UKBizDB.co.uk

TORPLUS LIMITED

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

This company is commonly known as Torplus Limited. The company was founded 25 years ago and was given the registration number 03595946. The firm's registered office is in LONDON. You can find them at 228 Durnsford Road, Wimbledon Park, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TORPLUS LIMITED
Company Number:03595946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:228 Durnsford Road, Wimbledon Park, London, SW19 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Beech Avenue, Swanley, England, BR8 8AU

Secretary31 December 2005Active
49, Beech Avenue, Swanley, England, BR8 8AU

Director17 August 2005Active
Meadow View Cottage, La Route Des Champs, St. Saviour, Jersey, JE2 7SR

Secretary10 March 2000Active
Roche Vue, Le Boulevard, St Brelade, Ci, JE3 8AB

Secretary12 October 2000Active
3 Brookvalle Cottages, Les Grupieaux, St Peter, C I, JE3 7YW

Secretary02 March 2001Active
Brampton Clos Des Gellettes, Les Gellettes St Lawrence, Jersey, JE3 1EN

Secretary26 February 1999Active
Treetops 45 Poplar Close, Leighton Buzzard, LU7 3BS

Secretary30 July 1998Active
115 Cholmley Gardens, London, NW6 1UP

Secretary17 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 1998Active
140 Tiverton Mansions, Grays Inn Road, London, WC1X 8AZ

Director30 July 1998Active
Roche Vue, Le Boulevard, St Brelade, Ci, JE3 8AB

Director29 January 1999Active
152 Cholmley Gardens, Mill Lane, London, NW6 1AD

Director30 July 1998Active
115 Cholmley Gardens, London, NW6 1UP

Director12 October 2000Active
152 Cholmley Gardens, London, NW6 1AB

Director30 July 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 July 1998Active

People with Significant Control

Mr Gamal Badawi Abdelgadir
Notified on:28 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:228 Durnsford Road, London, SW19 8DS
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.