TOPLAND COUNTY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03749323
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017; Full accounts made up to 31 May 2016. The most likely internet sites of TOPLAND COUNTY LIMITED are www.toplandcounty.co.uk, and www.topland-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Topland County Limited is a Private Limited Company. The company registration number is 03749323. Topland County Limited has been working since 08 April 1999. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Topland County Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. WILSON, Simon Levick Garth is a Director of the company. ZAKAY, Eddie is a Director of the company. ZAKAY, Sol is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUSH, Clive Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Richard William has been resigned. Director ZAKAY, Sol has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 08 April 1999

Director
WILSON, Simon Levick Garth
Appointed Date: 27 March 2017
51 years old

Director
ZAKAY, Eddie
Appointed Date: 08 April 1999
75 years old

Director
ZAKAY, Sol
Appointed Date: 01 October 2013
73 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
BUSH, Clive Edward
Resigned: 30 September 2015
Appointed Date: 04 April 2006
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 10 May 2010
68 years old

Director
ZAKAY, Sol
Resigned: 30 March 2009
Appointed Date: 08 April 1999
73 years old

Persons With Significant Control

Topland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOPLAND COUNTY LIMITED Events

18 Apr 2017
Confirmation statement made on 8 April 2017 with updates
06 Apr 2017
Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
03 Mar 2017
Full accounts made up to 31 May 2016
09 Dec 2016
Notice of ceasing to act as receiver or manager
18 Nov 2016
Receiver's abstract of receipts and payments to 10 October 2016
...
... and 76 more events
04 May 1999
New secretary appointed
04 May 1999
New director appointed
29 Apr 1999
Director resigned
29 Apr 1999
Secretary resigned
08 Apr 1999
Incorporation

TOPLAND COUNTY LIMITED Charges

6 April 2006
Deed of assignment
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
6 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H carew house, railway approach, wallington, surrey t/no…
1 February 2001
Deed of assignment
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…
1 February 2001
Deed of legal charge
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: Together with all buildings and erections and fixtures…