Company NameTopoffer Limited
DirectorSimon Alexander Morris
Company StatusActive
Company Number05404213
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(12 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Avenue
Mancester
Lancashire
M7 4LS
Director NameRobert William Page
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2005)
RoleChartered Surveyor
Correspondence Address16 Slade Road
Portishead
Bristol
BS20 6BS
Director NameMr Robert William Parr
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2005)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address5 Wavering Down Rise
Shute Shelve
Axbridge
Somerset
BS26 2JJ
Secretary NameRobert William Page
NationalityBritish
StatusResigned
Appointed29 March 2005(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2005)
RoleChartered Surveyor
Correspondence Address16 Slade Road
Portishead
Bristol
BS20 6BS
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address18 Ainsdale Avenue
Mancester
Lancashire
M7 4LS
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed09 June 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address18 Ainsdale Avenue
Mancester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Charges

8 August 2005Delivered on: 17 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
8 August 2005Delivered on: 17 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at victoria road warminster wilts t/no's WT56859 WT91612 WT113807 WT222940. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
5 April 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
5 April 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
9 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
26 April 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 April 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 March 2012Register(s) moved to registered office address (1 page)
30 March 2012Register(s) moved to registered office address (1 page)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
9 April 2010Register inspection address has been changed (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 June 2007Return made up to 24/03/07; full list of members (6 pages)
2 June 2007Return made up to 24/03/07; full list of members (6 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 24/03/06; full list of members (6 pages)
17 May 2006Return made up to 24/03/06; full list of members (6 pages)
20 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
24 June 2005New secretary appointed (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
24 March 2005Incorporation (12 pages)
24 March 2005Incorporation (12 pages)