ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Topland Mercury Limited

Topland Mercury Limited is an active company incorporated on 14 December 2010 with the registered office located in London, Greater London. Topland Mercury Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07468582
Private limited company
Age
14 years
Incorporated 14 December 2010
Size
Unreported
Confirmation
Submitted
Dated 20 November 2023 (1 year 9 months ago)
Next confirmation dated 20 November 2024
Was due on 4 December 2024 (9 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Small
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
105 Wigmore Street
7th Floor
London
W1U 1QY
England
Address changed on 28 Nov 2023 (1 year 9 months ago)
Previous address was 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Real Estate Professional • British • Lives in England • Born in May 1965
Director • Chartered Accountant • Irish • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Jun 1952
Sir Peter Caruana
PSC • British • Lives in Gibraltar • Born in Oct 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Topland Group Plc
Sol Zakay, Mark Simon Kingston, and 1 more are mutual people.
Active
Berkley Estates London Limited
Sol Zakay, Mark Simon Kingston, and 1 more are mutual people.
Active
Topland Tyne Limited
Sol Zakay, Mark Simon Kingston, and 1 more are mutual people.
Active
Topland Mersey Limited
Sol Zakay, Mark Simon Kingston, and 1 more are mutual people.
Active
Topland Neptune Limited
Sol Zakay, Mark Simon Kingston, and 1 more are mutual people.
Active
Topland (Royal Crescent Hotel) Limited
Mark Simon Kingston, Sol Zakay, and 1 more are mutual people.
Active
Topland (No 30) Limited
Mark Simon Kingston, Sol Zakay, and 1 more are mutual people.
Active
Topland (No 32) Limited
Mark Simon Kingston, Sol Zakay, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£4.28M
Increased by £430K (+11%)
Employees
Unreported
Same as previous period
Total Assets
£62.42M
Increased by £1.4M (+2%)
Total Liabilities
-£29.63M
Increased by £1.29M (+5%)
Net Assets
£32.79M
Increased by £109K (0%)
Debt Ratio (%)
47%
Increased by 1.02% (+2%)
Latest Activity
Mr Sol Zakay Details Changed
5 Months Ago on 23 Mar 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Small Accounts Submitted
9 Months Ago on 2 Dec 2024
Mr Terence David O'beirne Appointed
1 Year 3 Months Ago on 15 May 2024
Thomas Richard Betts Resigned
1 Year 3 Months Ago on 15 May 2024
Small Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Haim Judah Michael Levy (PSC) Resigned
1 Year 8 Months Ago on 19 Dec 2023
Andras Lajos Tailby-Faulkes (PSC) Appointed
1 Year 8 Months Ago on 19 Dec 2023
Inspection Address Changed
1 Year 9 Months Ago on 28 Nov 2023
Registers Moved To Registered Address
1 Year 9 Months Ago on 27 Nov 2023
Get Credit Report
Discover Topland Mercury Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Sol Zakay on 23 March 2025
Submitted on 23 May 2025
Confirmation statement made on 20 November 2024 with no updates
Submitted on 4 Dec 2024
Accounts for a small company made up to 31 May 2024
Submitted on 2 Dec 2024
Termination of appointment of Thomas Richard Betts as a director on 15 May 2024
Submitted on 16 May 2024
Appointment of Mr Terence David O'beirne as a director on 15 May 2024
Submitted on 16 May 2024
Notification of Andras Lajos Tailby-Faulkes as a person with significant control on 19 December 2023
Submitted on 20 Jan 2024
Cessation of Haim Judah Michael Levy as a person with significant control on 19 December 2023
Submitted on 20 Jan 2024
Accounts for a small company made up to 31 May 2023
Submitted on 19 Jan 2024
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY
Submitted on 28 Nov 2023
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year