UKBizDB.co.uk

THE TOP T CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Top T Co. Limited. The company was founded 26 years ago and was given the registration number 03495370. The firm's registered office is in LOUGHTON. You can find them at 11 Goldings Hill, , Loughton, Essex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:THE TOP T CO. LIMITED
Company Number:03495370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1998
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:11 Goldings Hill, Loughton, Essex, United Kingdom, IG10 2RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY

Secretary20 January 1998Active
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY

Director13 November 2003Active
11, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director20 January 1998Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary20 January 1998Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director20 January 1998Active

People with Significant Control

Ms Justine Hall
Notified on:13 April 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:11, Goldings Hill, Loughton, England, IG10 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spiro Nicholas Markezinis
Notified on:12 January 2021
Status:Active
Date of birth:July 1969
Nationality:British
Address:Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Justine Denise Hall
Notified on:20 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:11, Goldings Hill, Loughton, United Kingdom, IG10 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Insolvency

Liquidation disclaimer notice.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2023-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-02-27Officers

Change person secretary company with change date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.