UKBizDB.co.uk

TOPCLASS VALUE LIMITED

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

This company is commonly known as Topclass Value Limited. The company was founded 25 years ago and was given the registration number 03632667. The firm's registered office is in . You can find them at 283 Green Lanes, London, , . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:TOPCLASS VALUE LIMITED
Company Number:03632667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:283 Green Lanes, London, N13 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 The Ridgeway, Chingford, London, E4 6PU

Secretary16 November 1998Active
100 The Ridgeway, Chingford, London, E4 6PU

Director16 November 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary17 September 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director17 September 1998Active
4 Old Coppice Grange Park Lane, Old Park, Telford, TF3 4TL

Director22 January 1999Active
7 Hillcrest Road, London, E18 2JL

Director16 November 1998Active

People with Significant Control

Alexander Ragonesi
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:4, Old Coppice Grange, Telford, England, TF3 4TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Henry Zechalko
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:7, Hillcrest Road, London, England, E18 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Anthony Appleby
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:100, The Ridgeway, London, England, E4 6PU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.