TOPLAND DELTA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04491125
Status Active
Incorporation Date 22 July 2002
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 ninety-four events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 22 July 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of TOPLAND DELTA LIMITED are www.toplanddelta.co.uk, and www.topland-delta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Topland Delta Limited is a Private Limited Company. The company registration number is 04491125. Topland Delta Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Topland Delta Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. BENJAMIN, Lionel Johnathan is a Director of the company. BETTS, Thomas Richard is a Director of the company. ZAKAY, Eddie is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BAMFORD, Patrick Martyn has been resigned. Director BUSH, Clive Edward has been resigned. Director JONES, Richard William has been resigned. Director MOHARM, Cheryl Frances has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WILDEN, Nichola Jane has been resigned. Director ZAKAY, Eddie has been resigned. Director ZAKAY, Sol has been resigned. Director ZAKAY, Sol 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: 22 July 2002

Director
BENJAMIN, Lionel Johnathan
Appointed Date: 03 November 2014
59 years old

Director
BETTS, Thomas Richard
Appointed Date: 14 May 2014
59 years old

Director
ZAKAY, Eddie
Appointed Date: 04 April 2006
75 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
BAMFORD, Patrick Martyn
Resigned: 25 November 2003
Appointed Date: 22 July 2002
66 years old

Director
BUSH, Clive Edward
Resigned: 14 May 2014
Appointed Date: 04 April 2006
66 years old

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 03 November 2014
68 years old

Director
MOHARM, Cheryl Frances
Resigned: 03 November 2014
Appointed Date: 22 July 2002
66 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
WILDEN, Nichola Jane
Resigned: 03 April 2006
Appointed Date: 09 February 2004
65 years old

Director
ZAKAY, Eddie
Resigned: 21 February 2005
Appointed Date: 22 July 2002
75 years old

Director
ZAKAY, Sol
Resigned: 03 November 2014
Appointed Date: 01 October 2013
73 years old

Director
ZAKAY, Sol
Resigned: 30 March 2009
Appointed Date: 04 April 2006
73 years old

Director
ZAKAY, Sol
Resigned: 21 February 2005
Appointed Date: 22 July 2002
73 years old

Persons With Significant Control

Christopher George White
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Haim Judah Michael Levy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

TOPLAND DELTA LIMITED Events

06 Jan 2017
Full accounts made up to 31 May 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
03 Dec 2015
Full accounts made up to 31 May 2015
04 Aug 2015
Satisfaction of charge 1 in full
04 Aug 2015
Satisfaction of charge 2 in full
...
... and 84 more events
06 Aug 2002
New director appointed
06 Aug 2002
New director appointed
06 Aug 2002
New secretary appointed;new director appointed
27 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jul 2002
Incorporation

TOPLAND DELTA LIMITED Charges

3 July 2015
Charge code 0449 1125 0004
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Thistle hotel barbican dingley road and part pf site of…
2 August 2005
Legal mortgage by way of supplement to a security agreement dated 28TH april 2005 and
Delivered: 6 August 2005
Status: Satisfied on 4 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
Description: F/H the new barbican hotel dingley road and part of echange…
28 April 2005
Charge over shares
Delivered: 7 May 2005
Status: Satisfied on 4 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: All securities and their proceeds of sale, all dividends…
28 April 2005
Security agreement
Delivered: 7 May 2005
Status: Satisfied on 4 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: By way of legal mortgage the mortgaged property. By way of…