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.
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 |
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 |
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 |