TOPLAND (HR SOLIHULL) LIMITED
Overview
| Company Name | TOPLAND (HR SOLIHULL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07572901 |
| 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 (HR SOLIHULL) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOPLAND (HR SOLIHULL) 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 (HR SOLIHULL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOPLAND (NO. 5) LIMITED | Mar 22, 2011 | Mar 22, 2011 |
What are the latest accounts for TOPLAND (HR SOLIHULL) 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 (HR SOLIHULL) LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for TOPLAND (HR SOLIHULL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to May 31, 2025 | 21 pages | AA | ||||||||||
Director's details changed for Mr David Emerson Howard Sanderson on May 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sol Zakay on Mar 23, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2024 | 19 pages | AA | ||||||||||
Appointment of Mr David Emerson Howard Sanderson as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Richard Betts as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2024 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 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 | ||||||||||
Director's details changed for Mr Thomas Richard Betts on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Notification of Andras Lajos Tailby-Faulkes as a person with significant control on Dec 19, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Haim Judah Michael Levy as a person with significant control on Dec 19, 2023 | 3 pages | PSC07 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 21 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 | ||||||||||
Second filing for the notification of Sir Peter Caruana as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Accounts for a small company made up to May 31, 2022 | 19 pages | AA | ||||||||||
Registration of charge 075729010003, created on Dec 06, 2022 | 44 pages | MR01 | ||||||||||
Appointment of Natalia Franchini Gliorsi as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of TOPLAND (HR SOLIHULL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLIORSI, Natalia Franchini | Secretary | Wigmore Street 7th Floor W1U 1QY London 105 England | 300167290001 | |||||||
| KINGSTON, Mark Simon | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | England | British | 182691450001 | |||||
| SANDERSON, David Emerson Howard | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | United Kingdom | British | 287736770002 | |||||
| ZAKAY, Sol | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | Monaco | British | 26053220088 | |||||
| MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | 158706360001 | |||||||
| BETTS, Thomas Richard | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | England | British | 187859870001 | |||||
| BETTS, Thomas Richard | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 187859870001 | |||||
| BUSH, Clive Edward | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 62062860002 | |||||
| JONES, Richard William | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74514660002 | |||||
| MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74265400006 | |||||
| ZAKAY, Eddie | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 8477470004 |
Who are the persons with significant control of TOPLAND (HR SOLIHULL) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Andras Lajos Tailby-Faulkes | Dec 19, 2023 | 2 Rue Honore Labande Monaco Les Ligures 604 98000 Monaco | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
| Sir Peter Caruana | Dec 01, 2020 | Wigmore Street 7th Floor W1U 1QY London 105 England | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Haim Judah Michael Levy | Apr 06, 2016 | Line Wall Road Gibraltar 57/63 Gibraltar | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Christopher George White | Apr 06, 2016 | Line Wall Road Gibraltar 57-63 Gibraltar | Yes |
Nationality: British Country of Residence: Gibraltar | |||
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