UKBizDB.co.uk

TOP GUN REALISATIONS 70 LIMITED

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

This company is commonly known as Top Gun Realisations 70 Limited. The company was founded 20 years ago and was given the registration number 04948095. The firm's registered office is in WEYMOUTH. You can find them at New Look House, Mercery Road, Weymouth, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOP GUN REALISATIONS 70 LIMITED
Company Number:04948095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercery Road, Weymouth, Dorset, United Kingdom, DT3 5HJ

Director15 January 2020Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director16 January 2023Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Secretary03 November 2015Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Secretary01 June 2011Active
West View House, 17 Western Road, Poole, BH13 7BG

Secretary10 May 2004Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary30 October 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary26 January 2004Active
New Look House, Mercery Road, Weymouth, United Kingdom, DT3 5HJ

Director05 July 2022Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director13 December 2012Active
Apartment 4, 11 Picton Place, London, W1U 1BW

Director22 July 2009Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director18 December 2013Active
17 Westwood Road, Barnes, London, SW13 0LA

Director30 June 2006Active
8, Florian Road, London, SW15 2NL

Director07 April 2004Active
Mercery Road, Weymouth, Dorset, United Kingdom, DT3 5HJ

Director09 February 2018Active
35 The Bromptons, Rose Square, London, Uk, SW3 6RS

Director26 January 2004Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director22 July 2014Active
Springfield House, The Spinning Walk, Shere, GU5 9HN

Director26 January 2004Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director13 December 2012Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director04 March 2015Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director18 February 2014Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director22 January 2014Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director24 September 2010Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director16 January 2013Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director23 March 2010Active
Mill Barn Mill Lane, Weston Turville, Aylesbury, HP22 5RG

Director07 February 2005Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director26 January 2012Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director29 June 2011Active
Pembroke House, Burghclere, RG20 9HN

Director21 October 2004Active
Irminfriedstr. 29, Grafelfing,

Director07 April 2004Active
West View House, 17 Western Road, Poole, BH13 7BG

Director21 October 2004Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director22 July 2014Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director01 April 2019Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director02 November 2010Active
Eastbrook House 10 Church Street, Upwey, Weymouth, DT3 5QB

Director07 April 2004Active
10 Snow Hill, London, EC1A 2AL

Nominee Director30 October 2003Active

People with Significant Control

New Look Retailers Limited
Notified on:13 February 2020
Status:Active
Country of residence:England
Address:New Look House, Mercery Road, Weymouth, England, DT3 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Pedalgreen Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Look House, Mercery Road, Weymouth, United Kingdom, DT3 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New Look Retail Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Look House, Mercery Road, Weymouth, England, DT3 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Resolution

Resolution.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.