TIPTOP PROPERTIES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Declaration of solvency

View Document

08/11/248 November 2024 Resolutions

View Document

01/11/241 November 2024 Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 2024-11-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Cessation of Samir Ghazal as a person with significant control on 2019-04-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAMIR GHAZAL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES DALAH

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR HILDA DALAH

View Document

21/01/1621 January 2016 CURREXT FROM 18/01/2016 TO 30/04/2016

View Document

19/01/1619 January 2016 PREVSHO FROM 30/04/2016 TO 18/01/2016

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAID JOSEPH GHAZAL / 21/10/2013

View Document

18/09/1318 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 PREVSHO FROM 30/09/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/11/122 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DALAH / 01/12/2007

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR GHAZAL / 16/03/2008

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR GHAZAL / 15/11/2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 S366A DISP HOLDING AGM 30/08/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: REGENTS 169 REGENT STREET LONDON W1B 4JF

View Document

03/11/043 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company