TOPFELL LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4QU

Company number 01090897
Status Active
Incorporation Date 15 January 1973
Company Type Private Limited Company
Address 37A WALM LANE, LONDON, NW2 4QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 14 December 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of TOPFELL LIMITED are www.topfell.co.uk, and www.topfell.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-two years and nine months. Topfell Limited is a Private Limited Company. The company registration number is 01090897. Topfell Limited has been working since 15 January 1973. The present status of the company is Active. The registered address of Topfell Limited is 37a Walm Lane London Nw2 4qu. The company`s financial liabilities are £574.36k. It is £85.26k against last year. And the total assets are £819.23k, which is £107.16k against last year. FERSTER, Stephanie is a Secretary of the company. COLLIS, Suzanne is a Director of the company. FERSTER, Jack is a Director of the company. FERSTER, Stephanie is a Director of the company. TWYFORD, Harry James Campbell is a Director of the company. TWYFORD, Rachel Lynne is a Director of the company. Director FERSTER, Caren has been resigned. Director FERSTER, Rachel has been resigned. The company operates in "Buying and selling of own real estate".


topfell Key Finiance

LIABILITIES £574.36k
+17%
CASH n/a
TOTAL ASSETS £819.23k
+15%
All Financial Figures

Current Directors


Director
COLLIS, Suzanne
Appointed Date: 02 January 1992
55 years old

Director
FERSTER, Jack

90 years old

Director
FERSTER, Stephanie

85 years old

Director
TWYFORD, Harry James Campbell
Appointed Date: 01 July 2004
52 years old

Director
TWYFORD, Rachel Lynne
Appointed Date: 01 July 2004
57 years old

Resigned Directors

Director
FERSTER, Caren
Resigned: 30 June 2013
60 years old

Director
FERSTER, Rachel
Resigned: 01 December 1993
Appointed Date: 02 January 1992
57 years old

Persons With Significant Control

Mrs Suzanne Collis
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Lynne Twyford
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Caren Ferster
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOPFELL LIMITED Events

17 Mar 2017
Micro company accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 14 December 2016 with updates
07 Mar 2016
Micro company accounts made up to 30 June 2015
30 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

25 Mar 2015
Micro company accounts made up to 30 June 2014
...
... and 75 more events
01 Mar 1988
Accounts for a small company made up to 30 June 1986

01 Mar 1988
Return made up to 31/12/87; full list of members

24 Oct 1987
Registered office changed on 24/10/87 from: 266 high street waltham cross herts

19 Aug 1987
Accounts for a small company made up to 30 June 1985

14 Jan 1987
Return made up to 31/12/86; full list of members

TOPFELL LIMITED Charges

29 January 1982
Legal charge
Delivered: 9 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 150 church road willesden, london NW10 title no:- mx…
11 March 1980
Legal charge
Delivered: 13 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 267 liverpool road, highbury corner london N1 title no…
17 April 1979
Legal charge
Delivered: 24 April 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 croydon road, penge, london borough of bromley title no…
21 December 1977
Mortgage
Delivered: 30 December 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises at: 33, 39, 41, 43, 45 and 49 mitcham…
24 April 1973
Mortgage
Delivered: 7 May 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 8 wellington rd eye suffolk and all fixtures.
24 April 1973
Mortgage
Delivered: 7 May 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 wellington rd, eye suffolk and all fixtures.
24 April 1973
Mortgage
Delivered: 7 May 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 wellington rd eye. Suffolk and all fixtures.
24 April 1973
Mortgage
Delivered: 7 May 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 wellington rd eye, suffolk and all fixtures.
1 March 1973
Mortgage
Delivered: 6 March 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 33, 45, 49, 51 mitcham rd croydon together with all…