Background WavePink WaveYellow Wave

TOPLAND TOR LIMITED (04491170)

TOPLAND TOR LIMITED (04491170) is an active UK company. incorporated on 22 July 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TOPLAND TOR LIMITED has been registered for 23 years. Current directors include KINGSTON, Mark Simon, O'BEIRNE, Terence David, ZAKAY, Eddie.

Company Number
04491170
Status
active
Type
ltd
Incorporated
22 July 2002
Age
23 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KINGSTON, Mark Simon, O'BEIRNE, Terence David, ZAKAY, Eddie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAND TOR LIMITED

TOPLAND TOR LIMITED is an active company incorporated on 22 July 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TOPLAND TOR LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04491170

LTD Company

Age

23 Years

Incorporated 22 July 2002

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: Small Company

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 22 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

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

Previous Addresses

55 Baker Street London W1U 7EU
From: 22 July 2002To: 21 June 2023
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jul 15
Director Left
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Dec 19
Director Joined
Nov 20
Owner Exit
Jun 21
New Owner
Jun 21
Loan Cleared
Jun 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
May 24
Director Left
May 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GLIORSI, Natalia Franchini

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

KINGSTON, Mark Simon

Active
Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 15 May 2024

O'BEIRNE, Terence David

Active
105 Wigmore Street, LondonW1U 1QY
Born July 1976
Director
Appointed 04 Nov 2020

ZAKAY, Eddie

Active
105 Wigmore Street, LondonW1U 1QY
Born July 1950
Director
Appointed 04 Apr 2006

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 22 Jul 2002
Resigned 01 Sept 2022

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Jul 2002
Resigned 22 Jul 2002

BAMFORD, Patrick Martyn

Resigned
Snowdrop Cottage 8 Mount End, EppingCM16 7PS
Born March 1959
Director
Appointed 22 Jul 2002
Resigned 25 Nov 2003

BENJAMIN, Lionel Johnathan

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1966
Director
Appointed 03 Nov 2014
Resigned 30 Nov 2019

BETTS, Thomas Richard

Resigned
105 Wigmore Street, LondonW1U 1QY
Born July 1966
Director
Appointed 14 May 2014
Resigned 15 May 2024

BUSH, Clive Edward

Resigned
103 Wigmore Street, LondonW1U 1QS
Born February 1959
Director
Appointed 04 Apr 2006
Resigned 14 May 2014

JONES, Richard William

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1957
Director
Appointed 03 Nov 2014
Resigned 09 Jul 2015

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Born November 1958
Director
Appointed 22 Jul 2002
Resigned 03 Nov 2014

WILDEN, Nichola Jane

Resigned
12c Elsworthy Terrace, LondonNW3 3DR
Born August 1960
Director
Appointed 09 Feb 2004
Resigned 03 Apr 2006

ZAKAY, Eddie

Resigned
55 Woodstock Road, LondonNW11 8QD
Born July 1950
Director
Appointed 22 Jul 2002
Resigned 21 Feb 2005

ZAKAY, Sol

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 01 Oct 2013
Resigned 03 Nov 2014

ZAKAY, Sol

Resigned
46 Avenue Road, LondonNW8 6HS
Born June 1952
Director
Appointed 04 Apr 2006
Resigned 30 Mar 2009

ZAKAY, Sol

Resigned
Flat 21 Park St James 5 St James's, LondonNW8 7LE
Born June 1952
Director
Appointed 22 Jul 2002
Resigned 21 Feb 2005

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Jul 2002
Resigned 22 Jul 2002

Persons with significant control

4

2 Active
2 Ceased

Andras Lajos Tailby-Faulkes

Active
Les Ligures 604, 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

133

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
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
Accounts With Accounts Type Small
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
Second Filing Notification Of A Person With Significant Control
8 August 2023
RP04PSC01RP04PSC01
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 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 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 Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
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
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Second Filing Of Form With Form Type
21 March 2014
RP04RP04
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2012
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
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
15 August 2005
288cChange of Particulars
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363aAnnual Return
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Legacy
8 September 2002
353353
Legacy
8 September 2002
225Change of Accounting Reference Date
Legacy
8 September 2002
88(2)R88(2)R
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Resolution
27 July 2002
RESOLUTIONSResolutions
Incorporation Company
22 July 2002
NEWINCIncorporation