TOPS ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
TOPS ESTATES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
TOPS ESTATES LIMITED was incorporated 42 years ago on 26/06/1981 and has the registered number: 01570543. The accounts status is DORMANT.
TOPS ESTATES LIMITED was incorporated 42 years ago on 26/06/1981 and has the registered number: 01570543. The accounts status is DORMANT.
TOPS ESTATES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LS DIRECTOR LIMITED | Corporate Director | 2013-03-01 | CURRENT | ||
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2011-04-30 | CURRENT | ||
MRS ELIZABETH MILES | Jan 1977 | British | Director | 2018-01-01 | CURRENT |
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Corporate Director | 2005-06-10 | CURRENT | ||
MR ANTHONY CHARLES DOVE | Jul 1945 | British | Director | 1998-09-11 UNTIL 2005-06-10 | RESIGNED |
MR CHRISTOPHER MARSHALL GILL | Jul 1958 | British | Director | 2005-06-10 UNTIL 2008-09-26 | RESIGNED |
MR ANIL KUMAR THAPAR | Indian | Secretary | 2002-11-28 UNTIL 2005-06-10 | RESIGNED | |
MR PETER MAXWELL DUDGEON | Jun 1955 | British | Secretary | 2005-06-10 UNTIL 2011-04-30 | RESIGNED |
MR ADAM HAYDEN COHEN | Apr 1965 | British | Secretary | RESIGNED | |
KEITH REDSHAW | Mar 1946 | British | Director | 2001-04-25 UNTIL 2002-07-10 | RESIGNED |
MR TIMOTHY HUGH WILLIAM PIPER | Jan 1940 | British | Director | RESIGNED | |
ALAN PETERS | Jul 1942 | British | Director | RESIGNED | |
MR CHARLES MACKENZIE LEE | Jul 1948 | British | Director | 1995-01-16 UNTIL 1998-09-11 | RESIGNED |
LOUISE MILLER | Apr 1965 | British | Director | 2017-03-01 UNTIL 2018-01-01 | RESIGNED |
MR ANTHONY ERNEST LAYCOCK | Jan 1932 | British | Director | RESIGNED | |
WILLIAM PERCY GEORGE HARRINGTON | Oct 1943 | British | Director | 1995-03-31 UNTIL 2005-06-10 | RESIGNED |
MR EVERARD NICHOLAS GOODMAN | Feb 1932 | British | Director | RESIGNED | |
MR PETER MAXWELL DUDGEON | Jun 1955 | British | Director | 2008-09-26 UNTIL 2011-04-30 | RESIGNED |
MR DARREN JOHN SHARPE | Feb 1967 | British | Director | 1997-09-24 UNTIL 2005-06-10 | RESIGNED |
MR ERNEST VINCENT DESSON | Jan 1943 | British | Director | RESIGNED | |
MR ADRIAN MICHAEL DE SOUZA | Dec 1970 | British | Director | 2011-04-30 UNTIL 2015-03-31 | RESIGNED |
MR ADAM HAYDEN COHEN | Apr 1965 | British | Director | RESIGNED | |
MR MICHAEL ARNAOUTI | Aug 1960 | British | Director | 2015-04-01 UNTIL 2017-03-31 | RESIGNED |
RICHARD JOHN AKERS | Aug 1961 | English | Director | 2005-06-10 UNTIL 2008-09-26 | RESIGNED |
MR RONALD NEIL SINCLAIR | Jun 1943 | British | Director | 2003-09-11 UNTIL 2005-06-10 | RESIGNED |
MR MARTIN REAY WOOD | Jan 1960 | British | Director | 2005-06-10 UNTIL 2008-09-26 | RESIGNED |
ANDREW CLIVE MUIR RINTOUL | Sep 1949 | British | Director | RESIGNED | |
LS RETAIL DIRECTOR LIMITED | Corporate Director | 2008-09-26 UNTIL 2013-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Retail Property Holdings Trust Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2020-07-21 | 31-03-2020 | -11 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-13 | 31-03-2019 | -11 equity |