About

Registered Number: 05081621
Date of Incorporation: 23/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 158 158 Hungerford Arches, Concert Hall Approach, Waterloo, London, SE1 8XX

 

Topolski Memoir Ltd was founded on 23 March 2004 and has its registered office in London, it has a status of "Active". This organisation has 16 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Amanda Elizabeth 27 May 2014 - 1
LANGLEY, Michael John 20 November 2008 - 1
MATHESON, Hugh Patrick 19 March 2017 - 1
RAZZALL, Edward Timothy, Lord 25 March 2004 - 1
TOPOLSKI, Suzy 19 March 2017 - 1
TOPOLSKI, Teresa 23 March 2004 - 1
SOUTH BANK BOARD LIMITED 23 March 2004 - 1
ATTEWELL, Alexander 13 March 2006 20 December 2007 1
LYNES, Sandra-Jane 29 July 2007 30 November 2009 1
MOBERLY, Patricia Jane 25 March 2004 31 December 2009 1
PLUMPTRE, Timothy George 20 November 2008 08 March 2010 1
POLIZZI SHAWCROSS, Olga 25 March 2004 23 April 2014 1
TOPOLSKI, Daniel 23 March 2004 10 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Philippa Stephanie 23 March 2004 04 May 2006 1
HELLINGS, Jane 13 December 2006 29 July 2007 1
MARSHALL, Simon 11 January 2010 23 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AD01 - Change of registered office address 08 February 2015
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 29 May 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AUD - Auditor's letter of resignation 19 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 17 December 2012
AA01 - Change of accounting reference date 17 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 25 April 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 15 September 2010
TM02 - Termination of appointment of secretary 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
CH02 - Change of particulars for corporate director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 12 March 2010
AP03 - Appointment of secretary 27 January 2010
TM02 - Termination of appointment of secretary 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 18 April 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.