TOP ACTIVE LTD

Hellopages » Greater London » Barnet » NW11 8RY

Company number 03974176
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address 8 RODBOROUGH ROAD, LONDON, NW11 8RY
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Liron Adolf Roth on 16 January 2017; Registration of charge 039741760006, created on 11 January 2017. The most likely internet sites of TOP ACTIVE LTD are www.topactive.co.uk, and www.top-active.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-five years and six months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Active Ltd is a Private Limited Company. The company registration number is 03974176. Top Active Ltd has been working since 17 April 2000. The present status of the company is Active. The registered address of Top Active Ltd is 8 Rodborough Road London Nw11 8ry. The company`s financial liabilities are £723.2k. It is £136.95k against last year. The cash in hand is £65.4k. It is £-29.62k against last year. And the total assets are £3323.5k, which is £717.37k against last year. ROTH, Soroh is a Secretary of the company. ROTH, Lieon Adolf is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director GREENBERG, Hirsch has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


top active Key Finiance

LIABILITIES £723.2k
+23%
CASH £65.4k
-32%
TOTAL ASSETS £3323.5k
+27%
All Financial Figures

Current Directors

Secretary
ROTH, Soroh
Appointed Date: 03 October 2000

Director
ROTH, Lieon Adolf
Appointed Date: 26 September 2000
51 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 26 September 2000
Appointed Date: 17 April 2000

Director
GREENBERG, Hirsch
Resigned: 03 April 2003
Appointed Date: 10 April 2001
58 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 26 September 2000
Appointed Date: 17 April 2000

TOP ACTIVE LTD Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Mar 2017
Director's details changed for Mr Liron Adolf Roth on 16 January 2017
18 Jan 2017
Registration of charge 039741760006, created on 11 January 2017
18 Jan 2017
Registration of charge 039741760005, created on 11 January 2017
28 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

...
... and 49 more events
06 Oct 2000
New director appointed
28 Sep 2000
Registered office changed on 28/09/00 from: 43 wellington avenue london N15 6AX
28 Sep 2000
Secretary resigned
28 Sep 2000
Director resigned
17 Apr 2000
Incorporation

TOP ACTIVE LTD Charges

11 January 2017
Charge code 0397 4176 0006
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as unit 56 milmead…
11 January 2017
Charge code 0397 4176 0005
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the freehold property known as unit 56 milmead…
20 November 2015
Charge code 0397 4176 0004
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
25 July 2013
Charge code 0397 4176 0003
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
29 August 2012
Legal charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 56 millmead industrial estate millmead road london t/n…
20 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…