TOPLAND VINTAGE (NO.1) LIMITED

TOPLAND VINTAGE (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOPLAND VINTAGE (NO.1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13256756
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOPLAND VINTAGE (NO.1) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TOPLAND VINTAGE (NO.1) LIMITED located?

    Registered Office Address
    105 Wigmore Street
    7th Floor
    W1U 1QY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOPLAND VINTAGE (NO.1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for TOPLAND VINTAGE (NO.1) LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for TOPLAND VINTAGE (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David Emerson Howard Sanderson on May 22, 2025

    2 pagesCH01

    Director's details changed for Mr Sol Zakay on Mar 23, 2025

    2 pagesCH01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2024

    19 pagesAA

    Satisfaction of charge 132567560002 in full

    1 pagesMR04

    Termination of appointment of Thomas Richard Betts as a director on May 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2023

    11 pagesAA

    Director's details changed for Mr Solomon Benjamin Benaim on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Mr Sol Zakay on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Mr Benjamin Nathan Zakay on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Mr David Emerson Howard Sanderson on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Mr Terence David O'beirne on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Mr Thomas Richard Betts on Mar 13, 2023

    2 pagesCH01

    Secretary's details changed for Natalia Franchini Gliorsi on Mar 13, 2023

    1 pagesCH03

    Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY on May 10, 2023

    1 pagesAD01

    Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on May 03, 2023

    1 pagesAD01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Emerson Howard Sanderson as a director on Feb 23, 2023

    2 pagesAP01

    Appointment of Mr Thomas Richard Betts as a director on Feb 02, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 132567560001 in full

    1 pagesMR04

    Registration of charge 132567560002, created on Jan 27, 2023

    53 pagesMR01

    Termination of appointment of Cheryl Frances Moharm as a director on Jan 13, 2023

    1 pagesTM01

    Who are the officers of TOPLAND VINTAGE (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCHINI GLIORSI, Natalia
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    Secretary
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    302876920001
    BENAIM, Solomon Benjamin
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    EnglandBritish208069540002
    O'BEIRNE, Terence David
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    EnglandIrish189988760002
    SANDERSON, David Emerson Howard
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    United KingdomBritish287736770002
    ZAKAY, Benjamin Nathan
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    United KingdomBritish302877100001
    ZAKAY, Sol
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    MonacoBritish26053220137
    MOHARM, Cheryl Frances
    Colindeep Lane
    NW9 6BX Colindale
    5 Technology Park
    London
    United Kingdom
    Secretary
    Colindeep Lane
    NW9 6BX Colindale
    5 Technology Park
    London
    United Kingdom
    293494780001
    BETTS, Thomas Richard
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    7th Floor
    W1U 1QY London
    105
    England
    EnglandBritish187859870001
    MOHARM, Cheryl Frances
    Colindeep Lane
    NW9 6BX Colindale
    5 Technology Park
    London
    United Kingdom
    Director
    Colindeep Lane
    NW9 6BX Colindale
    5 Technology Park
    London
    United Kingdom
    United KingdomBritish74265400006

    Who are the persons with significant control of TOPLAND VINTAGE (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Haim Judah Michael Levy
    Midtown
    GX11 1AA Queensway
    C/O Hassans, Madison Building
    Gibraltar
    Mar 10, 2021
    Midtown
    GX11 1AA Queensway
    C/O Hassans, Madison Building
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    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