TOPLADDER LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number 07889496
Status Active
Incorporation Date 21 December 2011
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
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 twenty-one events have happened. The last three records are Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017; Registration of charge 078894960005, created on 31 January 2017; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of TOPLADDER LIMITED are www.topladder.co.uk, and www.topladder.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topladder Limited is a Private Limited Company. The company registration number is 07889496. Topladder Limited has been working since 21 December 2011. The present status of the company is Active. The registered address of Topladder Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. . KAYE, David Malcolm is a Director of the company. Director FLYNN, Anthony Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KAYE, David Malcolm
Appointed Date: 24 May 2012
74 years old

Resigned Directors

Director
FLYNN, Anthony Patrick
Resigned: 24 May 2012
Appointed Date: 21 December 2011
40 years old

Persons With Significant Control

Mr Jaimie Duncan Beers
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Vikram Singh
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

TOPLADDER LIMITED Events

20 Feb 2017
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017
01 Feb 2017
Registration of charge 078894960005, created on 31 January 2017
02 Jan 2017
Confirmation statement made on 21 December 2016 with updates
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

...
... and 11 more events
18 Aug 2012
Particulars of a mortgage or charge / charge no: 1
06 Jun 2012
Appointment of David Malcolm Kaye as a director
06 Jun 2012
Termination of appointment of Anthony Flynn as a director
06 Jun 2012
Registered office address changed from 15 Harbinger Road London E14 3AA England on 6 June 2012
21 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TOPLADDER LIMITED Charges

31 January 2017
Charge code 0788 9496 0005
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 31 noel road, london, W3 0JD…
19 December 2012
Debenture
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2012
Legal charge
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: All that f/h land and property k/a 31 noel road london t/no…
15 August 2012
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 17 October 2015
Persons entitled: Omni Capital Partners Limited
Description: F/H property at and k/a 31 noel road, london and land…
15 August 2012
Debenture
Delivered: 18 August 2012
Status: Satisfied on 17 October 2015
Persons entitled: Omni Capital Partners Limited
Description: Fixed and floating charge over the undertaking and all…