TOP ONE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02837754
Status Active
Incorporation Date 20 July 1993
Company Type Private Limited Company
Address LYNWOOD HOUSE 373-375, STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TOP ONE LIMITED are www.topone.co.uk, and www.top-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Top One Limited is a Private Limited Company. The company registration number is 02837754. Top One Limited has been working since 20 July 1993. The present status of the company is Active. The registered address of Top One Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . GOLDENBERG, Esther is a Secretary of the company. GOLDENBERG, Esther is a Director of the company. GOLDENBERG, Jehuda is a Director of the company. Secretary MOSKOVITZ, Chavi has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director MOSKOVITZ, Israel has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GOLDENBERG, Esther
Appointed Date: 21 November 2000

Director
GOLDENBERG, Esther
Appointed Date: 13 September 1993
74 years old

Director
GOLDENBERG, Jehuda
Appointed Date: 21 October 2000
76 years old

Resigned Directors

Secretary
MOSKOVITZ, Chavi
Resigned: 21 November 2000
Appointed Date: 13 September 1993

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 13 September 1993
Appointed Date: 20 July 1993

Director
MOSKOVITZ, Israel
Resigned: 11 January 2002
Appointed Date: 13 September 1993
61 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 13 September 1993
Appointed Date: 20 July 1993

Persons With Significant Control

Lynsted Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TOP ONE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 20 July 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 68 more events
21 Oct 1993
Registered office changed on 21/10/93 from: 43 wellington avenue london N15 6AX

21 Oct 1993
Secretary resigned;new secretary appointed

21 Oct 1993
Director resigned;new director appointed

21 Oct 1993
New director appointed

20 Jul 1993
Incorporation

TOP ONE LIMITED Charges

10 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 115 and 115A osbaldeston road london t/n's EGL156836 and…
4 December 2003
Debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 July 2002
Legal charge on deposit account
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sum of £10,000.00 and any other sum or sums which are…
1 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 115 osbaldeston road hackney london N16. And all buildings…
1 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 115A osbaldeston road hackney london N16…
14 January 2002
Floating charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the companys present and future undertakings and assets…
14 January 2002
Deed of intercharge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 59A st johns road london N15 title number EGL346900 30A st…
14 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 73 and 73A st.johns road london N15 6QJ title numbers…
14 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 130 mildmay road london N1 4NE title number 310176.
1 April 1997
Legal charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 124 & 124A dalston lane london london borough of hackney…
21 May 1996
Debenture
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All the properties in hackney, islington, croydon, city of…
21 May 1996
Legal charge
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 36 albion road hackney t/no EGL170381 25 olinda road…