TOPLAND MERSEY LIMITED
LONDON CANEBRICK LIMITED

Hellopages » Greater London » Westminster » W1U 7EU
Company number 06777793
Status Active
Incorporation Date 21 December 2008
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 May 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of TOPLAND MERSEY LIMITED are www.toplandmersey.co.uk, and www.topland-mersey.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Topland Mersey Limited is a Private Limited Company. The company registration number is 06777793. Topland Mersey Limited has been working since 21 December 2008. The present status of the company is Active. The registered address of Topland Mersey Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. BETTS, Thomas Richard is a Director of the company. KINGSTON, Mark Simon is a Director of the company. ZAKAY, Sol is a Director of the company. Director BUSH, Clive Edward has been resigned. Director DAVIS, Andrew Simon has been resigned. Director JONES, Richard William has been resigned. Director MOHARM, Cheryl Frances has been resigned. Director ZAKAY, Eddie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 28 January 2009

Director
BETTS, Thomas Richard
Appointed Date: 16 December 2010
59 years old

Director
KINGSTON, Mark Simon
Appointed Date: 09 July 2015
60 years old

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

Resigned Directors

Director
BUSH, Clive Edward
Resigned: 16 December 2010
Appointed Date: 28 January 2009
67 years old

Director
DAVIS, Andrew Simon
Resigned: 28 January 2009
Appointed Date: 21 December 2008
62 years old

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 16 December 2010
69 years old

Director
MOHARM, Cheryl Frances
Resigned: 03 November 2014
Appointed Date: 28 January 2009
67 years old

Director
ZAKAY, Eddie
Resigned: 03 November 2014
Appointed Date: 28 January 2009
75 years old

Persons With Significant Control

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

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

TOPLAND MERSEY LIMITED Events

11 Jan 2017
Confirmation statement made on 21 December 2016 with updates
06 Jan 2017
Full accounts made up to 31 May 2016
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

07 Jan 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Dec 2015
Full accounts made up to 31 May 2015
...
... and 43 more events
29 Jan 2009
Appointment terminated director andrew davis
29 Jan 2009
Location of register of members
29 Jan 2009
Company name changed canebrick LIMITED\certificate issued on 29/01/09
28 Jan 2009
Registered office changed on 28/01/2009 from 41 chalton street london NW1 1JD united kingdom
21 Dec 2008
Incorporation