Background WavePink WaveYellow Wave

TOPFLING LTD (03384184)

TOPFLING LTD (03384184) is an active UK company. incorporated on 10 June 1997. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOPFLING LTD has been registered for 28 years. Current directors include BRINNER, Avigdor Ezrial, LOCK, Yisroel.

Company Number
03384184
Status
active
Type
ltd
Incorporated
10 June 1997
Age
28 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRINNER, Avigdor Ezrial, LOCK, Yisroel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPFLING LTD

TOPFLING LTD is an active company incorporated on 10 June 1997 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOPFLING LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03384184

LTD Company

Age

28 Years

Incorporated 10 June 1997

Size

N/A

Accounts

ARD: 4/9

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 1 September 2024 - 4 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

88 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jan 18
Director Joined
May 19
Director Left
May 19
Loan Secured
Oct 19
New Owner
Feb 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LOCK, Yisroel

Active
115 Craven Park RoadN15 6BL
Secretary
Appointed 05 Nov 2008

BRINNER, Avigdor Ezrial

Active
Craven Park Road, LondonN15 6BL
Born October 1970
Director
Appointed 29 Jun 2012

LOCK, Yisroel

Active
115 Craven Park RoadN15 6BL
Born May 1979
Director
Appointed 12 Jun 2018

BRINNER, Avigdor Ezrial

Resigned
59 Dunsmure Road, LondonN16 5PT
Secretary
Appointed 11 Jun 1999
Resigned 28 May 2004

BRINNER, Esther

Resigned
59 Dunsmure Road, LondonN16 5PT
Secretary
Appointed 08 Jul 2004
Resigned 05 Nov 2008

BRINNER, Esther

Resigned
59 Dunsmure Road, LondonN16 5PT
Secretary
Appointed 08 Jul 2003
Resigned 15 Sept 2003

ORZEL, Jacob

Resigned
Heathland Road, LondonN16 5PQ
Secretary
Appointed 03 Aug 1998
Resigned 11 Jun 1999

ORZEL, Sholom

Resigned
16 Grangecourt Road, LondonN16 5EG
Secretary
Appointed 31 Dec 1997
Resigned 05 Mar 1998

SCHREIBER, Chani Leah

Resigned
16 Grangecourt Road, LondonN16 5EG
Secretary
Appointed 02 Mar 1998
Resigned 11 Jun 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Jun 1997
Resigned 01 Jul 1997

BRINNER, Avigdor Ezrial

Resigned
59 Dunsmure Road, LondonN16 5PT
Born October 1970
Director
Appointed 12 Jan 2001
Resigned 11 Jun 2011

BRINNER, Samuel

Resigned
28 Craven Walk, LondonN16 6BU
Born April 1977
Director
Appointed 31 Dec 1997
Resigned 11 Dec 2002

GRUNFELD, Solomon

Resigned
South TottenhamN15 6BL
Born April 1989
Director
Appointed 07 Jul 2016
Resigned 12 Jun 2018

LOCK, Yisroel

Resigned
115 Craven Park RoadN15 6BL
Born May 1979
Director
Appointed 11 Jun 2011
Resigned 29 Jun 2012

SCHREIBER, Jacob

Resigned
16 Grangecourt Road, LondonN16 5EG
Born March 1936
Director
Appointed 02 Mar 1998
Resigned 15 Jul 2002

SCHREIBER, Pinchas

Resigned
16 Grangecourt Road, LondonN16 5EG
Born December 1966
Director
Appointed 20 Sept 2002
Resigned 15 Oct 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Jun 1997
Resigned 01 Jul 1997

Persons with significant control

2

Mr Avigdor Ezrail Brinner

Active
115 Craven Park RoadN15 6BL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2024

Mrs Leah Orzel

Active
Stamford HillN16 5PQ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

319

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
4 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
27 February 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Confirmation Statement
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 April 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
31 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type Made Up Date
3 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 May 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
29 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Legacy
13 July 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
28 May 2010
AA01Change of Accounting Reference Date
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 February 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
363aAnnual Return
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 2007
AAAnnual Accounts
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
363aAnnual Return
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
363aAnnual Return
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
8 September 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
6 April 2000
88(2)R88(2)R
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
11 September 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
8 February 1999
88(2)R88(2)R
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
21 October 1998
395Particulars of Mortgage or Charge
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
395Particulars of Mortgage or Charge
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
23 June 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
287Change of Registered Office
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Incorporation Company
10 June 1997
NEWINCIncorporation