Background WavePink WaveYellow Wave

TOPLAND VINTAGE (NO.5) LIMITED (13952088)

TOPLAND VINTAGE (NO.5) LIMITED (13952088) is an active UK company. incorporated on 3 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOPLAND VINTAGE (NO.5) LIMITED has been registered for 4 years. Current directors include BENAIM, Solomon Benjamin, O'BEIRNE, Terence David, SANDERSON, David Emerson Howard and 2 others.

Company Number
13952088
Status
active
Type
ltd
Incorporated
3 March 2022
Age
4 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENAIM, Solomon Benjamin, O'BEIRNE, Terence David, SANDERSON, David Emerson Howard, ZAKAY, Benjamin Nathan, ZAKAY, Sol
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAND VINTAGE (NO.5) LIMITED

TOPLAND VINTAGE (NO.5) LIMITED is an active company incorporated on 3 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOPLAND VINTAGE (NO.5) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13952088

LTD Company

Age

4 Years

Incorporated 3 March 2022

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 24 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

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

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 3 March 2022To: 10 May 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

FRANCHINI GLIORSI, Natalia

Active
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 01 Dec 2022

BENAIM, Solomon Benjamin

Active
Wigmore Street, LondonW1U 1QY
Born December 1955
Director
Appointed 03 Mar 2022

O'BEIRNE, Terence David

Active
Wigmore Street, LondonW1U 1QY
Born July 1976
Director
Appointed 03 Mar 2022

SANDERSON, David Emerson Howard

Active
Wigmore Street, LondonW1U 1QY
Born December 1983
Director
Appointed 23 Feb 2023

ZAKAY, Benjamin Nathan

Active
Wigmore Street, LondonW1U 1QY
Born December 1992
Director
Appointed 01 Nov 2022

ZAKAY, Sol

Active
Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 03 Mar 2022

MOHARM, Cheryl Frances

Resigned
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 03 Mar 2022
Resigned 01 Dec 2022

BETTS, Thomas Richard

Resigned
Wigmore Street, LondonW1U 1QY
Born July 1966
Director
Appointed 09 Feb 2023
Resigned 15 May 2024

MOHARM, Cheryl Frances

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born November 1958
Director
Appointed 03 Mar 2022
Resigned 13 Jan 2023

Persons with significant control

1

Mr Haim Judah Michael Levy

Active
Midtown, QueenswayGX11 1AA
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2022
NEWINCIncorporation