Topcrest Properties Limited LONDON


Founded in 1995, Topcrest Properties, classified under reg no. 03025036 is an active company. Currently registered at Churchill House Suite 64 NW4 4DJ, London the company has been in the business for 29 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Sara B., Naftali W. and Leib S.. In addition one secretary - Rachel S. - is with the firm. As of 16 April 2024, there was 1 ex director - Benzion S.. There were no ex secretaries.

Topcrest Properties Limited Address / Contact

Office Address Churchill House Suite 64
Office Address2 137-139 Brent Street
Town London
Post code NW4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03025036
Date of Incorporation Wed, 22nd Feb 1995
Industry Dormant Company
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Sara B.

Position: Director

Appointed: 01 April 2016

Naftali W.

Position: Director

Appointed: 01 April 2016

Leib S.

Position: Director

Appointed: 25 March 1995

Rachel S.

Position: Secretary

Appointed: 25 March 1995

Benzion S.

Position: Director

Appointed: 01 April 2016

Resigned: 20 April 2023

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1995

Resigned: 25 March 1995

M & K Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 1995

Resigned: 25 March 1995

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Offerart Topco Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is S Family Mvl Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Leib S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Offerart Topco Limited

Churchill House Suite 64 137-139 Brent Street, London, NW4 4DJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13163815
Notified on 19 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

S Family Mvl Limited

Churchill House Suite 64 137-139 Brent Street, London, NW4 4DJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 9 March 2020
Ceased on 19 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leib S.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Rachel S.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-06-302022-06-30
Net Worth495 094488 209       
Balance Sheet
Cash Bank On Hand  17 6155 08111 62330 007400 7182 0118 696
Current Assets80 0217 34711 29569 12686 43284 443437 84236 80128 878
Debtors  -6 32064 04574 80954 43637 12434 79020 182
Net Assets Liabilities  490 667468 329765 131779 497730 21524 899 
Other Debtors  -26 32064 04574 80954 43637 12434 79020 182
Property Plant Equipment  2 029 1912 024 1192 442 7192 439 8662 409 866  
Cash Bank In Hand80 0217 347       
Net Assets Liabilities Including Pension Asset Liability495 094488 209       
Tangible Fixed Assets2 025 2222 028 351       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve494 994488 109       
Shareholder Funds495 094488 209       
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 68427 75631 56034 413   
Average Number Employees During Period   42    
Bank Borrowings Overdrafts  943 649984 2061 515 6601 500 485390 213  
Creditors  943 649984 2061 515 6601 500 4851 505 66311 902900
Increase From Depreciation Charge For Year Property Plant Equipment   5 0723 8042 853   
Net Current Assets Liabilities-559 269-582 729-594 875-571 584-85 720-83 676-97 88024 89927 978
Other Creditors  328 922419 578138 624129 5591 505 6637 276900
Other Taxation Social Security Payable  -31 713-31 7132 0716 1333 850  
Property Plant Equipment Gross Cost  2 051 8752 051 8752 474 2792 474 2792 409 866  
Provisions For Liabilities Balance Sheet Subtotal    76 20876 20876 208  
Total Additions Including From Business Combinations Property Plant Equipment    21 308    
Total Assets Less Current Liabilities1 465 9531 445 6221 434 3161 452 5352 356 9992 356 1902 312 08624 89927 978
Total Increase Decrease From Revaluations Property Plant Equipment    401 096 -21 442  
Trade Creditors Trade Payables  252 843252 845 1 140 4 626 
Trade Debtors Trade Receivables  20 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 413  
Disposals Property Plant Equipment      42 9712 409 866 
Fixed Assets2 025 2222 028 351   2 439 8662 409 966  
Investments Fixed Assets      100  
Other Investments Other Than Loans      100-100 
Creditors Due After One Year970 859957 413       
Creditors Due Within One Year639 290590 076       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 129       
Tangible Fixed Assets Cost Or Valuation2 047 9062 051 035       
Tangible Fixed Assets Depreciation22 68422 684       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, February 2023
Free Download (6 pages)

Company search