TOPLAND SERVICES LIMITED
LONDON GLIDESTONE LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04167779
Status Live but Receiver Manager on at least one charge
Incorporation Date 26 February 2001
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 seventy-six events have happened. The last three records are Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017; Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 May 2016. The most likely internet sites of TOPLAND SERVICES LIMITED are www.toplandservices.co.uk, and www.topland-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Topland Services Limited is a Private Limited Company. The company registration number is 04167779. Topland Services Limited has been working since 26 February 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Topland Services 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: 02 March 2001

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

Director
ZAKAY, Eddie
Appointed Date: 02 March 2001
75 years old

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

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 26 February 2001

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

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 March 2001
Appointed Date: 26 February 2001

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: 02 March 2001
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 SERVICES LIMITED Events

06 Apr 2017
Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
06 Mar 2017
Full accounts made up to 31 May 2016
12 Apr 2016
Full accounts made up to 31 May 2015
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

...
... and 66 more events
13 Mar 2001
Resolutions
  • ELRES ‐ Elective resolution

12 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Mar 2001
Registered office changed on 07/03/01 from: 120 east road london N1 6AA
06 Mar 2001
Company name changed glidestone LIMITED\certificate issued on 06/03/01
26 Feb 2001
Incorporation

TOPLAND SERVICES 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 waitrose and focus units, tamar industrial estate…
20 December 2001
Deed of assignment
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD ("Trustee") & Cgnu PLC
Description: All right title interest and benefit in and to all moneys…
20 December 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD ("Trustee") & Cgnu PLC
Description: The property k/a tamar view industrial estate saltash…