Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP SHOP/TOP MAN (HOLDINGS) LIMITED
Company Information for

TOP SHOP/TOP MAN (HOLDINGS) LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
08286047
Private Limited Company
Liquidation

Company Overview

About Top Shop/top Man (holdings) Ltd
TOP SHOP/TOP MAN (HOLDINGS) LIMITED was founded on 2012-11-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Top Shop/top Man (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOP SHOP/TOP MAN (HOLDINGS) LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in W1T
 
Filing Information
Company Number 08286047
Company ID Number 08286047
Date formed 2012-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/09/2018
Account next due 31/08/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2022-08-06 23:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOP SHOP/TOP MAN (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR LIMITED
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 TOP SHOP/TOP MAN (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE GAMMON
Company Secretary 2016-12-22
PAUL EVERARD BUDGE
Director 2013-01-16
SIOBHAN FOREY
Director 2013-01-16
IAN MICHAEL GRABINER
Director 2013-01-16
JAMES HALPER
Director 2012-12-21
PAUL STEPHEN PRICE
Director 2017-09-28
JONATHAN SOKOLOFF
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRYAN HARRIS
Director 2013-01-16 2017-12-18
DAVID SHEPHERD
Director 2013-01-16 2017-09-28
MARY ELIZABETH HOMER
Director 2013-01-16 2017-06-02
ADAM ALEXANDER GOLDMAN
Company Secretary 2013-01-16 2016-12-22
PHILIP NIGEL ROSS GREEN
Director 2013-01-16 2015-03-19
AISHA LEAH WALDRON
Company Secretary 2012-11-08 2013-01-16
RICHARD LEEROY BURCHILL
Director 2012-11-08 2013-01-16
RICHARD FRANCIS DE DOMBAL
Director 2012-11-08 2013-01-16
MARY JULIA MARGARET GERAGHTY
Director 2012-11-08 2013-01-16
GILLIAN HAGUE
Director 2012-11-08 2013-01-16
SALLY MARION WIGHTMAN
Director 2012-11-08 2013-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EVERARD BUDGE HUDSON ACCOUNTING (NO 2) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
PAUL EVERARD BUDGE HUDSON ACCOUNTING (NO 1) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
PAUL EVERARD BUDGE AGBL OPCO REALISATIONS LIMITED Director 2014-09-11 CURRENT 1971-06-30 In Administration/Administrative Receiver
PAUL EVERARD BUDGE ACLEVES LIMITED Director 2014-07-17 CURRENT 2014-07-17 Liquidation
PAUL EVERARD BUDGE TOP SHOP/TOP MAN LIMITED Director 2013-01-16 CURRENT 1988-11-15 Liquidation
SIOBHAN FOREY AGBL OPCO REALISATIONS LIMITED Director 2014-09-11 CURRENT 1971-06-30 In Administration/Administrative Receiver
SIOBHAN FOREY TOP SHOP/TOP MAN LIMITED Director 2013-01-16 CURRENT 1988-11-15 Liquidation
SIOBHAN FOREY TAVETA INVESTMENTS LIMITED Director 2012-03-29 CURRENT 2002-06-19 Liquidation
SIOBHAN FOREY CASTLE TRUSTEE LIMITED Director 2008-03-03 CURRENT 1985-01-03 Active - Proposal to Strike off
SIOBHAN FOREY A & D PENSION SERVICES LIMITED Director 2008-02-21 CURRENT 1911-05-25 Dissolved 2016-05-24
IAN MICHAEL GRABINER AGBL OPCO REALISATIONS LIMITED Director 2014-09-11 CURRENT 1971-06-30 In Administration/Administrative Receiver
IAN MICHAEL GRABINER TOP SHOP/TOP MAN LIMITED Director 2013-01-16 CURRENT 1988-11-15 Liquidation
IAN MICHAEL GRABINER BLANE LEISURE LIMITED Director 1995-05-22 CURRENT 1995-05-22 Converted / Closed
JAMES HALPER ARCADIA GROUP (USA) LIMITED Director 2014-12-02 CURRENT 2007-10-19 In Administration/Administrative Receiver
JAMES HALPER AGBL OPCO REALISATIONS LIMITED Director 2014-08-30 CURRENT 1971-06-30 In Administration/Administrative Receiver
JAMES HALPER TOP SHOP/TOP MAN LIMITED Director 2012-12-21 CURRENT 1988-11-15 Liquidation
PAUL STEPHEN PRICE ARCADIA GROUP (USA) LIMITED Director 2017-09-28 CURRENT 2007-10-19 In Administration/Administrative Receiver
PAUL STEPHEN PRICE AGBL OPCO REALISATIONS LIMITED Director 2017-09-28 CURRENT 1971-06-30 In Administration/Administrative Receiver
PAUL STEPHEN PRICE TOP SHOP/TOP MAN LIMITED Director 2017-09-28 CURRENT 1988-11-15 Liquidation
JONATHAN SOKOLOFF AGBL OPCO REALISATIONS LIMITED Director 2014-08-30 CURRENT 1971-06-30 In Administration/Administrative Receiver
JONATHAN SOKOLOFF TOP SHOP/TOP MAN LIMITED Director 2012-12-21 CURRENT 1988-11-15 Liquidation

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
2024-02-06Voluntary liquidation Statement of receipts and payments to 2023-12-12
2023-01-20Voluntary liquidation Statement of receipts and payments to 2022-12-12
2023-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2021-12-23Voluntary liquidation Statement of affairs
2021-12-23Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-23Appointment of a voluntary liquidator
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ England
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ England
2021-12-23600Appointment of a voluntary liquidator
2021-12-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-13
2021-12-23LIQ02Voluntary liquidation Statement of affairs
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM Colegrave House 70 Berners Street London W1T 3NL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN PRICE
2019-12-06TM02Termination of appointment of Michelle Jane Gammon on 2019-11-21
2019-09-05AAFULL ACCOUNTS MADE UP TO 01/09/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-09CH01Director's details changed for Mr Ian Michael Grabiner on 2019-05-09
2019-05-09CH01Director's details changed for Mr Ian Michael Grabiner on 2019-05-09
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOKOLOFF
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOKOLOFF
2019-01-16AP01DIRECTOR APPOINTED MR ADAM THOMAS LEVYN
2019-01-16AP01DIRECTOR APPOINTED MR ADAM THOMAS LEVYN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALPER
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALPER
2018-10-24AP01DIRECTOR APPOINTED MR JON RICHENS
2018-10-24AP01DIRECTOR APPOINTED MR JON RICHENS
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVERARD BUDGE
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVERARD BUDGE
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 2666668
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/08/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN HARRIS
2017-09-28AP01DIRECTOR APPOINTED MR PAUL STEPHEN PRICE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2666668
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH HOMER
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/16
2016-12-23AP03Appointment of Michelle Jane Gammon as company secretary on 2016-12-22
2016-12-22TM02Termination of appointment of Adam Alexander Goldman on 2016-12-22
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2666668
2016-06-21AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 29/08/15
2016-05-10CH01Director's details changed for Ms Siobhan Forey on 2016-05-10
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2666668
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 30/08/14
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NIGEL ROSS GREEN
2015-02-03AR0108/11/14 ANNUAL RETURN FULL LIST
2015-01-09AR0101/06/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-12AR0108/11/13 FULL LIST
2013-12-11AR0101/06/13 FULL LIST
2013-01-24AP01DIRECTOR APPOINTED SIR PHILIP NIGEL ROSS GREEN
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE DOMBAL
2013-01-16AP03SECRETARY APPOINTED MR ADAM ALEXANDER GOLDMAN
2013-01-16AP01DIRECTOR APPOINTED MR IAN MICHAEL GRABINER
2013-01-16AP01DIRECTOR APPOINTED MARY HOMER
2013-01-16AP01DIRECTOR APPOINTED MR DAVID SHEPHERD
2013-01-16AP01DIRECTOR APPOINTED MS SIOBHAN FOREY
2013-01-16AP01DIRECTOR APPOINTED MR PAUL EVERARD BUDGE
2013-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER BRYAN HARRIS
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY AISHA WALDRON
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WIGHTMAN
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY GERAGHTY
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAGUE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCHILL
2013-01-09AP01DIRECTOR APPOINTED JONATHAN SOKOLOFF
2013-01-09AP01DIRECTOR APPOINTED JAMES HALPER
2013-01-07AA01CURRSHO FROM 30/11/2013 TO 31/08/2013
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 2666668
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 05/12/12
2012-12-20SH20STATEMENT BY DIRECTORS
2012-12-20RES06REDUCE ISSUED CAPITAL 05/12/2012
2012-12-20SH0105/12/12 STATEMENT OF CAPITAL GBP 986667160
2012-12-20RES01ADOPT ARTICLES 05/12/2012
2012-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOP SHOP/TOP MAN (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-27
Resolution2022-01-27
Fines / Sanctions
No fines or sanctions have been issued against TOP SHOP/TOP MAN (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOP SHOP/TOP MAN (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TOP SHOP/TOP MAN (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOP SHOP/TOP MAN (HOLDINGS) LIMITED
Trademarks
We have not found any records of TOP SHOP/TOP MAN (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP SHOP/TOP MAN (HOLDINGS) 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 (70100 - Activities of head offices) as TOP SHOP/TOP MAN (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOP SHOP/TOP MAN (HOLDINGS) 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 TypeAppointmen
Defending partyTOP SHOP/TOP MAN (HOLDINGS) LIMITEDEvent Date2022-01-27
Name of Company: TOP SHOP/TOP MAN (HOLDINGS) LIMITED Company Number: 08286047 Nature of Business: Activities of head offices Registered office: C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2H…
 
Initiating party Event TypeResolution
Defending partyTOP SHOP/TOP MAN (HOLDINGS) LIMITEDEvent Date2022-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOP SHOP/TOP MAN (HOLDINGS) 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 TOP SHOP/TOP MAN (HOLDINGS) 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.