04523601. Topline Estates Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Topline Estates Limited is 16 30 Wakering Road Wigham House Suitea First Floor Barking Essex Ig11 8qn. The company`s financial liabilities are £223.66k. It is £-24.46k against last year. The cash in hand is £57.72k. It is £-23.3k against last year. And the total assets are £248.85k, which is £-23.43k against last year. MEMON, Asif Mohamed Iqbal is a Director of the company. Secretary BECOU, Helen has been resigned. Secretary FONIA, Argyro has been resigned. Secretary MEMON, Hina Iqbal has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BEKOS, Nicholas has been resigned. Director MEMON, Mohamed Iqbal has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


topline estates Key Finiance

LIABILITIES £223.66k
-10%
CASH £57.72k
-29%
TOTAL ASSETS £248.85k
-9%
All Financial Figures

Current Directors

Director
MEMON, Asif Mohamed Iqbal
Appointed Date: 26 April 2005
44 years old

Resigned Directors

Secretary
BECOU, Helen
Resigned: 07 October 2004
Appointed Date: 20 September 2002

Secretary
FONIA, Argyro
Resigned: 26 April 2005
Appointed Date: 07 October 2004

Secretary
MEMON, Hina Iqbal
Resigned: 19 February 2014
Appointed Date: 26 April 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 September 2002
Appointed Date: 02 September 2002

Director
BEKOS, Nicholas
Resigned: 26 April 2005
Appointed Date: 20 September 2002
66 years old

Director
MEMON, Mohamed Iqbal
Resigned: 15 June 2007
Appointed Date: 26 April 2005
75 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr Asif Iqbal Memon
Notified on: 2 September 2016
44 years old
Nature of control: Ownership of shares – 75% or more

TOPLINE ESTATES LIMITED Events

26 Sep 2016
Confirmation statement made on 2 September 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

22 Sep 2015
Director's details changed for Mr Asif Mohamed Iqbal Memon on 6 April 2015
30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 58 more events
01 Oct 2002
Registered office changed on 01/10/02 from: as associates 14A byron road north wembley middlesex HA0 3NU
20 Sep 2002
Registered office changed on 20/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Sep 2002
Secretary resigned
20 Sep 2002
Director resigned
02 Sep 2002
Incorporation

TOPLINE ESTATES LIMITED Charges

13 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Mihaj Investments Corporation Limited
Description: 20 wood house road london t/no:EGL278329 all its fixtures…
13 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Mihaj Investments Corporation Limited
Description: Land at rear 194-196 new north road ilford essex…
29 September 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 30 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 palace road, london.