TOP DRAW LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5TU

Company number 02276459
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address 15 LOWER GROUND FLOOR, 65 LONDON WALL, LONDON, ENGLAND, EC2M 5TU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety 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 December 2015; Registered office address changed from The Old Henhouse, St Martin's Farm Chapel Lane Zeals Warminster Wiltshire BA12 6NZ to 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 3 March 2016. The most likely internet sites of TOP DRAW LIMITED are www.topdraw.co.uk, and www.top-draw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Draw Limited is a Private Limited Company. The company registration number is 02276459. Top Draw Limited has been working since 12 July 1988. The present status of the company is Active. The registered address of Top Draw Limited is 15 Lower Ground Floor 65 London Wall London England Ec2m 5tu. . SELLERS, John is a Secretary of the company. BARNES, Julia Catherine is a Director of the company. SELLERS, John is a Director of the company. Director DACK, Barrie has been resigned. Director KENT, Nicholas has been resigned. Director STIMSON, Geoffrey George has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary

Director

Director
SELLERS, John

74 years old

Resigned Directors

Director
DACK, Barrie
Resigned: 31 March 1992
81 years old

Director
KENT, Nicholas
Resigned: 01 September 2007
72 years old

Director
STIMSON, Geoffrey George
Resigned: 31 March 1992
71 years old

Persons With Significant Control

Mr John Sellers
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

TOP DRAW LIMITED Events

22 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Registered office address changed from The Old Henhouse, St Martin's Farm Chapel Lane Zeals Warminster Wiltshire BA12 6NZ to 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 3 March 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 800

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
12 Sep 1988
Registered office changed on 12/09/88 from: 2 baches street london N1 6UB

05 Sep 1988
Memorandum and Articles of Association

18 Aug 1988
Company name changed treatchoice LIMITED\certificate issued on 19/08/88

09 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1988
Incorporation

TOP DRAW LIMITED Charges

31 August 1989
Charge
Delivered: 14 September 1989
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…