TOPSY TURVY DESIGNS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 02725326
Status Active
Incorporation Date 23 June 1992
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 301, 120 BUNNS LANE MILL HILL, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TOPSY TURVY DESIGNS LIMITED are www.topsyturvydesigns.co.uk, and www.topsy-turvy-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Topsy Turvy Designs Limited is a Private Limited Company. The company registration number is 02725326. Topsy Turvy Designs Limited has been working since 23 June 1992. The present status of the company is Active. The registered address of Topsy Turvy Designs Limited is Churchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. . JOEL, Stephen is a Secretary of the company. JOEL, Stephen is a Director of the company. Secretary JOEL, Riki has been resigned. Secretary JOEL, Sheila has been resigned. Secretary JOEL, Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADAKI, Haim has been resigned. Director ADAKI, Haim has been resigned. Director ADAKI, Haim has been resigned. Director ADAKI, Heather has been resigned. Director JOEL, Riki has been resigned. Director JOEL, Sheila has been resigned. Director JOEL, Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOEL, Stephen
Appointed Date: 22 March 2001

Director
JOEL, Stephen
Appointed Date: 22 March 2001
68 years old

Resigned Directors

Secretary
JOEL, Riki
Resigned: 22 March 2001
Appointed Date: 24 March 1997

Secretary
JOEL, Sheila
Resigned: 17 March 1995
Appointed Date: 14 July 1992

Secretary
JOEL, Stephen
Resigned: 24 March 1997
Appointed Date: 17 March 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 July 1992
Appointed Date: 23 June 1992

Director
ADAKI, Haim
Resigned: 05 August 2010
Appointed Date: 22 March 2001
76 years old

Director
ADAKI, Haim
Resigned: 22 March 2001
Appointed Date: 22 March 2001
76 years old

Director
ADAKI, Haim
Resigned: 24 March 1997
76 years old

Director
ADAKI, Heather
Resigned: 22 March 2001
Appointed Date: 24 March 1997
66 years old

Director
JOEL, Riki
Resigned: 22 March 2001
Appointed Date: 24 March 1997
63 years old

Director
JOEL, Sheila
Resigned: 17 March 1995
Appointed Date: 14 July 1992
88 years old

Director
JOEL, Stephen
Resigned: 24 March 1997
Appointed Date: 14 July 1992
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 July 1992
Appointed Date: 23 June 1992

TOPSY TURVY DESIGNS LIMITED Events

12 Dec 2016
Satisfaction of charge 3 in full
12 Dec 2016
Satisfaction of charge 4 in full
16 Nov 2016
Total exemption small company accounts made up to 30 April 2016
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

29 Jun 2016
Director's details changed for Mr Stephen Joel on 29 June 2016
...
... and 81 more events
16 Sep 1992
Director resigned;new director appointed

26 Aug 1992
Ad 17/07/92--------- £ si 60@1=60 £ ic 2/62

26 Aug 1992
Registered office changed on 26/08/92 from: 788/790 finchley road london NW11 7UR

26 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

23 Jun 1992
Incorporation

TOPSY TURVY DESIGNS LIMITED Charges

5 June 2015
Charge code 0272 5326 0008
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 May 2015
Charge code 0272 5326 0007
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
13 September 2010
Debenture
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
13 September 2010
Legal mortgage
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 60 the broadway, west hendon, london with the benefit of…
4 May 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 12 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property adjoining the south east of 60 to 68 west…
4 May 2005
Debenture
Delivered: 6 May 2005
Status: Satisfied on 12 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 November 1996
Residual floating charge
Delivered: 13 December 1996
Status: Satisfied on 10 September 2010
Persons entitled: Ucb Bank PLC
Description: The whole of the company's undertaking and all it's…
26 November 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 10 September 2010
Persons entitled: Ucb Bank PLC
Description: T/N MX418766 k/a land and buildings on the north east side…