About

Registered Number: 04732460
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Active
Registered Address: Medcar House, 149a Stamford Hill, London, N16 5LL

 

Based in London, Toplink Estates Ltd was setup in 2003. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Gittel 27 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 31 January 2017
AAMD - Amended Accounts 13 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 April 2011
AAMD - Amended Accounts 22 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 31 March 2008
AA - Annual Accounts 11 January 2008
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 29 June 2005
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 10 July 2003
287 - Change in situation or address of Registered Office 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.