UKBizDB.co.uk

TOPSTAR PROPERTIES LIMITED

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

This company is commonly known as Topstar Properties Limited. The company was founded 30 years ago and was given the registration number 02823867. The firm's registered office is in WHETSTONE. You can find them at Mountview Court, 1148 High Road, Whetstone, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOPSTAR PROPERTIES LIMITED
Company Number:02823867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 June 1993
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mountview Court, 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountview Court, 1148 High Road, Whetstone, N20 0RA

Secretary-Active
3, The Stables, Broadfield Way, Aldenham, United Kingdom, WD25 8DG

Director21 June 1993Active
The Leys, Barnet Lane, Elstree, WD6 3RQ

Director-Active
Mountview Court, 1148 High Road, Whetstone, N20 0RA

Director-Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary03 June 1993Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director03 June 1993Active

People with Significant Control

Mrs Katherine Susan Nagioff
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Mountview Court, 1148 High Road, Whetstone, N20 0RA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger Benjamin Nagioff
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Mountview Court, 1148 High Road, Whetstone, N20 0RA
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-11-25Gazette

Gazette dissolved liquidation.

Download
2021-08-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-16Insolvency

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

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-06-23Insolvency

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

Download
2019-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-07Address

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

Download
2019-05-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-03Resolution

Resolution.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Officers

Change person director company with change date.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download
2013-07-27Mortgage

Mortgage create with deed with charge number.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.