Topland Chiltern Limited LONDON


Topland Chiltern started in year 2000 as Private Limited Company with registration number 04040645. The Topland Chiltern 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.

At the moment 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. At the moment 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 Chiltern 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 04040645
Date of Incorporation Tue, 25th Jul 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 Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 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: Director

Appointed: 24 February 2020

Resigned: 03 January 2023

Cheryl M.

Position: Secretary

Appointed: 24 February 2020

Resigned: 01 September 2022

Elias B.

Position: Director

Appointed: 12 December 2011

Resigned: 24 February 2020

Ian F.

Position: Director

Appointed: 06 November 2008

Resigned: 24 February 2020

Fabian P.

Position: Director

Appointed: 06 November 2008

Resigned: 12 December 2011

Moshe A.

Position: Director

Appointed: 06 November 2008

Resigned: 24 February 2020

Cheam Directors Limited

Position: Corporate Director

Appointed: 19 August 2003

Resigned: 06 November 2008

Line Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 2003

Resigned: 24 February 2020

Patrick B.

Position: Director

Appointed: 14 May 2001

Resigned: 19 August 2003

Clive B.

Position: Director

Appointed: 25 July 2000

Resigned: 15 May 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 July 2000

Resigned: 25 July 2000

Cheryl M.

Position: Director

Appointed: 25 July 2000

Resigned: 19 August 2003

Cheryl M.

Position: Secretary

Appointed: 25 July 2000

Resigned: 19 August 2003

Eddie Z.

Position: Director

Appointed: 25 July 2000

Resigned: 19 August 2003

Sol Z.

Position: Director

Appointed: 25 July 2000

Resigned: 19 August 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2000

Resigned: 25 July 2000

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Andras T. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Peter C. This PSC owns 75,01-100% shares. Then there is Haim L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Andras T.

Notified on 19 December 2023
Nature of control: 75,01-100% shares

Peter C.

Notified on 1 December 2020
Nature of control: 75,01-100% shares

Haim L.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 75,01-100% shares

Christopher W.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st May 2023
filed on: 27th, December 2023
Free Download (8 pages)

Company search