Active
Company Information for C&G PARENT LIMITED
UNIT A , 58-62, WHITE LION STREET, LONDON, N1 9PP,
|
Company Registration Number
08645975
Private Limited Company
Active |
Company Name | |
---|---|
C&G PARENT LIMITED | |
Legal Registered Office | |
UNIT A , 58-62 WHITE LION STREET LONDON N1 9PP Other companies in NW1 | |
Company Number | 08645975 | |
---|---|---|
Company ID Number | 08645975 | |
Date formed | 2013-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 27/04/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-09 13:09:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM HARRY CUTLER |
||
FIONA MOHAMMADI |
||
MAJID MOHAMMADI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARK MANSIONS LEASEHOLDERS LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-07 | Active | |
C & G OF LONDON LIMITED | Director | 2010-07-22 | CURRENT | 2010-06-11 | Active | |
AMIGOLD LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-02 | Active | |
CUTLER AND GROSS WITH WILKINSON LIMITED | Director | 2000-06-13 | CURRENT | 2000-06-13 | Active | |
CUTLER AND GROSS LIMITED | Director | 1991-12-31 | CURRENT | 1971-02-01 | Active | |
C&G LONDON CITY LTD | Director | 2015-05-25 | CURRENT | 2015-05-12 | Active | |
C & G - BATH LTD | Director | 2015-03-24 | CURRENT | 2012-10-31 | Active | |
C&G LONDON CITY LTD | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
C&G LEEDS LTD | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
C & G OF LONDON LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
CUTLER AND GROSS WITH WILKINSON LIMITED | Director | 2009-07-16 | CURRENT | 2000-06-13 | Active | |
CUTLER AND GROSS LIMITED | Director | 2009-02-28 | CURRENT | 1971-02-01 | Active | |
AMIGOLD LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/12/23 FROM 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB England | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | ||
Current accounting period shortened from 28/07/22 TO 27/07/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
31/01/23 STATEMENT OF CAPITAL GBP 101000 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of details for Mrs Fiona Caroline Mohammadi as a person with significant control on 2022-07-22 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/07/21 TO 28/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/07/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/07/20 TO 29/07/20 | |
AA01 | Previous accounting period shortened from 31/07/20 TO 30/07/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086459750003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAJID MOHAMMADI | |
PSC07 | CESSATION OF MAJID MOHAMMADI AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086459750002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086459750001 | |
AP01 | DIRECTOR APPOINTED MR EMILE QADRI | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/16 FROM 209 Old Marylebone Road London NW1 5QT | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/14 TO 31/07/14 | |
AP01 | DIRECTOR APPOINTED MRS FIONA MOHAMMADI | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 1000000 | |
AP01 | DIRECTOR APPOINTED GRAHAM HARRY CUTLER | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 100000.00 | |
RES01 | ADOPT ARTICLES 27/03/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C&G PARENT LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C&G PARENT LIMITED are:
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. |