TOPLAND VINTAGE (NO.1) LIMITED
Overview
| Company Name | TOPLAND VINTAGE (NO.1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13256756 |
| 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 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 Address | No |
What are the latest accounts for TOPLAND VINTAGE (NO.1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for TOPLAND VINTAGE (NO.1) LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for TOPLAND VINTAGE (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2024 | 19 pages | AA | ||||||||||
Satisfaction of charge 132567560002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Thomas Richard Betts as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 11 pages | AA | ||||||||||
Director's details changed for Mr Solomon Benjamin Benaim on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sol Zakay on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Nathan Zakay on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Emerson Howard Sanderson on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Terence David O'beirne on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Richard Betts 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 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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Emerson Howard Sanderson as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Richard Betts as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 132567560001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 132567560002, created on Jan 27, 2023 | 53 pages | MR01 | ||||||||||
Termination of appointment of Cheryl Frances Moharm as a director on Jan 13, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of TOPLAND VINTAGE (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANCHINI GLIORSI, Natalia | Secretary | Wigmore Street 7th Floor W1U 1QY London 105 England | 302876920001 | |||||||
| BENAIM, Solomon Benjamin | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | England | British | 208069540002 | |||||
| O'BEIRNE, Terence David | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | England | Irish | 189988760002 | |||||
| SANDERSON, David Emerson Howard | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | United Kingdom | British | 287736770002 | |||||
| ZAKAY, Benjamin Nathan | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | United Kingdom | British | 302877100001 | |||||
| ZAKAY, Sol | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | Monaco | British | 26053220137 | |||||
| MOHARM, Cheryl Frances | Secretary | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | 293494780001 | |||||||
| BETTS, Thomas Richard | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | England | British | 187859870001 | |||||
| MOHARM, Cheryl Frances | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | United Kingdom | British | 74265400006 |
Who are the persons with significant control of TOPLAND VINTAGE (NO.1) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Haim Judah Michael Levy | Mar 10, 2021 | Midtown GX11 1AA Queensway C/O Hassans, Madison Building Gibraltar | No |
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