About

Registered Number: 05504123
Date of Incorporation: 09/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Orpwood Farm, Great Milton, Oxford, OX44 7JD,

 

Founded in 2005, Top Marble Ltd have registered office in Oxford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAN, Yavuz 01 January 2010 - 1
COSKUN, Serkan 09 July 2005 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
TAN, Yalcin 01 January 2010 16 May 2013 1
TAN, Yavuz 09 July 2005 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 28 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 20 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 18 October 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 30 April 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 26 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 October 2011
SH01 - Return of Allotment of shares 15 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 September 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AP01 - Appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AP03 - Appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
363a - Annual Return 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 23 November 2007
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 19 July 2006
395 - Particulars of a mortgage or charge 02 September 2005
CERTNM - Change of name certificate 20 July 2005
NEWINC - New incorporation documents 09 July 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 January 2013 Outstanding

N/A

Rent deposit deed 18 February 2012 Outstanding

N/A

Rent deposit deed 30 January 2010 Outstanding

N/A

Rent deposit deed 31 August 2007 Outstanding

N/A

Rent deposit deed 01 February 2007 Outstanding

N/A

Rent deposit deed 01 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.