This company is commonly known as Topaz Stl Limited. The company was founded 10 years ago and was given the registration number 08603048. The firm's registered office is in LONDON. You can find them at Old Change House, 128 Queen Victoria Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TOPAZ STL LIMITED |
---|---|---|
Company Number | : | 08603048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 25 June 2015 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 05 February 2020 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Secretary | 23 July 2018 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Secretary | 30 September 2019 | Active |
Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ | Secretary | 25 June 2015 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Secretary | 30 June 2016 | Active |
24-25, St Andrew Square, Edinburgh, United Kingdom, EH2 1AF | Corporate Secretary | 09 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 25 June 2015 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
Crystal Property Income Limited | ||
Notified on | : | 23 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Robin Hill, The Drive, Kingston Upon Thames, England, KT2 7NY |
Nature of control | : |
|
Crystal Property Income Limited | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Robin Hill, The Drive, Kingston Upon Thames, England, KT2 7NY |
Nature of control | : |
|
Walker Crips Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsbury Tower, Bunhill Row, London, England, EC1Y 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Change account reference date company previous extended. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.