TOPMARQUE PROPERTIES LTD

Hellopages » Greater London » Camden » NW6 4PJ

Company number 03610948
Status Active
Incorporation Date 6 August 1998
Company Type Private Limited Company
Address 4 QUEX ROAD, LONDON, NW6 4PJ
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 forty-nine events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 100 . The most likely internet sites of TOPMARQUE PROPERTIES LTD are www.topmarqueproperties.co.uk, and www.topmarque-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Topmarque Properties Ltd is a Private Limited Company. The company registration number is 03610948. Topmarque Properties Ltd has been working since 06 August 1998. The present status of the company is Active. The registered address of Topmarque Properties Ltd is 4 Quex Road London Nw6 4pj. The company`s financial liabilities are £93.46k. It is £1.97k against last year. The cash in hand is £59.7k. It is £6.19k against last year. And the total assets are £109.64k, which is £10.45k against last year. CICCONE, Nicholas Angelo is a Secretary of the company. CICCONE, Pearl Maria is a Director of the company. Secretary HOWDEN, Guy Stephen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CICCONE, Mark Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


topmarque properties Key Finiance

LIABILITIES £93.46k
+2%
CASH £59.7k
+11%
TOTAL ASSETS £109.64k
+10%
All Financial Figures

Current Directors

Secretary
CICCONE, Nicholas Angelo
Appointed Date: 06 December 2011

Director
CICCONE, Pearl Maria
Appointed Date: 30 November 2002
88 years old

Resigned Directors

Secretary
HOWDEN, Guy Stephen
Resigned: 06 December 2011
Appointed Date: 21 August 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 August 1998
Appointed Date: 06 August 1998

Director
CICCONE, Mark Peter
Resigned: 30 November 2002
Appointed Date: 21 August 1998
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 August 1998
Appointed Date: 06 August 1998

Persons With Significant Control

Trustees Of The Ciccone 1997 Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

TOPMARQUE PROPERTIES LTD Events

13 Oct 2016
Confirmation statement made on 6 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100

...
... and 39 more events
17 Aug 1998
Registered office changed on 17/08/98 from: purcells 4 quex road london NW6 4PJ
17 Aug 1998
Registered office changed on 17/08/98 from: 39A leicester road salford manchester M7 4AS
17 Aug 1998
Director resigned
17 Aug 1998
Secretary resigned
06 Aug 1998
Incorporation