TOPVINE LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1FG

Company number 03592795
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address GARFIELD HOUSE VIMY COURT, VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1FG
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Register(s) moved to registered inspection location Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of TOPVINE LIMITED are www.topvine.co.uk, and www.topvine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Topvine Limited is a Private Limited Company. The company registration number is 03592795. Topvine Limited has been working since 06 July 1998. The present status of the company is Active. The registered address of Topvine Limited is Garfield House Vimy Court Vimy Road Leighton Buzzard Bedfordshire Lu7 1fg. . MORGAN, Peter Kenneth is a Secretary of the company. MORGAN, Christine Mary is a Director of the company. MORGAN, David Ward is a Director of the company. MORGAN, Peter Kenneth is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORGAN, Peter Kenneth
Appointed Date: 04 September 1998

Director
MORGAN, Christine Mary
Appointed Date: 04 September 1998
70 years old

Director
MORGAN, David Ward
Appointed Date: 09 September 1998
68 years old

Director
MORGAN, Peter Kenneth
Appointed Date: 04 September 1998
72 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 September 1998
Appointed Date: 06 July 1998

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 September 1998
Appointed Date: 06 July 1998

Persons With Significant Control

Mrs Christine Mary Morgan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ward Morgan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Morgan
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

TOPVINE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Register(s) moved to registered inspection location Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
14 Jul 2016
Confirmation statement made on 6 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

...
... and 50 more events
10 Sep 1998
Director resigned
10 Sep 1998
Registered office changed on 10/09/98 from: bridge house 181 queen victoria street, london EC4V 4DD
10 Sep 1998
New director appointed
10 Sep 1998
New secretary appointed;new director appointed
06 Jul 1998
Incorporation

TOPVINE LIMITED Charges

30 March 2012
Legal mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 elnathan mews london all plant and machinery owned by…
21 March 2012
Mortgage debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Deed of legal mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 trinity mews thornaby stockton on tees, 22 bathurst mews…
12 August 2003
Debenture
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 22 bathurst mews london W2. By way…
14 May 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 26 conduit mews london W2 3RE. By…
30 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 53 monellan crescent…