TOPLAND (RCH) LIMITED
LONDON TOPLAND (NO. 3) LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 07572731
Status Active
Incorporation Date 22 March 2011
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 thirty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Group of companies' accounts made up to 31 May 2016; Satisfaction of charge 075727310001 in full. The most likely internet sites of TOPLAND (RCH) LIMITED are www.toplandrch.co.uk, and www.topland-rch.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Topland Rch Limited is a Private Limited Company. The company registration number is 07572731. Topland Rch Limited has been working since 22 March 2011. The present status of the company is Active. The registered address of Topland Rch 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. MOHARM, Cheryl Frances is a Director of the company. ZAKAY, Sol is a Director of the company. Director BUSH, Clive Edward has been resigned. Director JONES, Richard William has been resigned. Director KINGSTON, Mark Simon 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: 22 March 2011

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

Director
MOHARM, Cheryl Frances
Appointed Date: 22 March 2011
66 years old

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

Resigned Directors

Director
BUSH, Clive Edward
Resigned: 14 May 2014
Appointed Date: 22 March 2011
66 years old

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 22 March 2011
68 years old

Director
KINGSTON, Mark Simon
Resigned: 03 November 2014
Appointed Date: 14 May 2014
60 years old

Director
ZAKAY, Eddie
Resigned: 03 November 2014
Appointed Date: 22 March 2011
75 years old

Persons With Significant Control

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

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

TOPLAND (RCH) LIMITED Events

28 Mar 2017
Confirmation statement made on 22 March 2017 with updates
02 Mar 2017
Group of companies' accounts made up to 31 May 2016
07 Jun 2016
Satisfaction of charge 075727310001 in full
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

31 Mar 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
...
... and 28 more events
10 Oct 2011
Accounts for a dormant company made up to 31 May 2011
29 Mar 2011
Current accounting period shortened from 31 March 2012 to 31 May 2011
22 Mar 2011
Register(s) moved to registered inspection location
22 Mar 2011
Register inspection address has been changed
22 Mar 2011
Incorporation

TOPLAND (RCH) LIMITED Charges

27 May 2015
Charge code 0757 2731 0001
Delivered: 2 June 2015
Status: Satisfied on 7 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H land known as royal crescent hotel, royal crescnt, bath…