Company number 02670290
Status Live but Receiver Manager on at least one charge
Incorporation Date 11 December 1991
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 one hundred and sixteen events have happened. The last three records are Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017; Full accounts made up to 31 May 2016; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of TOPLAND ESTATES (U.K.) LIMITED are www.toplandestatesuk.co.uk, and www.topland-estates-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Topland Estates U K Limited is a Private Limited Company.
The company registration number is 02670290. Topland Estates U K Limited has been working since 11 December 1991.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Topland Estates U K 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. Secretary ZAKAY, Eddie has been resigned. Director BUSH, Clive Edward has been resigned. Director JONES, Richard William 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
Director
ZAKAY, Sol
Appointed Date: 01 October 2013
73 years old
Resigned Directors
Director
ZAKAY, Sol
Resigned: 30 March 2009
Appointed Date: 30 March 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 ESTATES (U.K.) LIMITED Events
06 Apr 2017
Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
06 Mar 2017
Full accounts made up to 31 May 2016
16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
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 106 more events
07 Apr 1992
Accounting reference date notified as 31/03
18 Feb 1992
Ad 11/02/92--------- £ si 998@1=998 £ ic 2/1000
16 Dec 1991
Director resigned;new director appointed
16 Dec 1991
Secretary resigned;new secretary appointed;new director appointed
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: F/H 66/68 high street, weston super mare t/no ST139450…
1 April 1999
Floating charge
Delivered: 14 April 1999
Status: Satisfied
on 21 April 2006
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets.
1 April 1999
Mortgage deed
Delivered: 10 April 1999
Status: Satisfied
on 17 January 2015
Persons entitled: Newcastle Building Society
Description: The property k/a 66-68 high street weston-super-mare t/no:…
1 April 1999
Deed of assignment of rents
Delivered: 10 April 1999
Status: Satisfied
on 21 April 2006
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
5 August 1994
Legal charge
Delivered: 11 August 1994
Status: Satisfied
on 20 January 1996
Persons entitled: Barclays Bank PLC
Description: 73 south audley street, l/b of city of westminster t/no:…