UKBizDB.co.uk

TOP OFFICE PROS BUSINESS SERVICES LTD

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

This company is commonly known as Top Office Pros Business Services Ltd. The company was founded 10 years ago and was given the registration number 08982486. The firm's registered office is in LONDON. You can find them at Dept 2170 196 High Road, Wood Green, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TOP OFFICE PROS BUSINESS SERVICES LTD
Company Number:08982486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dept 2170 196 High Road, Wood Green, London, England, N22 8HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1111 Kane Concourse Suite 518, Bay Harbor Islands, Dade, United States, 33154

Secretary18 February 2019Active
1111 Kane Concourse Suite 518, Bay Harbor Islands, Bay Harbor Islands, Dade, United States, 33154

Director18 February 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director12 May 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 April 2014Active

People with Significant Control

Mr Jacob Gitman
Notified on:18 February 2019
Status:Active
Date of birth:November 1957
Nationality:American
Country of residence:United Kingdom
Address:Dept 2170a, 196 High Road, London, United Kingdom, N22 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Moroz
Notified on:18 February 2019
Status:Active
Date of birth:June 1974
Nationality:American
Country of residence:United Kingdom
Address:Dept 2170a, 196 High Road, London, United Kingdom, N22 8HH
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Anthony Thornton
Notified on:07 April 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
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 (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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2020-06-26Gazette

Gazette filings brought up to date.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

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

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person secretary company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Capital

Capital allotment shares.

Download
2019-02-22Resolution

Resolution.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-19Address

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

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type dormant.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.