TOP HAT DEVELOPMENTS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 2EW

Company number 04358037
Status Active
Incorporation Date 22 January 2002
Company Type Private Limited Company
Address BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of TOP HAT DEVELOPMENTS LIMITED are www.tophatdevelopments.co.uk, and www.top-hat-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Top Hat Developments Limited is a Private Limited Company. The company registration number is 04358037. Top Hat Developments Limited has been working since 22 January 2002. The present status of the company is Active. The registered address of Top Hat Developments Limited is Bank Chambers Market Street Huddersfield West Yorkshire Hd1 2ew. . HATTERSLEY, Betty Jane is a Secretary of the company. HATTERSLEY, Betty Jane is a Director of the company. HATTERSLEY, Christopher is a Director of the company. Secretary HATTERSLEY, Janet Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HATTERSLEY, David has been resigned. Director HATTERSLEY, Janet Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HATTERSLEY, Betty Jane
Appointed Date: 26 May 2006

Director
HATTERSLEY, Betty Jane
Appointed Date: 22 January 2002
65 years old

Director
HATTERSLEY, Christopher
Appointed Date: 22 January 2002
64 years old

Resigned Directors

Secretary
HATTERSLEY, Janet Susan
Resigned: 26 May 2006
Appointed Date: 22 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Director
HATTERSLEY, David
Resigned: 25 February 2013
Appointed Date: 29 January 2002
67 years old

Director
HATTERSLEY, Janet Susan
Resigned: 26 May 2006
Appointed Date: 01 March 2004
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Persons With Significant Control

Mrs Betty Jane Hattersley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Hattersley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOP HAT DEVELOPMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 22 January 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

08 Feb 2016
Director's details changed for Betty Jane Hattersley on 21 January 2016
08 Feb 2016
Secretary's details changed for Betty Jane Hattersley on 21 January 2016
...
... and 43 more events
18 Feb 2002
Registered office changed on 18/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Feb 2002
New director appointed
18 Feb 2002
New director appointed
18 Feb 2002
New secretary appointed
22 Jan 2002
Incorporation

TOP HAT DEVELOPMENTS LIMITED Charges

17 June 2008
Floating charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By executing this document you charge to us by way of…
17 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 stanley street barnsley south yorkshire.
11 June 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 henshall street barnsley t/no SYK60048.
14 May 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property being 4 stanley street barnsley.