Background WavePink WaveYellow Wave

BE TOPFLOOR PROPERTY SERVICES LTD (09466375)

BE TOPFLOOR PROPERTY SERVICES LTD (09466375) is an active UK company. incorporated on 2 March 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. BE TOPFLOOR PROPERTY SERVICES LTD has been registered for 11 years. Current directors include MOREIRA MAIA, Erico.

Company Number
09466375
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
18 Monarch Mews, London, SW16 3HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
MOREIRA MAIA, Erico
SIC Codes
45112, 45190, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE TOPFLOOR PROPERTY SERVICES LTD

BE TOPFLOOR PROPERTY SERVICES LTD is an active company incorporated on 2 March 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. BE TOPFLOOR PROPERTY SERVICES LTD was registered 11 years ago.(SIC: 45112, 45190, 78109, 78200)

Status

active

Active since 11 years ago

Company No

09466375

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 26 June 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 19 October 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 2 November 2025
For period ending 19 October 2025

Previous Company Names

ICD COACHING & SERVICES LTD
From: 16 March 2015To: 12 January 2017
TOPFLOOR SERVICES LTD
From: 2 March 2015To: 16 March 2015
Contact
Address

18 Monarch Mews London, SW16 3HN,

Previous Addresses

Flat 16 3 Zenith Close the Hyde London NW9 6FD England
From: 19 April 2024To: 30 April 2024
225 Clapham Road London SW9 9BE England
From: 23 September 2020To: 19 April 2024
225 Clapham Road London SW9 9BE England
From: 23 September 2020To: 23 September 2020
18 Union Road Charan House, Suite 4 London SW4 6JP England
From: 5 March 2019To: 23 September 2020
1 College Yard 56 Winchester Avenue London NW6 7UA
From: 2 March 2015To: 5 March 2019
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Sept 15
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Nov 19
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
New Owner
May 24
Director Joined
May 24
Director Left
Sept 24
Owner Exit
Oct 24
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MOREIRA MAIA, Erico

Active
Monarch Mews, LondonSW16 3HN
Born January 1980
Director
Appointed 17 Feb 2025

LAURINDO DE VASCONCELOS NETO, Colombo

Resigned
Clapham Road, LondonSW9 9BE
Born December 1997
Director
Appointed 24 May 2024
Resigned 21 Jan 2025

MOREIRA MAIA, Erico

Resigned
The Hyde, LondonNW9 6FD
Born January 1980
Director
Appointed 23 Nov 2022
Resigned 30 Sept 2024

MOREIRA MAIA, Erico

Resigned
Union Road, LondonSW4 6JP
Born January 1980
Director
Appointed 10 Jul 2015
Resigned 23 Sept 2019

MOREIRA MAIA, Erico

Resigned
56 Winchester Avenue, LondonNW6 7UA
Born October 1980
Director
Appointed 02 Mar 2015
Resigned 13 Mar 2015

ROCHA FILHO, Nilson Jose

Resigned
Clapham Road, LondonSW9 9BE
Born January 1986
Director
Appointed 08 Nov 2019
Resigned 23 Nov 2022

VENDITTO, Antonio

Resigned
56 Winchester Avenue, LondonNW6 7UA
Born April 1977
Director
Appointed 13 Mar 2015
Resigned 01 Sept 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Erico Moreira Maia

Active
Monarch Mews, LondonSW16 3HN
Born January 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Feb 2025

Mr Colombo Laurindo De Vasconcelos Neto

Ceased
Clapham Road, LondonSW9 9BE
Born December 1997

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 May 2024
Ceased 21 Feb 2025

Mr Erico Moreira Maia

Ceased
3 Zenith Close, LondonNW9 6FD
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Ceased 23 Oct 2024

Mr Nilson Jose Rocha Filho

Ceased
Clapham Road, LondonSW9 9BE
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2019
Ceased 23 Nov 2022

Mr Erico Moreira Maia

Ceased
Union Road, LondonSW4 6JP
Born January 1980

Nature of Control

Significant influence or control
Notified 03 Sept 2016
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

76

Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Resolution
12 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Incorporation Company
2 March 2015
NEWINCIncorporation