UKBizDB.co.uk

TOPLAND VERTEX LIMITED

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

This company is commonly known as Topland Vertex Limited. The company was founded 19 years ago and was given the registration number 05373991. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOPLAND VERTEX LIMITED
Company Number:05373991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary23 February 2005Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director14 May 2014Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director09 July 2015Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 October 2013Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary23 February 2005Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 April 2006Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director26 August 2010Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director14 May 2014Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director23 February 2005Active
12c Elsworthy Terrace, London, NW3 3DR

Director23 February 2005Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director23 February 2005Active
46 Avenue Road, London, NW8 6HS

Director23 February 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director23 February 2005Active

People with Significant Control

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, N/A, 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
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
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-01Address

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

Download
2021-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-03Resolution

Resolution.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type small.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type small.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type full.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Address

Change sail address company with old address new address.

Download
2015-12-03Accounts

Accounts with accounts type full.

Download
2015-07-17Officers

Appoint person director company with name date.

Download
2015-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.