About

Registered Number: 03495370
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 11 Goldings Hill, Loughton, Essex, IG10 2RW,

 

Based in Loughton, The Top T Co. Ltd was founded on 20 January 1998, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 2 directors listed for The Top T Co. Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Justine Denise 13 November 2003 - 1
MARKENZINIS, Spiro Nicholas 20 January 1998 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
CH03 - Change of particulars for secretary 27 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 25 October 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 22 February 1999
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
287 - Change in situation or address of Registered Office 27 January 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.