TOPSPOT SERVICES LTD
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 05150708
Status Active
Incorporation Date 10 June 2004
Company Type Private Limited Company
Address FIRST FLOOR, GLOBAL HOUSE 303 BALLARDS LANE, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 28 February 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of TOPSPOT SERVICES LTD are www.topspotservices.co.uk, and www.topspot-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Topspot Services Ltd is a Private Limited Company. The company registration number is 05150708. Topspot Services Ltd has been working since 10 June 2004. The present status of the company is Active. The registered address of Topspot Services Ltd is First Floor Global House 303 Ballards Lane London N12 8np. . PENNY, David Simpson is a Director of the company. PENNY, Louise is a Director of the company. Secretary EASTHAM, Susan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EASTHAM, Barry James has been resigned. Director EASTHAM, Susan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
PENNY, David Simpson
Appointed Date: 15 June 2004
65 years old

Director
PENNY, Louise
Appointed Date: 15 June 2004
61 years old

Resigned Directors

Secretary
EASTHAM, Susan
Resigned: 03 March 2013
Appointed Date: 15 June 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 June 2004
Appointed Date: 10 June 2004

Director
EASTHAM, Barry James
Resigned: 03 March 2013
Appointed Date: 15 June 2004
83 years old

Director
EASTHAM, Susan
Resigned: 03 March 2013
Appointed Date: 15 June 2004
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 June 2004
Appointed Date: 10 June 2004

TOPSPOT SERVICES LTD Events

30 Nov 2016
Total exemption full accounts made up to 28 February 2016
11 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

10 Dec 2014
Satisfaction of charge 6 in full
...
... and 60 more events
07 Jul 2004
New secretary appointed;new director appointed
07 Jul 2004
New director appointed
14 Jun 2004
Secretary resigned
14 Jun 2004
Director resigned
10 Jun 2004
Incorporation

TOPSPOT SERVICES LTD Charges

3 March 2014
Charge code 0515 0708 0013
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Sanatander UK PLC as Security Trustee for Each Subsidiary
Description: Holystone service station whitley road holystone newcastle…
3 March 2014
Charge code 0515 0708 0012
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Sanatander UK PLC as Security Trustee for Each Subsidiary
Description: Four aces service station white mare pool felling gateshead…
3 March 2014
Charge code 0515 0708 0011
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Sanatander UK PLC as Security Trustee for Each Subsidiary
Description: Holystone filling station whitley road holystone (t/n…
25 August 2009
Legal mortgage
Delivered: 29 August 2009
Status: Satisfied on 26 May 2010
Persons entitled: Bayford & Co Limited
Description: F/H property k/a holystone filling station whitley road…
25 August 2009
Legal mortgage
Delivered: 29 August 2009
Status: Satisfied on 26 May 2010
Persons entitled: Bayford & Co Limited
Description: F/H property k/a land and buildings lying to the north west…
25 August 2009
Legal mortgage
Delivered: 27 August 2009
Status: Satisfied on 10 December 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a holystone service station whitley road…
25 August 2009
Legal mortgage
Delivered: 27 August 2009
Status: Satisfied on 10 December 2014
Persons entitled: Hsbc Bank PLC
Description: F/H four aces service station felling by-pass gateshead…
24 June 2009
Debenture
Delivered: 2 July 2009
Status: Satisfied on 10 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Satisfied on 14 October 2009
Persons entitled: Bayford & Co Limited
Description: Land and buildings lying to the north west of stanton close…
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Satisfied on 14 October 2009
Persons entitled: Bayford & Co Limited
Description: Holystone filling station whitley road holystone newcastle…
10 April 2006
Legal charge
Delivered: 24 April 2006
Status: Satisfied on 14 October 2009
Persons entitled: National Westminster Bank PLC
Description: Holystone filling station whitley road holystone tyne and…
10 April 2006
Legal charge
Delivered: 24 April 2006
Status: Satisfied on 14 October 2009
Persons entitled: National Westminster Bank PLC
Description: Four acre filling station white mare pool wardley gateshead…
21 March 2006
Debenture
Delivered: 29 March 2006
Status: Satisfied on 14 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…