Background WavePink WaveYellow Wave

TOPLAND CHILTERN LIMITED (04040645)

TOPLAND CHILTERN LIMITED (04040645) is an active UK company. incorporated on 25 July 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TOPLAND CHILTERN LIMITED has been registered for 25 years. Current directors include GLIORSI, Natalia Franchini, KINGSTON, Mark Simon, ZAKAY, Sol.

Company Number
04040645
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLIORSI, Natalia Franchini, KINGSTON, Mark Simon, ZAKAY, Sol
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAND CHILTERN LIMITED

TOPLAND CHILTERN LIMITED is an active company incorporated on 25 July 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TOPLAND CHILTERN LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04040645

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

105 Wigmore Street 7th Floor London, W1U 1QY,

Previous Addresses

55 Baker Street London W1U 7EU
From: 25 July 2000To: 21 June 2023
Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Aug 21
New Owner
Aug 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GLIORSI, Natalia Franchini

Active
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 01 Sept 2022

GLIORSI, Natalia Franchini

Active
105 Wigmore Street, LondonW1U 1QY
Born April 1986
Director
Appointed 03 Jan 2023

KINGSTON, Mark Simon

Active
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 24 Feb 2020

ZAKAY, Sol

Active
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 24 Feb 2020

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 24 Feb 2020
Resigned 01 Sept 2022

MOHARM, Cheryl Frances

Resigned
104 Granville Road, LondonN22 5LX
Secretary
Appointed 25 Jul 2000
Resigned 19 Aug 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

LINE SECRETARIES LIMITED

Resigned
Line Wall Road, GibraltarFOREIGN
Corporate secretary
Appointed 19 Aug 2003
Resigned 24 Feb 2020

ANAHORY, Moshe Jaacov

Resigned
Line Wall Road, Gibraltar
Born January 1970
Director
Appointed 06 Nov 2008
Resigned 24 Feb 2020

BAMFORD, Patrick Martyn

Resigned
Snowdrop Cottage 8 Mount End, EppingCM16 7PS
Born March 1959
Director
Appointed 14 May 2001
Resigned 19 Aug 2003

BENISO, Elias Samuel Vidal

Resigned
Line Wall Road, Gibraltar
Born November 1982
Director
Appointed 12 Dec 2011
Resigned 24 Feb 2020

BUSH, Clive Edward

Resigned
Beardsland 97 Lewes Road, HassocksBN6 8TZ
Born February 1959
Director
Appointed 25 Jul 2000
Resigned 15 May 2001

FELICE, Ian Paul

Resigned
Line Wall Road, GibraltarFOREIGN
Born February 1977
Director
Appointed 06 Nov 2008
Resigned 24 Feb 2020

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Born November 1958
Director
Appointed 24 Feb 2020
Resigned 03 Jan 2023

MOHARM, Cheryl Frances

Resigned
104 Granville Road, LondonN22 5LX
Born November 1958
Director
Appointed 25 Jul 2000
Resigned 19 Aug 2003

PICARDO, Fabian

Resigned
Line Wall Road, Gibraltar
Born February 1972
Director
Appointed 06 Nov 2008
Resigned 12 Dec 2011

ZAKAY, Eddie

Resigned
55 Woodstock Road, LondonNW11 8QD
Born July 1950
Director
Appointed 25 Jul 2000
Resigned 19 Aug 2003

ZAKAY, Sol

Resigned
Flat 21 Park St James 5 St James's, LondonNW8 7LE
Born June 1952
Director
Appointed 25 Jul 2000
Resigned 19 Aug 2003

CHEAM DIRECTORS LIMITED

Resigned
57/63 Line Wall Road, Gibraltar
Corporate director
Appointed 19 Aug 2003
Resigned 06 Nov 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jul 2000
Resigned 25 Jul 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Andras Lajos Tailby-Faulkes

Active
2 Rue Honore Labande, Monaco
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2023

Sir Peter Caruana

Active
Wigmore Street, LondonW1U 1QY
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Dec 2020

Haim Judah Michael Levy

Ceased
Line Wall Road, Gibraltar
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Dec 2023

Christopher George White

Ceased
Line Wall Road, Gibraltar
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 November 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Sail Address Company With Old Address
29 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Move Registers To Sail Company
4 August 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
363aAnnual Return
Legacy
7 August 2002
353353
Accounts With Accounts Type Dormant
18 December 2001
AAAnnual Accounts
Legacy
12 December 2001
287Change of Registered Office
Legacy
28 August 2001
363aAnnual Return
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2000
225Change of Accounting Reference Date
Legacy
29 August 2000
88(2)R88(2)R
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation