TOPAIM LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 02298688
Status Active
Incorporation Date 21 September 1988
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Director's details changed for Mr Andy Constantinou on 25 January 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of TOPAIM LIMITED are www.topaim.co.uk, and www.topaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topaim Limited is a Private Limited Company. The company registration number is 02298688. Topaim Limited has been working since 21 September 1988. The present status of the company is Active. The registered address of Topaim Limited is 2nd Floor Gadd House Arcadia Avenue London England N3 2ju. . CONSTANTINOU, Janet Rebecca is a Secretary of the company. CONSTANTINOU, Andy is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
CONSTANTINOU, Andy

77 years old

Persons With Significant Control

Mr Andy Constantinou
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

TOPAIM LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
25 Jan 2017
Director's details changed for Mr Andy Constantinou on 25 January 2017
22 Aug 2016
Total exemption small company accounts made up to 31 May 2016
23 Apr 2016
Compulsory strike-off action has been discontinued
21 Apr 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

...
... and 67 more events
09 May 1990
Particulars of mortgage/charge

10 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Oct 1988
Registered office changed on 24/10/88 from: 4 bishops avenue northwood middlesex HA6 3DG

24 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1988
Incorporation

TOPAIM LIMITED Charges

24 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 158 muswell hill road, london. The rental income, the…
16 March 1998
Debenture
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
21 November 1991
Fixed and floating charge
Delivered: 5 December 1991
Status: Satisfied on 24 December 1991
Persons entitled: Andrew Constantinou
Description: All assets present and future including the uncalled share…
2 May 1990
Legal charge
Delivered: 9 May 1990
Status: Satisfied on 26 March 1998
Persons entitled: Barclays Bank PLC
Description: 158, muswell hill road, muswell hill, l/b of haringay t/n:…