Topland (aldersgate No.1) Limited LONDON


Topland (aldersgate No.1) started in year 2000 as Private Limited Company with registration number 04018760. The Topland (aldersgate No.1) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 105 Wigmore Street. Postal code: W1U 1QY. Since 2001/02/07 Topland (aldersgate No.1) Limited is no longer carrying the name Slough Properties (aldersgate No.1).

Currently there are 3 directors in the the firm, namely Natalia G., Sol Z. and Mark K.. In addition one secretary - Natalia G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Topland (aldersgate No.1) Limited Address / Contact

Office Address 105 Wigmore Street
Office Address2 7th Floor
Town London
Post code W1U 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04018760
Date of Incorporation Wed, 21st Jun 2000
Industry Development of building projects
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Natalia G.

Position: Director

Appointed: 03 January 2023

Natalia G.

Position: Secretary

Appointed: 01 September 2022

Sol Z.

Position: Director

Appointed: 24 February 2020

Mark K.

Position: Director

Appointed: 24 February 2020

Cheryl M.

Position: Secretary

Appointed: 24 February 2020

Resigned: 01 September 2022

Cheryl M.

Position: Director

Appointed: 24 February 2020

Resigned: 03 January 2023

Elias B.

Position: Director

Appointed: 12 December 2011

Resigned: 24 February 2020

Ian F.

Position: Director

Appointed: 06 November 2008

Resigned: 24 February 2020

Moshe A.

Position: Director

Appointed: 06 November 2008

Resigned: 24 February 2020

Fabian P.

Position: Director

Appointed: 06 November 2008

Resigned: 12 December 2011

Line Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 2003

Resigned: 24 February 2020

Cheam Directors Limited

Position: Corporate Director

Appointed: 19 August 2003

Resigned: 06 November 2008

Sol Z.

Position: Director

Appointed: 14 May 2001

Resigned: 19 August 2003

Patrick B.

Position: Director

Appointed: 14 May 2001

Resigned: 19 August 2003

Cheryl M.

Position: Director

Appointed: 24 January 2001

Resigned: 19 August 2003

Cheryl M.

Position: Secretary

Appointed: 24 January 2001

Resigned: 19 August 2003

Eddie Z.

Position: Director

Appointed: 24 January 2001

Resigned: 19 August 2003

John H.

Position: Director

Appointed: 03 August 2000

Resigned: 24 January 2001

Stephen B.

Position: Director

Appointed: 03 August 2000

Resigned: 24 January 2001

John P.

Position: Secretary

Appointed: 03 August 2000

Resigned: 24 January 2001

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 21 June 2000

Resigned: 03 August 2000

Mikjon Limited

Position: Nominee Director

Appointed: 21 June 2000

Resigned: 03 August 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Topland Chiltern Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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.

Topland Chiltern Limited

55 Baker Street, London, W1U 7EU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4040645
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Slough Properties (aldersgate No.1) February 7, 2001
Shelfco (no.1916) August 10, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/05/31
filed on: 27th, December 2023
Free Download (7 pages)

Company search