TOPRAN INVESTMENT CO. LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 00628098
Status Active
Incorporation Date 13 May 1959
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of TOPRAN INVESTMENT CO. LIMITED are www.topraninvestmentco.co.uk, and www.topran-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topran Investment Co Limited is a Private Limited Company. The company registration number is 00628098. Topran Investment Co Limited has been working since 13 May 1959. The present status of the company is Active. The registered address of Topran Investment Co Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . HANMER, Joan Denise is a Secretary of the company. HANMER, Joan Denise is a Director of the company. HANMER, Peter Wyndham is a Director of the company. The company operates in "Real estate agencies".


Current Directors


Director
HANMER, Joan Denise

81 years old

Director

Persons With Significant Control

Peter Wyndham Hanmer
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

TOPRAN INVESTMENT CO. LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 92 more events
23 Jun 1987
Accounting reference date shortened from 24/06 to 31/03

12 Dec 1986
Registered office changed on 12/12/86 from: 28 south street london W1Y 5PY

21 May 1986
Full accounts made up to 24 June 1985

21 May 1986
Return made up to 26/12/85; full list of members

13 May 1959
Incorporation

TOPRAN INVESTMENT CO. LIMITED Charges

12 August 2013
Charge code 0062 8098 0013
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2013
Charge code 0062 8098 0012
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units A1-A5 & B1-B4 chase road, bury st edmonds…
29 March 1999
Legal charge
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 12 northgate street ipswich suffolk-SK78376 assigns the…
29 March 1999
Legal charge
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H basement and part of ground floor of 1 great colman…
29 March 1999
Mortgage debenture
Delivered: 10 April 1999
Status: Satisfied on 27 July 2007
Persons entitled: Northern Rock PLC
Description: Assigns the goodwill of the business the benefit of the…
25 March 1999
Standard security which was presented for registration in scotland on 30TH march 1999 and
Delivered: 8 April 1999
Status: Satisfied on 27 July 2007
Persons entitled: Northern Rock PLC
Description: 35/40 haddington place,edinburgh.
5 June 1996
Deed of variation
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All that property comprised in a mortgage dated 29TH…
9 October 1995
Standard security
Delivered: 13 October 1995
Status: Satisfied on 22 June 2007
Persons entitled: Bristol & West Building Society
Description: The dominium utile and dominium directum of all and whole…
29 September 1995
Debenture
Delivered: 5 October 1995
Status: Satisfied on 22 June 2007
Persons entitled: Bristol and West Building Society and/or a Receiver
Description: Fixed and floating charges over the undertaking and all…
29 September 1995
Commercial mortgage deed
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Bristol and West Building Society and/or a Receiver
Description: All estates rights title & other interests in the property…
23 May 1991
Standard security presented for reg. In scotland on 23/05/91
Delivered: 31 May 1991
Status: Satisfied on 24 May 1996
Persons entitled: Barclays Bank PLC
Description: 35/40 haddington place edinburgh.
11 January 1989
Standard security presented for reg. In scotland
Delivered: 27 January 1989
Status: Satisfied on 24 May 1996
Persons entitled: Guardian Assurance PLC
Description: 35/40 haddington place edinburgh.
5 October 1988
Standing security presented for reg. In scotland (398)
Delivered: 12 October 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 35/40 haddington place edinburgh.