About

Registered Number: 05704605
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 6 Crown Street, Brentwood, Essex, CM14 4BA

 

Top Grape Enterprises Ltd was registered on 10 February 2006 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Alexander William 16 March 2011 25 July 2011 1
FITZGERALD, Maureen 10 February 2006 21 February 2011 1
REYNOLDS, Michael Scott 16 March 2011 16 March 2014 1
SMITH, Claudine 10 February 2006 21 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 18 March 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 March 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 13 April 2017
AA01 - Change of accounting reference date 22 March 2017
AA - Annual Accounts 19 September 2016
AA01 - Change of accounting reference date 20 June 2016
AR01 - Annual Return 12 May 2016
AA01 - Change of accounting reference date 23 March 2016
AA01 - Change of accounting reference date 22 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 May 2015
AA01 - Change of accounting reference date 23 March 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 22 August 2012
AA01 - Change of accounting reference date 20 June 2012
AA01 - Change of accounting reference date 25 March 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 01 August 2011
CERTNM - Change of name certificate 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 17 March 2011
SH01 - Return of Allotment of shares 16 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 August 2010
AA01 - Change of accounting reference date 23 June 2010
AA01 - Change of accounting reference date 25 March 2010
AR01 - Annual Return 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 23 June 2009
225 - Change of Accounting Reference Date 28 April 2009
363a - Annual Return 06 March 2009
353 - Register of members 06 March 2009
363a - Annual Return 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 11 December 2007
225 - Change of Accounting Reference Date 20 November 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288b - Notice of resignation of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.