Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOPLAND HOTELS (PICCADILLY) LIMITED
Company Information for

TOPLAND HOTELS (PICCADILLY) LIMITED

LONDON, W1U,
Company Registration Number
04346523
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Topland Hotels (piccadilly) Ltd
TOPLAND HOTELS (PICCADILLY) LIMITED was founded on 2002-01-03 and had its registered office in London. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
TOPLAND HOTELS (PICCADILLY) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
THISTLE PICCADILLY LIMITED06/06/2005
SECRETBROOK LIMITED01/03/2002
Filing Information
Company Number 04346523
Date formed 2002-01-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2014-12-23
Type of accounts DORMANT
Last Datalog update: 2015-06-03 07:02:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOPLAND HOTELS (PICCADILLY) LIMITED

Current Directors
Officer Role Date Appointed
CHERYL FRANCES MOHARM
Company Secretary 2005-04-28
CLIVE EDWARD BUSH
Director 2006-04-04
CHERYL FRANCES MOHARM
Director 2005-04-28
EDDIE ZAKAY
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SOL ZAKAY
Director 2006-04-04 2009-03-30
NICHOLA JANE WILDEN
Director 2005-04-28 2006-04-03
MICHAEL O'MAHONEY
Director 2006-03-27 2006-03-27
IAN KENDALL CATTERMOLE
Company Secretary 2003-02-10 2005-04-28
IAN CHARLES DURANT
Company Secretary 2002-05-20 2005-04-28
IAN KENDALL CATTERMOLE
Director 2003-02-10 2005-04-28
NEIL DUFF FAIRLEY
Director 2002-02-28 2005-04-28
RAYMAN MOK
Director 2004-12-10 2005-04-28
GILLIAN ANNE NEWSOME
Director 2002-02-28 2004-12-10
IAN CHARLES DURANT
Director 2002-02-28 2003-02-10
CATHERINE ELIZABETH BAXANDALL
Company Secretary 2002-02-28 2002-05-10
CATHERINE ELIZABETH BAXANDALL
Director 2002-02-28 2002-05-10
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2002-01-03 2002-02-28
MATTHEW ROBERT LAYTON
Nominated Director 2002-01-03 2002-02-28
MARTIN EDGAR RICHARDS
Nominated Director 2002-01-03 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL FRANCES MOHARM TOPLAND TYNE LIMITED Company Secretary 2009-01-28 CURRENT 2008-12-19 Active
CHERYL FRANCES MOHARM TOPLAND MERSEY LIMITED Company Secretary 2009-01-28 CURRENT 2008-12-21 Active
CHERYL FRANCES MOHARM TOPLAND THAMES LIMITED Company Secretary 2009-01-28 CURRENT 2008-12-19 Active
CHERYL FRANCES MOHARM TOPLAND ASSETS HOLDINGS LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-16 Active
CHERYL FRANCES MOHARM GEP (LONDON) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM GEP (SOUTH) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM GEP (WEST) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM GEP (NORTH) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM GEP (CENTRAL) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND HOTELS (EUSTON) LIMITED Company Secretary 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED Company Secretary 2005-04-28 CURRENT 1959-03-16 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BARBICAN) LIMITED Company Secretary 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (HYDE PARK) LIMITED Company Secretary 2005-04-28 CURRENT 2002-01-03 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (EDINBURGH) LIMITED Company Secretary 2005-04-28 CURRENT 2002-01-03 Dissolved 2017-04-23
CHERYL FRANCES MOHARM TOPLAND OMEGA LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Active
CHERYL FRANCES MOHARM TOPLAND VERTEX LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Liquidation
CHERYL FRANCES MOHARM TOPLAND APEX LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Liquidation
CHERYL FRANCES MOHARM TOPLAND ZENITH LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Liquidation
CHERYL FRANCES MOHARM TOPLAND CREST LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Liquidation
CHERYL FRANCES MOHARM TOPLAND (REVERSIONS) LIMITED Company Secretary 2003-02-20 CURRENT 2003-02-20 Active
CHERYL FRANCES MOHARM TOPLAND TRAFFORD PARK LIMITED Company Secretary 2002-09-18 CURRENT 2002-04-05 Liquidation
CHERYL FRANCES MOHARM TOPLAND TOR LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
CHERYL FRANCES MOHARM TOPLAND DELTA LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
CHERYL FRANCES MOHARM TOPLAND SUMMIT LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
CHERYL FRANCES MOHARM TOPLAND VALLEY LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
CHERYL FRANCES MOHARM GP PROPERTY INVESTMENTS LIMITED Company Secretary 2002-06-13 CURRENT 2002-06-13 Active
CHERYL FRANCES MOHARM TOPLAND SALTASH NO 1 LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Liquidation
CHERYL FRANCES MOHARM TOPLAND SALTASH NO 2 LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Liquidation
CHERYL FRANCES MOHARM TOPLAND SALTASH LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Liquidation
CHERYL FRANCES MOHARM TOPLAND BASINGSTOKE LIMITED Company Secretary 2001-08-31 CURRENT 1998-07-09 Liquidation
CHERYL FRANCES MOHARM GOLDMILE ENTERPRISES LIMITED Company Secretary 2001-07-04 CURRENT 2001-05-31 Active
CHERYL FRANCES MOHARM TOPLAND PORTFOLIO NO.1 LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Liquidation
CHERYL FRANCES MOHARM TOPLAND SOUTH LIMITED Company Secretary 2001-03-02 CURRENT 2001-02-28 Active
CHERYL FRANCES MOHARM TOPLAND (SUNDERLAND WATERSIDE) LIMITED Company Secretary 2001-03-02 CURRENT 2001-02-20 Active
CHERYL FRANCES MOHARM TOPLAND SERVICES LIMITED Company Secretary 2001-03-02 CURRENT 2001-02-26 Liquidation
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO. 2) LIMITED Company Secretary 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO.1) LIMITED Company Secretary 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM TOPLAND TIDEWAY LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND DERWENT LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND RIVERSMEET LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND COL LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND RANGE LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND SEVERN LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND DALE LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND USK LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Active
CHERYL FRANCES MOHARM TOPLAND MEDWAY LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Active
CHERYL FRANCES MOHARM RIVERLAND PORTFOLIO NO.1 LIMITED Company Secretary 2000-11-24 CURRENT 2000-11-24 Liquidation
CHERYL FRANCES MOHARM RIVERLAND FINANCE LIMITED Company Secretary 2000-11-24 CURRENT 2000-11-24 Dissolved 2018-04-12
CHERYL FRANCES MOHARM LEITH HOUSE (NO. 1) LIMITED Company Secretary 2000-11-14 CURRENT 2000-03-30 Dissolved 2016-03-31
CHERYL FRANCES MOHARM LEITH HOUSE (NO. 2) LIMITED Company Secretary 2000-11-14 CURRENT 2000-03-30 Dissolved 2016-03-31
CHERYL FRANCES MOHARM RIVERLAND (LEITH) LIMITED Company Secretary 2000-11-13 CURRENT 2000-11-09 Dissolved 2016-03-31
CHERYL FRANCES MOHARM TOPLAND (D.V.P.) LIMITED Company Secretary 2000-09-06 CURRENT 2000-08-25 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND PEAKS LIMITED Company Secretary 2000-07-25 CURRENT 2000-07-25 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND NODNOL LIMITED Company Secretary 2000-07-25 CURRENT 2000-07-25 Liquidation
CHERYL FRANCES MOHARM TOPLAND NLL LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-18 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND RIVERSWAY LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-18 Active
CHERYL FRANCES MOHARM TOPLAND RIDGEWAY LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-18 Liquidation
CHERYL FRANCES MOHARM TOPLAND (RETAIL) LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND EAST LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Liquidation
CHERYL FRANCES MOHARM TOPLAND WEST LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Active
CHERYL FRANCES MOHARM RIVERLAND ASSETS LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Liquidation
CHERYL FRANCES MOHARM TOPLAND MEDICAL PROPERTIES LIMITED Company Secretary 1999-08-09 CURRENT 1999-03-25 Liquidation
CHERYL FRANCES MOHARM RIVERLAND COUNTY LIMITED Company Secretary 1999-06-29 CURRENT 1999-06-29 Dissolved 2018-01-03
CHERYL FRANCES MOHARM GOLDMILE PORTFOLIO NO.1 LIMITED Company Secretary 1999-06-17 CURRENT 1999-06-17 Dissolved 2018-04-12
CHERYL FRANCES MOHARM GOLDMILE CITY LIMITED Company Secretary 1999-06-17 CURRENT 1999-06-17 Active
CHERYL FRANCES MOHARM GOLDMILE COUNTY LIMITED Company Secretary 1999-06-17 CURRENT 1999-06-17 Liquidation
CHERYL FRANCES MOHARM TOP MARKETS (MIDLANDS) LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-07 Liquidation
CHERYL FRANCES MOHARM TOP MARKETS (SUSSEX) LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-07 Liquidation
CHERYL FRANCES MOHARM GOLD MARKETS (NORFOLK) LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-07 Active
CHERYL FRANCES MOHARM TOP MARKETS (LONDON) LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-07 Liquidation
CHERYL FRANCES MOHARM TOPLAND COUNTY LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Liquidation
CHERYL FRANCES MOHARM TOPLAND ASSETS LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active
CHERYL FRANCES MOHARM TOPLAND FORWARD LIMITED Company Secretary 1999-03-03 CURRENT 1999-03-03 Dissolved 2018-01-03
CHERYL FRANCES MOHARM ROCKLAND FORWARD LIMITED Company Secretary 1998-12-30 CURRENT 1998-12-30 Liquidation
CHERYL FRANCES MOHARM PLATIGNUM PORTFOLIO NO.1 LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Dissolved 2014-12-23
CHERYL FRANCES MOHARM DALVENNAN LIMITED Company Secretary 1998-11-11 CURRENT 1998-10-01 Converted / Closed
CHERYL FRANCES MOHARM GOLDMILE LONDON LIMITED Company Secretary 1998-08-27 CURRENT 1998-08-27 Liquidation
CHERYL FRANCES MOHARM ROCKLAND HOLDINGS LIMITED Company Secretary 1997-03-04 CURRENT 1997-03-04 Liquidation
CHERYL FRANCES MOHARM FAIRLAND LIMITED Company Secretary 1996-10-08 CURRENT 1996-10-08 Liquidation
CHERYL FRANCES MOHARM WESTMOUNT LONDON LIMITED Company Secretary 1996-07-03 CURRENT 1991-04-16 Liquidation
CHERYL FRANCES MOHARM SILVERDOME HOLDINGS LIMITED Company Secretary 1996-07-03 CURRENT 1991-04-25 Active
CHERYL FRANCES MOHARM SILVERDOME PROPERTIES LIMITED Company Secretary 1996-07-03 CURRENT 1988-11-02 Active
CHERYL FRANCES MOHARM RIVERLAND U.K. LIMITED Company Secretary 1996-07-02 CURRENT 1993-08-18 Dissolved 2014-12-23
CHERYL FRANCES MOHARM RIVERLAND EAST LIMITED Company Secretary 1996-07-02 CURRENT 1994-01-07 Dissolved 2014-12-23
CHERYL FRANCES MOHARM RIVERLAND HOLDINGS LIMITED Company Secretary 1996-07-02 CURRENT 1993-06-04 Active
CHERYL FRANCES MOHARM RIVERLAND INVESTMENTS LIMITED Company Secretary 1996-07-02 CURRENT 1993-07-06 Liquidation
CHERYL FRANCES MOHARM RIVERLAND (RESTORED NO.1) LTD Company Secretary 1996-07-02 CURRENT 1993-08-18 Liquidation
CHERYL FRANCES MOHARM PLATIGNUM PROPERTIES LIMITED Company Secretary 1996-07-02 CURRENT 1993-07-20 Active
CHERYL FRANCES MOHARM PLATIGNUM HOLDINGS LIMITED Company Secretary 1996-07-02 CURRENT 1993-07-21 Active
CHERYL FRANCES MOHARM GOLDMILE PROPERTIES LIMITED Company Secretary 1996-07-02 CURRENT 1995-08-04 Liquidation
CHERYL FRANCES MOHARM GOLDMILE HOLDINGS LIMITED Company Secretary 1996-07-02 CURRENT 1995-10-02 Active
CHERYL FRANCES MOHARM GOLDMILE INVESTMENTS LIMITED Company Secretary 1996-07-02 CURRENT 1995-10-25 Liquidation
CHERYL FRANCES MOHARM TOPLAND GROUP PLC Company Secretary 1996-06-07 CURRENT 1991-05-28 Active
CHERYL FRANCES MOHARM BERKLEY ESTATES LONDON LIMITED Company Secretary 1996-04-22 CURRENT 1991-12-11 Active
CHERYL FRANCES MOHARM TOPLAND FINANCE LIMITED Company Secretary 1996-04-22 CURRENT 1991-12-11 Active
CHERYL FRANCES MOHARM TOPLAND LONDON LIMITED Company Secretary 1996-04-22 CURRENT 1991-12-11 Active
CHERYL FRANCES MOHARM TOPLAND ESTATES (LONDON) LIMITED Company Secretary 1995-12-15 CURRENT 1994-02-08 Liquidation
CHERYL FRANCES MOHARM TIMEFARE SERVICES LIMITED Company Secretary 1995-11-15 CURRENT 1995-11-06 Liquidation
CHERYL FRANCES MOHARM TOPLAND ESTATES (U.K.) LIMITED Company Secretary 1993-10-01 CURRENT 1991-12-11 Liquidation
CLIVE EDWARD BUSH BEARDSLAND LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
CLIVE EDWARD BUSH LARIDAY PROPERTIES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
CLIVE EDWARD BUSH DALVENNAN LIMITED Director 2006-08-08 CURRENT 1998-10-01 Converted / Closed
CLIVE EDWARD BUSH KING WILLIAM STREET HOUSE (NO. 2) LIMITED Director 2006-04-04 CURRENT 2000-08-01 Dissolved 2014-10-22
CLIVE EDWARD BUSH TOPLAND HOTELS (EUSTON) LIMITED Director 2006-04-04 CURRENT 2002-03-25 Dissolved 2014-12-23
CLIVE EDWARD BUSH KING WILLIAM STREET HOUSE (NO.1) LIMITED Director 2006-04-04 CURRENT 2000-08-01 Dissolved 2014-10-22
CLIVE EDWARD BUSH TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED Director 2006-04-04 CURRENT 1959-03-16 Dissolved 2014-12-23
CLIVE EDWARD BUSH TOPLAND HOTELS (BARBICAN) LIMITED Director 2006-04-04 CURRENT 2002-03-25 Dissolved 2014-12-23
CLIVE EDWARD BUSH TOPLAND HOTELS (HYDE PARK) LIMITED Director 2006-04-04 CURRENT 2002-01-03 Dissolved 2014-12-23
CLIVE EDWARD BUSH TOPLAND HOTELS (EDINBURGH) LIMITED Director 2006-04-04 CURRENT 2002-01-03 Dissolved 2017-04-23
CHERYL FRANCES MOHARM RIVERLAND (P.W.) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
CHERYL FRANCES MOHARM RIVERLAND (MAIDSTONE) LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
CHERYL FRANCES MOHARM RIVERLAND RESIDENTIAL (NO.1) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Liquidation
CHERYL FRANCES MOHARM RIVERLAND (NEWARK) LIMITED Director 2014-04-30 CURRENT 2007-05-31 Active
CHERYL FRANCES MOHARM TOPLAND HOTELS (EUSTON) LIMITED Director 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED Director 2005-04-28 CURRENT 1959-03-16 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BARBICAN) LIMITED Director 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (HYDE PARK) LIMITED Director 2005-04-28 CURRENT 2002-01-03 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (EDINBURGH) LIMITED Director 2005-04-28 CURRENT 2002-01-03 Dissolved 2017-04-23
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO. 2) LIMITED Director 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO.1) LIMITED Director 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM TOPLAND NODNOL LIMITED Director 2000-07-25 CURRENT 2000-07-25 Liquidation
EDDIE ZAKAY BATH (RD) LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
EDDIE ZAKAY TOPLAND (LAKESIDE) LIMITED Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2016-03-31
EDDIE ZAKAY TOPLAND HOTELS (EUSTON) LIMITED Director 2006-04-04 CURRENT 2002-03-25 Dissolved 2014-12-23
EDDIE ZAKAY TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED Director 2006-04-04 CURRENT 1959-03-16 Dissolved 2014-12-23
EDDIE ZAKAY TOPLAND HOTELS (BARBICAN) LIMITED Director 2006-04-04 CURRENT 2002-03-25 Dissolved 2014-12-23
EDDIE ZAKAY TOPLAND HOTELS (HYDE PARK) LIMITED Director 2006-04-04 CURRENT 2002-01-03 Dissolved 2014-12-23
EDDIE ZAKAY TOPLAND HOTELS (EDINBURGH) LIMITED Director 2006-04-04 CURRENT 2002-01-03 Dissolved 2017-04-23
EDDIE ZAKAY TOPLAND OMEGA LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
EDDIE ZAKAY KING WILLIAM STREET HOUSE (NO. 2) LIMITED Director 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
EDDIE ZAKAY KING WILLIAM STREET HOUSE (NO.1) LIMITED Director 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014
2014-09-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014
2013-03-074.70DECLARATION OF SOLVENCY
2013-03-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-07LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 07/01/2013
2013-01-07LATEST SOC07/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-07AR0103/01/13 FULL LIST
2013-01-07AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 03/04/2012
2012-01-10AR0103/01/12 FULL LIST
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-01-24AR0103/01/11 FULL LIST
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 01/09/2010
2010-02-04AR0103/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 01/10/2009
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR SOL ZAKAY
2009-01-14363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-01-08363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-17288bSECRETARY RESIGNED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-07288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-01-23363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-23353LOCATION OF REGISTER OF MEMBERS
2006-01-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-08-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-11RES13HIVE UP AGREE NOVA DEED 02/08/05
2005-06-06CERTNMCOMPANY NAME CHANGED THISTLE PICCADILLY LIMITED CERTIFICATE ISSUED ON 06/06/05
2005-06-02MISCAUDITORS RESIGNATION
2005-05-16288bDIRECTOR RESIGNED
2005-05-16225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: PO BOX 44790 101 BUCKINGHAM PALACE ROAD LONDON SW1W 0WA
2005-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to TOPLAND HOTELS (PICCADILLY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOPLAND HOTELS (PICCADILLY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2005-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TOPLAND HOTELS (PICCADILLY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPLAND HOTELS (PICCADILLY) LIMITED
Trademarks
We have not found any records of TOPLAND HOTELS (PICCADILLY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPLAND HOTELS (PICCADILLY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as TOPLAND HOTELS (PICCADILLY) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where TOPLAND HOTELS (PICCADILLY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Initiating party Event Type
Defending partyTOPLAND HOTELS (PICCADILLY) LIMITEDEvent Date2014-07-28
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 11 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Topland. Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU Date of Appointment as Liquidator of all 10 companies: 4 March 2013
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPLAND HOTELS (PICCADILLY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOPLAND HOTELS (PICCADILLY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.