TOPCROWN LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AE

Company number 02797785
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address RAVENDENE HOUSE, 21 BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 150,000 . The most likely internet sites of TOPCROWN LIMITED are www.topcrown.co.uk, and www.topcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.5 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topcrown Limited is a Private Limited Company. The company registration number is 02797785. Topcrown Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Topcrown Limited is Ravendene House 21 Brighton Road Crawley West Sussex Rh10 6ae. . MARCHANT, Clive Peter is a Secretary of the company. MARCHANT, Clive Peter is a Director of the company. Secretary RIDDELL, Andrew James Simpson has been resigned. Secretary WOLFSON, Andrew Daniel has been resigned. Secretary WORRELL, Julian Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JONES, Steven Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PHILLIPS, Nicholas David has been resigned. Director WOLFSON, Andrew Daniel has been resigned. Director WOLFSON OF SUNNINGDALE, David, Lord has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARCHANT, Clive Peter
Appointed Date: 26 February 2004

Director
MARCHANT, Clive Peter
Appointed Date: 26 February 2004
66 years old

Resigned Directors

Secretary
RIDDELL, Andrew James Simpson
Resigned: 30 September 1994
Appointed Date: 19 March 1993

Secretary
WOLFSON, Andrew Daniel
Resigned: 26 February 2004
Appointed Date: 07 November 2003

Secretary
WORRELL, Julian Anthony
Resigned: 07 November 2003
Appointed Date: 30 September 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1993
Appointed Date: 09 March 1993

Director
JONES, Steven Peter
Resigned: 04 February 2011
Appointed Date: 26 February 2004
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1993
Appointed Date: 09 March 1993

Director
PHILLIPS, Nicholas David
Resigned: 26 February 2004
Appointed Date: 26 February 2004
72 years old

Director
WOLFSON, Andrew Daniel
Resigned: 26 February 2004
Appointed Date: 06 May 1993
56 years old

Director
WOLFSON OF SUNNINGDALE, David, Lord
Resigned: 26 February 2004
Appointed Date: 24 March 1993
89 years old

TOPCROWN LIMITED Events

10 Apr 2017
Confirmation statement made on 9 March 2017 with updates
05 Dec 2016
Accounts for a dormant company made up to 30 September 2016
14 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 150,000

15 Nov 2015
Accounts for a dormant company made up to 30 September 2015
26 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150,000

...
... and 75 more events
25 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1993
Nc inc already adjusted 19/03/93
25 Mar 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Mar 1993
Incorporation

TOPCROWN LIMITED Charges

20 September 1994
Debenture
Delivered: 1 October 1994
Status: Satisfied on 15 March 2006
Persons entitled: Andrew Daniel Wolfson
Description: Fixed and floating charges over the undertaking and all…
30 September 1993
Debenture
Delivered: 15 October 1993
Status: Satisfied on 15 March 2006
Persons entitled: Lord Wolfson of Sunningdale
Description: Fixed and floating charges over the undertaking and all…
13 May 1993
Debenture
Delivered: 2 June 1993
Status: Satisfied on 28 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 28 November 2003
Persons entitled: The Ggovernor and Company of the Bank of Scotland
Description: All that property k/a windmill hill place hailsham east…