UKBizDB.co.uk

TOP GEM LIMITED

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

This company is commonly known as Top Gem Limited. The company was founded 43 years ago and was given the registration number 01516938. The firm's registered office is in STANMORE. You can find them at 28 Church Road, , Stanmore, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOP GEM LIMITED
Company Number:01516938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:28 Church Road, Stanmore, Middlesex, HA7 4XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Parklands Court, 164 Edgware Way, Edgware, England, HA8 8JW

Director18 July 2011Active
1 Longchamp Court, 28 Marsh Lane, Stanmore, HA7 4HH

Secretary-Active
Flat 5, Parklands Court, 164 Edgware Way, Edgware, England, HA8 8JW

Secretary24 May 1992Active
72 Salmon Street, Kingsbury, London, NW9 8PU

Director-Active
1 Longchamp Court, 28 Marsh Lane, Stanmore, United Kingdom, HA7 4HH

Director-Active
7 Heathside Court, Bushey, England, WD23 1EN

Director11 December 2014Active

People with Significant Control

Mr Richard Perry Davis
Notified on:05 January 2022
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:1 South Lawns, Holbrook Gardens, Aldenham, United Kingdom, WD25 8AV
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Sara Passes
Notified on:05 January 2022
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:46 Lodge Close, Edgware, England, HA8 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Myra Davis
Notified on:06 April 2016
Status:Active
Date of birth:September 1926
Nationality:British
Country of residence:United Kingdom
Address:1 Longchamp Court, 28 Marsh Lane, Stanmore, United Kingdom, HA7 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-14Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person secretary company with change date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.