INTERTOP LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02888623
Status Active
Incorporation Date 18 January 1994
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373 - 375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Second filing of Confirmation Statement dated 18/01/2017; Confirmation statement made on 18 January 2017 with updates ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 13/03/2017 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of INTERTOP LIMITED are www.intertop.co.uk, and www.intertop.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and nine months. Intertop Limited is a Private Limited Company. The company registration number is 02888623. Intertop Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of Intertop Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The company`s financial liabilities are £495.58k. It is £239.55k against last year. The cash in hand is £47.09k. It is £3.04k against last year. And the total assets are £1673.94k, which is £55.84k against last year. KUMAR, Geeta is a Secretary of the company. GUPTA, Nishant is a Director of the company. KUMAR, Ashok is a Director of the company. KUMAR, Geeta is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary GUPTA, Madhu Bala has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GUPTA, Virender Kumar has been resigned. The company operates in "Other retail sale in non-specialised stores".


intertop Key Finiance

LIABILITIES £495.58k
+93%
CASH £47.09k
+6%
TOTAL ASSETS £1673.94k
+3%
All Financial Figures

Current Directors

Secretary
KUMAR, Geeta
Appointed Date: 24 May 1994

Director
GUPTA, Nishant
Appointed Date: 24 March 2010
43 years old

Director
KUMAR, Ashok
Appointed Date: 24 May 1994
73 years old

Director
KUMAR, Geeta
Appointed Date: 24 May 1994
67 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 31 January 1994
Appointed Date: 18 January 1994

Secretary
GUPTA, Madhu Bala
Resigned: 24 May 1994
Appointed Date: 31 January 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 31 January 1994
Appointed Date: 18 January 1994

Director
GUPTA, Virender Kumar
Resigned: 24 May 1994
Appointed Date: 31 January 1994
73 years old

Persons With Significant Control

Mr Nishant Gupta
Notified on: 1 October 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ashok Kumar
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Geeta Kumar
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERTOP LIMITED Events

13 Mar 2017
Second filing of Confirmation Statement dated 18/01/2017
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 13/03/2017

21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 62 more events
10 Mar 1994
Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100

10 Mar 1994
Registered office changed on 10/03/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

25 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1994
Incorporation

INTERTOP LIMITED Charges

11 October 2006
Rent deposit deed
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Jacqueline Flavia Nunes and Roy Griggs
Description: The deposit. See the mortgage charge document for full…
7 October 2005
Legal charge
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 373-375 north end road fulham london.
2 July 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 26 September 2012
Persons entitled: National Westminster Bank PLC
Description: 373 north end road fulham london. By way of fixed charge…
5 January 2001
Legal mortgage
Delivered: 18 January 2001
Status: Satisfied on 26 September 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 373 north end road fulham london. And the…
30 November 2000
Legal mortgage
Delivered: 18 December 2000
Status: Satisfied on 18 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 375 north end road fulham london t/no:…
20 October 2000
Mortgage debenture
Delivered: 6 November 2000
Status: Satisfied on 26 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 1999
Deed of deposit
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: Hypo Property Investment (1992) Limited
Description: All interest from time to time standing to the creidt of an…
14 July 1997
Debenture
Delivered: 16 July 1997
Status: Satisfied on 8 April 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…