UKBizDB.co.uk

TOPLAND (NO. 24) LIMITED

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

This company is commonly known as Topland (no. 24) Limited. The company was founded 10 years ago and was given the registration number 09044416. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOPLAND (NO. 24) LIMITED
Company Number:09044416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary01 September 2022Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director16 May 2014Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director03 January 2023Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director16 May 2014Active
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director16 May 2014Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary16 May 2014Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director16 May 2014Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director16 May 2014Active

People with Significant Control

Andras Lajos Tailby-Faulkes
Notified on:19 December 2023
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Monaco
Address:Les Ligures 604, Monaco, Monaco,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Sir Peter Caruana
Notified on:01 December 2020
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:105, Wigmore Street, London, England, W1U 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Haim Judah Michael Levy
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Christopher George White
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Persons with significant control

Notification of a person with significant control.

Download
2024-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-11-28Address

Change sail address company with old address new address.

Download
2023-11-27Address

Move registers to registered office company with new address.

Download
2023-08-08Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-21Address

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

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person secretary company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.