Company NameTopley Investments Ltd
DirectorArif Imran Khaliq
Company StatusActive
Company Number08532906
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arif Imran Khaliq
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address435/7 Walmersley Road
Bury
BL9 5EU
Director NameMr Arshad Ellahi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheethams House 1 Waterloo Road
Stalybridge
Greater Manchester
SK15 2AU
Director NameMr Mitchell John Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheethams House 1 Waterloo Road
Stalybridge
Greater Manchester
SK15 2AU

Location

Registered Address435/7 Walmersley Road
Bury
BL9 5EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

2 at £1Mitchell John Pearson
66.67%
Ordinary
1 at £1Arshad Ellahi
33.33%
Ordinary

Financials

Year2014
Net Worth£370,314
Cash£53,499
Current Liabilities£11,454

Accounts

Latest Accounts28 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

15 April 2021Delivered on: 19 April 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land and buildings at the side of 104 bury new road, breightmet, bolton BL2 6QB registered with freehold under title number GM202860.
Outstanding
15 April 2021Delivered on: 15 April 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land and buildings at the side of 104 bury new road, breightmet, bolton BL2 6QB registered with freehold title under title number GM202860.
Outstanding
17 April 2019Delivered on: 3 May 2019
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land and buildings at the side OF104 bury new road, radcliffe. For further information please refer to the instrument attached.
Outstanding
17 April 2019Delivered on: 3 May 2019
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land and buildings at the side OF104 bury new road, radcliffe. For further information please refer to the instrument attached.
Outstanding
17 April 2019Delivered on: 25 April 2019
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 104 bury new road, radcliffe, BL2 6QB for further information please refer to the instrument attached.
Outstanding
17 April 2019Delivered on: 25 April 2019
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 104 bury new road, breigtmet, bolton, BL2 6QB for further information please refer to the instrument attached.
Outstanding
23 July 2015Delivered on: 6 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Topley house 52A walsh lane bury.
Outstanding
12 March 2015Delivered on: 17 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 June 2023Change of details for Mr Mitchell Pearson as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Change of details for Mr Arif Imran Khaliq as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Mr Mitchell John Pearson on 14 June 2023 (2 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 March 2023Change of details for Mr Arif Imran Khaliq as a person with significant control on 21 March 2023 (2 pages)
21 March 2023Change of details for Mr Mitchell Pearson as a person with significant control on 21 March 2023 (2 pages)
6 October 2022Total exemption full accounts made up to 28 May 2022 (10 pages)
5 May 2022Notification of Arif Imran Khaliq as a person with significant control on 31 August 2018 (2 pages)
5 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 28 May 2021 (10 pages)
25 February 2022Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
27 May 2021Total exemption full accounts made up to 28 May 2020 (11 pages)
19 April 2021Registration of charge 085329060008, created on 15 April 2021 (11 pages)
15 April 2021Registration of charge 085329060007, created on 15 April 2021 (10 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 May 2019 (11 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 May 2019Satisfaction of charge 085329060003 in full (1 page)
10 May 2019Satisfaction of charge 085329060004 in full (1 page)
3 May 2019Registration of charge 085329060005, created on 17 April 2019 (7 pages)
3 May 2019Registration of charge 085329060006, created on 17 April 2019 (13 pages)
25 April 2019Registration of charge 085329060004, created on 17 April 2019 (13 pages)
25 April 2019Registration of charge 085329060003, created on 17 April 2019 (6 pages)
1 February 2019Micro company accounts made up to 28 May 2018 (4 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
31 August 2018Appointment of Mr Arif Imran Khaliq as a director on 31 August 2018 (2 pages)
19 March 2018Registered office address changed from 24 Queen Street Manchester M2 5HX to 435/7 Walmersley Road Bury BL9 5EU on 19 March 2018 (1 page)
19 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 28 May 2017 (2 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
26 February 2016Termination of appointment of Arshad Ellahi as a director on 19 August 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(3 pages)
26 February 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
26 February 2016Termination of appointment of Arshad Ellahi as a director on 19 August 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 29 May 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 29 May 2014 (4 pages)
6 August 2015Registration of charge 085329060002, created on 23 July 2015 (40 pages)
6 August 2015Registration of charge 085329060002, created on 23 July 2015 (40 pages)
5 August 2015Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
5 August 2015Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(4 pages)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(4 pages)
11 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
11 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
17 March 2015Registration of charge 085329060001, created on 12 March 2015 (44 pages)
17 March 2015Registration of charge 085329060001, created on 12 March 2015 (44 pages)
2 March 2015Registered office address changed from 435/437 Walmersley Road Bury Lancashire BL9 5EU England to 24 Queen Street Manchester M2 5HX on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 435/437 Walmersley Road Bury Lancashire BL9 5EU England to 24 Queen Street Manchester M2 5HX on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 435/437 Walmersley Road Bury Lancashire BL9 5EU England to 24 Queen Street Manchester M2 5HX on 2 March 2015 (1 page)
16 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
16 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
11 February 2015Registered office address changed from Cheethams House 1 Waterloo Road Stalybridge Greater Manchester SK15 2AU to 24 Queen Street Manchester M2 5HX on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Cheethams House 1 Waterloo Road Stalybridge Greater Manchester SK15 2AU to 24 Queen Street Manchester M2 5HX on 11 February 2015 (1 page)
25 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(4 pages)
25 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(4 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)