TOPSTAR PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 02823867
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address 35,BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOPSTAR PROPERTIES LIMITED are www.topstarproperties.co.uk, and www.topstar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topstar Properties Limited is a Private Limited Company. The company registration number is 02823867. Topstar Properties Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Topstar Properties Limited is 35 Ballards Lane London N3 1xw. The company`s financial liabilities are £64.39k. It is £6.29k against last year. The cash in hand is £23.04k. It is £-0.31k against last year. And the total assets are £74.44k, which is £1.63k against last year. ROSENBERG, Warren Phillip is a Secretary of the company. LANDAU, Neil Ian is a Director of the company. NAGIOFF, Roger Benjamin is a Director of the company. ROSENBERG, Warren Phillip is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


topstar properties Key Finiance

LIABILITIES £64.39k
+10%
CASH £23.04k
-2%
TOTAL ASSETS £74.44k
+2%
All Financial Figures

Current Directors


Director
LANDAU, Neil Ian
Appointed Date: 21 June 1993
67 years old

Director

Director

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 03 June 1994
Appointed Date: 03 June 1993

Nominee Director
COWAN, Graham Michael
Resigned: 03 June 1994
Appointed Date: 03 June 1993
82 years old

TOPSTAR PROPERTIES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 104 more events
09 Aug 1993
New director appointed
09 Aug 1993
Director resigned;new director appointed

09 Aug 1993
Secretary resigned;new secretary appointed

09 Aug 1993
Registered office changed on 09/08/93 from: aci house torrington park north finchley london N12 9SZ

03 Jun 1993
Incorporation

TOPSTAR PROPERTIES LIMITED Charges

24 July 2013
Charge code 0282 3867 0022
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 & 3 the stabling, barnet lane, elstree, hertfordshire…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 66 garand court eden grove london. Fixed charge all…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 57 garand court eden grove london. Fixed charge all…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 52 garand court eden grove london. Fixed charge all…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 25 garand court eden grove london. Fixed charge all…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 23 garand court eden grove london. Fixed charge all…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 21 garand court eden grove london. Fixed charge all…
27 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63-65 london road, sandy, bedfordshire, SG19 1DJ, t/n…
27 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 214, G04 and G02 tower point, sydney road, enfield…
27 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The stablings, barnet lane, elstree, borehamwood WD6 3HJ,…
27 April 2005
Debenture
Delivered: 30 April 2005
Status: Satisfied on 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Mortgage deed
Delivered: 12 July 2001
Status: Satisfied on 4 September 2006
Persons entitled: Woolwich PLC
Description: GO2 tower point,sydney rd,london EN2.
29 June 2001
Floating charge
Delivered: 12 July 2001
Status: Satisfied on 4 September 2006
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
29 June 2001
Mortgage deed
Delivered: 12 July 2001
Status: Satisfied on 4 September 2006
Persons entitled: Woolwich PLC
Description: G04 tower point sydney rd,london EN2.
23 February 2001
Mortgage deed
Delivered: 1 March 2001
Status: Satisfied on 4 September 2006
Persons entitled: Woolwich PLC
Description: 214 tower point,sydney rd,enfield,midd'x.
23 February 2001
Floating charge
Delivered: 1 March 2001
Status: Satisfied on 4 September 2006
Persons entitled: Woolwich PLC
Description: All the borrowers indebtedness and all other liabilities…
12 August 1998
Mortgage
Delivered: 18 August 1998
Status: Satisfied on 4 September 2006
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a the stabling barnet lane elstree t/n…
31 January 1996
Mortgage
Delivered: 1 February 1996
Status: Satisfied on 27 August 1998
Persons entitled: Lloyds Bank PLC
Description: 76 old church lane stanmore harrow greater london t/n…
17 March 1994
Legal charge
Delivered: 31 March 1994
Status: Satisfied on 27 August 1998
Persons entitled: Barclays Bank PLC
Description: The stabling barnet lane elstree hertfordshire t/no hd…
17 March 1994
Legal charge
Delivered: 31 March 1994
Status: Satisfied on 27 August 1998
Persons entitled: Barclays Bank PLC
Description: The stabling barnet lane elstree hertfordshire t/no hd…
17 March 1994
Legal charge
Delivered: 31 March 1994
Status: Satisfied on 27 August 1998
Persons entitled: Barclays Bank PLC
Description: The stabling barnet lane elstree hertfordshire t/no…
1 March 1994
Debenture
Delivered: 9 March 1994
Status: Satisfied on 20 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…