Company NameTop Table Weddings And Events Limited
DirectorsAnnette Elizabeth Glynn and David Paul Ross
Company StatusActive
Company Number05414731
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Previous NameCornerstone Car Sales Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Annette Elizabeth Glynn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4ea Stag Industrial Estate, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DW
Director NameMr David Paul Ross
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address4ea Stag Industrial Estate, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DW
Secretary NameMs Annette Glynn
StatusCurrent
Appointed29 January 2010(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address4ea Stag Industrial Estate, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DW
Director NameMr Michael John Welsby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eastgate
Macclesfield
Cheshire
SK10 1GD
Secretary NameJohn Welsby
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Fenton Close
Congleton
Cheshire
CW12 3TH
Secretary NameJean Margaret Welsby
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2010)
RoleRetired
Correspondence Address21 Fenton Close
Congleton
Cheshire
CW12 3TH
Director NameMr John Mark Lennard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Great King Street
Macclesfield
Cheshire
SK11 6PW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitetoptableweddings.com
Telephone0161 9296919
Telephone regionManchester

Location

Registered Address4ea Stag Industrial Estate, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,645
Cash£53,337
Current Liabilities£45,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
18 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 July 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 20 July 2012 (1 page)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
4 August 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
4 August 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
24 March 2010Termination of appointment of John Lennard as a director (1 page)
24 March 2010Termination of appointment of John Lennard as a director (1 page)
4 March 2010Statement of capital following an allotment of shares on 30 January 2010
  • GBP 999
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 30 January 2010
  • GBP 999
(4 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed cornerstone car sales LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
17 February 2010Company name changed cornerstone car sales LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
17 February 2010Change of name notice (2 pages)
11 February 2010Appointment of Mr David Paul Ross as a director (2 pages)
11 February 2010Appointment of Mr John Mark Lennard as a director (2 pages)
11 February 2010Termination of appointment of Michael Welsby as a director (1 page)
11 February 2010Appointment of Ms Annette Elizabeth Glynn as a director (2 pages)
11 February 2010Appointment of Ms Annette Glynn as a secretary (1 page)
11 February 2010Appointment of Mr David Paul Ross as a director (2 pages)
11 February 2010Termination of appointment of Michael Welsby as a director (1 page)
11 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
11 February 2010Appointment of Ms Annette Glynn as a secretary (1 page)
11 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
11 February 2010Appointment of Ms Annette Elizabeth Glynn as a director (2 pages)
11 February 2010Appointment of Mr John Mark Lennard as a director (2 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
6 February 2007Accounts made up to 31 December 2006 (1 page)
6 February 2007Accounts made up to 31 December 2006 (1 page)
6 February 2007ML28-was for 5414699 (1 page)
6 February 2007ML28-was for 5414699 (1 page)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
20 January 2006Accounts made up to 31 December 2005 (1 page)
20 January 2006Accounts made up to 31 December 2005 (1 page)
20 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (11 pages)
5 April 2005Incorporation (11 pages)