Hoe Lane, Nazeing
Waltham Abbey
EN9 2RG
Secretary Name | Mr Thomas Burt Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camps Grange Hoe Lane, Nazeing Waltham Abbey EN9 2RG |
Director Name | Mrs Shirley Anne Arnold |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | Camps Grange, Hoe Lane Nazeing Waltham Abbey EN9 2RG |
Director Name | Miss Kathryn Shirley Arnold |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Officer (Coo) |
Country of Residence | England |
Correspondence Address | 12 Bullers Street Banbury OX16 1GE |
Director Name | Ian Alexander Decourcy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinfold House 4 Birdingbury Road Marton Warwickshire CV23 9RY |
Secretary Name | Mr Ian Alexander De Courcy |
---|---|
Status | Resigned |
Appointed | 01 March 2019(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 4 Birdingbury Road Marton Rugby CV23 9RY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | topgrass.net |
---|---|
Email address | [email protected] |
Telephone | 0800 4337080 |
Telephone region | Freephone |
Registered Address | Camps Grange, Hoe Lane Nazeing Waltham Abbey EN9 2RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
10 at £1 | Ian De Courcy 50.00% Ordinary |
---|---|
10 at £1 | Thomas Burt Arnold 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,084 |
Cash | £3,577 |
Current Liabilities | £1,122 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
3 September 2020 | Purchase of own shares.
|
---|---|
3 September 2020 | Cancellation of shares. Statement of capital on 3 July 2020
|
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Ian Alexander De Courcy as a secretary on 1 March 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with updates (6 pages) |
24 May 2018 | Termination of appointment of Ian Alexander Decourcy as a director on 24 May 2018 (1 page) |
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Change of share class name or designation (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 April 2016 | Appointment of Mrs Shirley Anne Arnold as a director on 1 January 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Shirley Anne Arnold as a director on 1 January 2016 (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
22 January 2016 | Change of share class name or designation (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Statement of company's objects (2 pages) |
22 January 2016 | Statement of company's objects (2 pages) |
22 January 2016 | Change of share class name or designation (2 pages) |
22 January 2016 | Resolutions
|
6 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
8 October 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
22 May 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
22 May 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
28 May 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (16 pages) |
15 May 2006 | Incorporation (16 pages) |