TOPSPOT SERVICES (MARSKE) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 06534504
Status Active
Incorporation Date 14 March 2008
Company Type Private Limited Company
Address K J PITTALIS & CO, GLOBAL HOUSE, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 4 . The most likely internet sites of TOPSPOT SERVICES (MARSKE) LIMITED are www.topspotservicesmarske.co.uk, and www.topspot-services-marske.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Topspot Services Marske Limited is a Private Limited Company. The company registration number is 06534504. Topspot Services Marske Limited has been working since 14 March 2008. The present status of the company is Active. The registered address of Topspot Services Marske Limited is K J Pittalis Co Global House London N12 8np. . PENNY, Anne Louise is a Secretary of the company. EASTHAM, Barry James is a Director of the company. PENNY, David Simpson is a Director of the company. Secretary BAILEY, Anthony has been resigned. Secretary EASTHAM, Barry James has been resigned. Secretary OSBORNE NOMINEES TWO LIMITED has been resigned. Director OSBORNE NOMINEES ONE LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
PENNY, Anne Louise
Appointed Date: 14 March 2008

Director
EASTHAM, Barry James
Appointed Date: 14 March 2008
83 years old

Director
PENNY, David Simpson
Appointed Date: 14 March 2008
65 years old

Resigned Directors

Secretary
BAILEY, Anthony
Resigned: 28 April 2008
Appointed Date: 28 April 2008

Secretary
EASTHAM, Barry James
Resigned: 28 April 2008
Appointed Date: 14 March 2008

Secretary
OSBORNE NOMINEES TWO LIMITED
Resigned: 14 March 2008
Appointed Date: 14 March 2008

Director
OSBORNE NOMINEES ONE LIMITED
Resigned: 14 March 2008
Appointed Date: 14 March 2008

Persons With Significant Control

Mr David Simpson Penny
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry James Eastham
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Louise Penny
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Eastham
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOPSPOT SERVICES (MARSKE) LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 28 February 2016
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4

...
... and 34 more events
22 Apr 2008
Director appointed mr barry eastham
22 Apr 2008
Secretary appointed mr barry eastham
18 Apr 2008
Appointment terminated director osborne nominees one LIMITED
18 Apr 2008
Appointment terminated secretary osborne nominees two LIMITED
14 Mar 2008
Incorporation

TOPSPOT SERVICES (MARSKE) LIMITED Charges

28 May 2014
Charge code 0653 4504 0006
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each of Its Subsidiaries as Defined Under the Companies Act 2006)
Description: Under this debenture the company charges, with full title…
3 March 2014
Charge code 0653 4504 0005
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Subsidiary
Description: Marske service station longbeck road redcar t/no CE143583…
1 July 2009
Legal mortgage
Delivered: 4 July 2009
Status: Satisfied on 10 December 2014
Persons entitled: Hsbc Bank PLC
Description: L/H marske service station longbeck road longbeck trading…
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…
22 January 2009
Debenture
Delivered: 24 January 2009
Status: Satisfied on 14 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Third party legal charge
Delivered: 3 May 2008
Status: Satisfied on 14 October 2009
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the west side of longbeck road…