Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOPLAND CHILTERN LIMITED
Company Information for

TOPLAND CHILTERN LIMITED

105 WIGMORE STREET, 7TH FLOOR, LONDON, W1U 1QY,
Company Registration Number
04040645
Private Limited Company
Active

Company Overview

About Topland Chiltern Ltd
TOPLAND CHILTERN LIMITED was founded on 2000-07-25 and has its registered office in London. The organisation's status is listed as "Active". Topland Chiltern Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOPLAND CHILTERN LIMITED
 
Legal Registered Office
105 WIGMORE STREET
7TH FLOOR
LONDON
W1U 1QY
Other companies in W1U
 
Filing Information
Company Number 04040645
Company ID Number 04040645
Date formed 2000-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 19:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPLAND CHILTERN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOPLAND CHILTERN LIMITED

Current Directors
Officer Role Date Appointed
LINE SECRETARIES LIMITED
Company Secretary 2003-08-19
MOSHE JAACOV ANAHORY
Director 2008-11-06
ELIAS SAMUEL VIDAL BENISO
Director 2011-12-12
IAN PAUL FELICE
Director 2008-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
FABIAN PICARDO
Director 2008-11-06 2011-12-12
CHEAM DIRECTORS LIMITED
Director 2003-08-19 2008-11-06
CHERYL FRANCES MOHARM
Company Secretary 2000-07-25 2003-08-19
PATRICK MARTYN BAMFORD
Director 2001-05-14 2003-08-19
CHERYL FRANCES MOHARM
Director 2000-07-25 2003-08-19
EDDIE ZAKAY
Director 2000-07-25 2003-08-19
SOL ZAKAY
Director 2000-07-25 2003-08-19
CLIVE EDWARD BUSH
Director 2000-07-25 2001-05-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-07-25 2000-07-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-07-25 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINE SECRETARIES LIMITED ROBERTSBRIDGE LIMITED Company Secretary 2018-02-13 CURRENT 2017-04-01 Active
LINE SECRETARIES LIMITED TEAKBRIDGE CAPITAL LIMITED Company Secretary 2018-02-08 CURRENT 2016-06-02 Active
LINE SECRETARIES LIMITED DEFENDER SOFTWARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Dissolved 2018-07-17
LINE SECRETARIES LIMITED J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD Company Secretary 2010-01-08 CURRENT 2010-01-04 Active
LINE SECRETARIES LIMITED EYTAN UK LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Active
LINE SECRETARIES LIMITED NORTHSTEP LIMITED Company Secretary 2008-03-26 CURRENT 2008-02-15 Active
LINE SECRETARIES LIMITED IMPALA CUCKOO CO 7 Company Secretary 2008-01-10 CURRENT 2004-12-15 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (NORFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (SUFFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED IMPALA SAKER CO 9 LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-10 Converted / Closed
LINE SECRETARIES LIMITED IPM (LANNER) LIMITED Company Secretary 2007-12-31 CURRENT 2005-02-18 Converted / Closed
LINE SECRETARIES LIMITED IPM (OSPREY) LIMITED Company Secretary 2007-12-31 CURRENT 2005-01-21 Converted / Closed
LINE SECRETARIES LIMITED IP KARUGAMO HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED BANK J. SAFRA SARASIN (GIBRALTAR) LTD Company Secretary 2007-07-24 CURRENT 2007-07-12 Active
LINE SECRETARIES LIMITED ODES LIMITED Company Secretary 2007-06-25 CURRENT 2006-01-30 Active
LINE SECRETARIES LIMITED DEESIDE POWER Company Secretary 2007-05-02 CURRENT 2007-05-02 Converted / Closed
LINE SECRETARIES LIMITED SOUTHASSET LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-01 Active
LINE SECRETARIES LIMITED BEVIS MARKS (NOMINEE) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED BEVIS MARKS (GENERAL PARTNER) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED UKRAINE ESTATES LTD Company Secretary 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
LINE SECRETARIES LIMITED POINTCHART LIMITED Company Secretary 2005-07-20 CURRENT 2005-04-15 Active - Proposal to Strike off
LINE SECRETARIES LIMITED QUESTSTAR LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2015-11-17
LINE SECRETARIES LIMITED WAVESHINE LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2016-01-19
LINE SECRETARIES LIMITED NGM1 (GBR) LIMITED Company Secretary 2005-06-29 CURRENT 2005-04-11 Converted / Closed
LINE SECRETARIES LIMITED WATERSHINE LIMITED Company Secretary 2005-04-19 CURRENT 2005-02-01 Active
LINE SECRETARIES LIMITED WESTSHINE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
LINE SECRETARIES LIMITED TRIMSTONE PROPERTIES LIMITED Company Secretary 2005-02-02 CURRENT 2005-02-02 Active
LINE SECRETARIES LIMITED HOLDRED LIMITED Company Secretary 2004-11-30 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED GOLDSEA LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active - Proposal to Strike off
LINE SECRETARIES LIMITED DAWNBLUE LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active - Proposal to Strike off
LINE SECRETARIES LIMITED BROOKSHINE LIMITED Company Secretary 2004-07-14 CURRENT 2004-05-11 Active - Proposal to Strike off
LINE SECRETARIES LIMITED OCEANSTEP LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.1) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.2) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED RUNCORN DISTRIBUTION CENTRE LIMITED Company Secretary 2003-03-31 CURRENT 2001-02-07 Dissolved 2015-02-17
LINE SECRETARIES LIMITED TOPLAND BRAE LIMITED Company Secretary 2003-03-31 CURRENT 2000-07-18 Dissolved 2016-01-05
LINE SECRETARIES LIMITED INTERNET DIGITAL MEDIA LTD. Company Secretary 2003-03-13 CURRENT 1993-10-19 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY RETAIL LIMITED Company Secretary 2003-03-13 CURRENT 2000-06-01 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY LIMITED Company Secretary 2003-02-19 CURRENT 1999-03-17 Liquidation
LINE SECRETARIES LIMITED SABRA ESTATES LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO.1A) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1B) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1) LIMITED Company Secretary 2002-01-11 CURRENT 2001-08-07 Active
LINE SECRETARIES LIMITED LG/SL LAND LIMITED Company Secretary 1999-01-29 CURRENT 1998-06-15 Converted / Closed
MOSHE JAACOV ANAHORY TOPLAND GROUP PLC Director 2012-03-05 CURRENT 1991-05-28 Active
MOSHE JAACOV ANAHORY RUNCORN DISTRIBUTION CENTRE LIMITED Director 2008-11-06 CURRENT 2001-02-07 Dissolved 2015-02-17
MOSHE JAACOV ANAHORY TOPLAND BRAE LIMITED Director 2008-11-06 CURRENT 2000-07-18 Dissolved 2016-01-05
MOSHE JAACOV ANAHORY TOPLAND (ALDERSGATE NO.1) LIMITED Director 2008-11-06 CURRENT 2000-06-21 Active
MOSHE JAACOV ANAHORY SABRA ESTATES LIMITED Director 2008-11-06 CURRENT 2003-02-17 Active
MOSHE JAACOV ANAHORY INTERNET DIGITAL MEDIA LTD. Director 2008-11-06 CURRENT 1993-10-19 Active - Proposal to Strike off
MOSHE JAACOV ANAHORY GAMEPLAY RETAIL LIMITED Director 2008-11-06 CURRENT 2000-06-01 Active - Proposal to Strike off
MOSHE JAACOV ANAHORY TOPLAND (ALDERSGATE NO.2) LIMITED Director 2008-11-06 CURRENT 2000-06-21 Active
ELIAS SAMUEL VIDAL BENISO CASA COCO LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ELIAS SAMUEL VIDAL BENISO LINDROSE LIMITED Director 2016-09-24 CURRENT 1987-04-06 Active
ELIAS SAMUEL VIDAL BENISO TOPLAND (ALDERSGATE NO.1) LIMITED Director 2011-12-12 CURRENT 2000-06-21 Active
ELIAS SAMUEL VIDAL BENISO SABRA ESTATES LIMITED Director 2011-12-12 CURRENT 2003-02-17 Active
ELIAS SAMUEL VIDAL BENISO INTERNET DIGITAL MEDIA LTD. Director 2011-12-12 CURRENT 1993-10-19 Active - Proposal to Strike off
ELIAS SAMUEL VIDAL BENISO GAMEPLAY RETAIL LIMITED Director 2011-12-12 CURRENT 2000-06-01 Active - Proposal to Strike off
ELIAS SAMUEL VIDAL BENISO GAMEPLAY LIMITED Director 2011-12-12 CURRENT 1999-03-17 Liquidation
ELIAS SAMUEL VIDAL BENISO TOPLAND (ALDERSGATE NO.2) LIMITED Director 2011-12-12 CURRENT 2000-06-21 Active
IAN PAUL FELICE ROSEDENE LIMITED Director 2016-10-05 CURRENT 2016-01-19 Dissolved 2018-06-05
IAN PAUL FELICE ICENI NOMINEES (NO.1A) LIMITED Director 2012-07-26 CURRENT 2002-03-21 Active
IAN PAUL FELICE ICENI NOMINEES (NO. 1) LIMITED Director 2012-07-26 CURRENT 2001-08-07 Active
IAN PAUL FELICE ICENI NOMINEES (NO. 1B) LIMITED Director 2012-07-26 CURRENT 2002-03-21 Active
IAN PAUL FELICE RUNCORN DISTRIBUTION CENTRE LIMITED Director 2008-11-06 CURRENT 2001-02-07 Dissolved 2015-02-17
IAN PAUL FELICE TOPLAND BRAE LIMITED Director 2008-11-06 CURRENT 2000-07-18 Dissolved 2016-01-05
IAN PAUL FELICE TOPLAND (ALDERSGATE NO.1) LIMITED Director 2008-11-06 CURRENT 2000-06-21 Active
IAN PAUL FELICE SABRA ESTATES LIMITED Director 2008-11-06 CURRENT 2003-02-17 Active
IAN PAUL FELICE INTERNET DIGITAL MEDIA LTD. Director 2008-11-06 CURRENT 1993-10-19 Active - Proposal to Strike off
IAN PAUL FELICE GAMEPLAY RETAIL LIMITED Director 2008-11-06 CURRENT 2000-06-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-20CESSATION OF HAIM JUDAH MICHAEL LEVY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRAS LAJOS TAILBY-FAULKES
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-11-28Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY
2023-11-27Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
2023-07-31Director's details changed for Miss Natalia Franchini Gliorsi on 2023-03-13
2023-07-31SECRETARY'S DETAILS CHNAGED FOR NATALIA FRANCHINI GLIORSI on 2023-03-13
2023-07-31Director's details changed for Mr Sol Zakay on 2023-03-13
2023-07-31Director's details changed for Mr Mark Simon Kingston on 2023-03-13
2023-07-31Director's details changed for Miss Natalia Franchini Gliorsi on 2023-05-26
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 55 Baker Street London W1U 7EU
2023-01-19DIRECTOR APPOINTED MISS NATALIA FRANCHINI GLIORSI
2023-01-19APPOINTMENT TERMINATED, DIRECTOR CHERYL FRANCES MOHARM
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-16AP03Appointment of Natalia Franchini Gliorsi as company secretary on 2022-09-01
2022-09-16TM02Termination of appointment of Cheryl Frances Moharm on 2022-09-01
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-26CH01Director's details changed for Mr Sol Zakay on 2021-08-13
2022-07-26PSC04Change of details for Haim Judah Michael Levy as a person with significant control on 2017-08-21
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 040406450004
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040406450004
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 040406450003
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040406450003
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-08-19PSC07CESSATION OF CHRISTOPHER GEORGE WHITE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CARUANA
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS SAMUEL VIDAL BENISO
2020-04-08AP01DIRECTOR APPOINTED MR MARK SIMON KINGSTON
2020-04-08AP03Appointment of Mrs Cheryl Frances Moharm as company secretary on 2020-02-24
2020-04-08TM02Termination of appointment of Line Secretaries Limited on 2020-02-24
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-27AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-04-10CH01Director's details changed for Mr Elias Samuel Vidal Beniso on 2015-03-26
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-29AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
2013-07-25AR0125/07/13 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2012-08-29AR0125/07/12 ANNUAL RETURN FULL LIST
2012-08-29AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-01-13AP01DIRECTOR APPOINTED ELIAS SAMUEL VIDAL BENISO
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN PICARDO
2011-07-27AR0125/07/11 ANNUAL RETURN FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 25/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 25/07/2011
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 29/08/2010
2010-08-04AR0125/07/10 FULL LIST
2010-08-04AD02SAIL ADDRESS CREATED
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009
2009-07-29363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2008-11-26288aDIRECTOR APPOINTED IAN PAUL FELICE
2008-11-26288aDIRECTOR APPOINTED FABIAN PICARDO
2008-11-26288aDIRECTOR APPOINTED MOSHE JAACOV ANAHORY
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR CHEAM DIRECTORS LIMITED
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-08-11363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2007-07-26363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-27363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-15363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-19363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-08-18363aRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07363aRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-08-07353LOCATION OF REGISTER OF MEMBERS
2001-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 8 BAKER STREET LONDON W1M 1DA
2001-08-28363aRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01
2000-08-11SRES01ADOPT MEM AND ARTS 25/07/00
2000-08-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TOPLAND CHILTERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOPLAND CHILTERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER SHARES 2002-10-22 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
CHARGE OVER SHARES 2001-02-02 Outstanding RHEINBODEN HYPOTHEKENBANK AG ("THE SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of TOPLAND CHILTERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPLAND CHILTERN LIMITED
Trademarks
We have not found any records of TOPLAND CHILTERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPLAND CHILTERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TOPLAND CHILTERN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TOPLAND CHILTERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPLAND CHILTERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOPLAND CHILTERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.