TOPLAND (ALDERSGATE NO.2) LIMITED
Overview
| Company Name | TOPLAND (ALDERSGATE NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04018932 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOPLAND (ALDERSGATE NO.2) LIMITED?
- Development of building projects (41100) / Construction
Where is TOPLAND (ALDERSGATE NO.2) LIMITED located?
| Registered Office Address | 105 Wigmore Street 7th Floor W1U 1QY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOPLAND (ALDERSGATE NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLOUGH PROPERTIES (ALDERSGATE NO.2) LIMITED | Aug 17, 2000 | Aug 17, 2000 |
| SHELFCO (NO.1942) LIMITED | Jun 21, 2000 | Jun 21, 2000 |
What are the latest accounts for TOPLAND (ALDERSGATE NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for TOPLAND (ALDERSGATE NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for TOPLAND (ALDERSGATE NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Sol Zakay on Mar 23, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to May 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 040189320004 in full | 1 pages | MR04 | ||
Satisfaction of charge 040189320005 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to May 31, 2023 | 7 pages | AA | ||
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY | 1 pages | AD02 | ||
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY | 1 pages | AD04 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Sol Zakay on Mar 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Natalia Franchini Gliorsi on May 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Sol Zakay on Aug 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Miss Natalia Franchini Gliorsi on Mar 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Simon Kingston on Mar 13, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Natalia Franchini Gliorsi on Mar 13, 2023 | 1 pages | CH03 | ||
Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on Jun 21, 2023 | 1 pages | AD01 | ||
Termination of appointment of Cheryl Frances Moharm as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Appointment of Miss Natalia Franchini Gliorsi as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to May 31, 2022 | 7 pages | AA | ||
Appointment of Natalia Franchini Gliorsi as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Cheryl Frances Moharm as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 040189320005, created on Feb 08, 2022 | 27 pages | MR01 | ||
Who are the officers of TOPLAND (ALDERSGATE NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GLIORSI, Natalia Franchini | Secretary | 105 Wigmore Street W1U 1QY London 7th Floor United Kingdom | 300166300001 | |||||||||||||||
| GLIORSI, Natalia Franchini | Director | 105 Wigmore Street W1U 1QY London 7th Floor United Kingdom | England | British | 275439310002 | |||||||||||||
| KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London 7th Floor United Kingdom | England | British | 182691450001 | |||||||||||||
| ZAKAY, Sol | Director | 105 Wigmore Street W1U 1QY London 7th Floor United Kingdom | Monaco | British | 26053220084 | |||||||||||||
| MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | 268791050001 | |||||||||||||||
| MOHARM, Cheryl Frances | Secretary | 104 Granville Road Wood Green N22 5LX London | British | 74265400001 | ||||||||||||||
| PROBERT, John Robert | Secretary | 1 Meitner Close Bramley RG26 5NQ Tadley Hampshire | British | 34786610001 | ||||||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||||||
| LINE SECRETARIES LIMITED | Secretary | Line Wall Road FOREIGN Gibraltar 57-63 Gibraltar |
| 55315590001 | ||||||||||||||
| ANAHORY, Moshe Jaacov | Director | Line Wall Street Gibraltar 57/63 Gibraltar | Gibraltar | British | 134842490005 | |||||||||||||
| BAILEY, Stephen Mark | Director | Froyle Lane Cottage Froyle Lane, South Warnborough RG29 1SE Hook Hampshire | British | 34720710004 | ||||||||||||||
| BAMFORD, Patrick Martyn | Director | Snowdrop Cottage 8 Mount End CM16 7PS Epping Essex | England | British | 61131980002 | |||||||||||||
| BENISO, Elias Samuel Vidal | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | Gibraltarian,British | 165894380002 | |||||||||||||
| FELICE, Ian Paul | Director | Line Wall Street Gibraltar 57/63 | Gibraltar | British | 109922780005 | |||||||||||||
| HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | 133123780001 | |||||||||||||
| MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74265400006 | |||||||||||||
| MOHARM, Cheryl Frances | Director | 104 Granville Road Wood Green N22 5LX London | United Kingdom | British | 74265400001 | |||||||||||||
| PICARDO, Fabian | Director | Line Wall Street Gibraltar 57/63 Gibraltar | Gibraltar | British | 134839640001 | |||||||||||||
| ZAKAY, Eddie | Director | 55 Woodstock Road NW11 8QD London | United Kingdom | British | 8477470002 | |||||||||||||
| ZAKAY, Sol | Director | Flat 21 Park St James 5 St James's Terrace Prince Albert Road NW8 7LE London | British | 26053220004 | ||||||||||||||
| CHEAM DIRECTORS LIMITED | Director | 57/63 Line Wall Road P.O.Box 199 Gibraltar | 127615990001 | |||||||||||||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of TOPLAND (ALDERSGATE NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Topland Chiltern Limited | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0