London
NW7 2HX
Director Name | William Bailey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Fishers Limes Avenue Horley Surrey RH6 9DQ |
Director Name | Mr Peter Anthony Briggs |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Langbourne Avenue Highgate London N6 6AE |
Secretary Name | Mr Peter Anthony Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 15 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Langbourne Avenue Highgate London N6 6AE |
Director Name | Mrs Joanna Briggs |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 July 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Langbourne Avenue London N6 6AJ |
Director Name | Mr Bernard David O'Keefe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 Macklin Street Covent Garden London WC2B 5NH |
Website | cgluk.net |
---|---|
Email address | [email protected] |
Telephone | 020 72421960 |
Telephone region | London |
Registered Address | 13 Macklin Street Covent Garden London WC2B 5NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
39 at £1 | Mr P.a. Briggs 97.50% Ordinary A |
---|---|
1 at £1 | Joanna Briggs 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £42,464 |
Cash | £20,961 |
Current Liabilities | £97,861 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
2 March 1987 | Delivered on: 11 March 1987 Satisfied on: 21 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future inclding book debts uncalled capital (excluding those mentioned above). Fully Satisfied |
---|
24 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
20 June 2018 | Previous accounting period extended from 30 November 2017 to 31 January 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
13 April 2018 | Termination of appointment of Bernard David O'keefe as a director on 1 March 2018 (1 page) |
13 April 2018 | Cessation of Bernard David O'keefe as a person with significant control on 1 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Bernard David O'keefe as a director on 1 March 2018 (1 page) |
13 April 2018 | Notification of Eamon Mcconville as a person with significant control on 1 March 2018 (2 pages) |
26 February 2018 | Appointment of Mr Eamon Mc Conville as a director on 13 February 2018 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Bernard David O'keefe as a person with significant control on 15 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Peter Anthony Briggs as a secretary on 15 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Joanna Briggs as a director on 15 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Joanna Briggs as a director on 15 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Peter Anthony Briggs as a director on 20 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Peter Anthony Briggs as a secretary on 15 July 2017 (1 page) |
27 July 2017 | Cessation of Peter Anthony Briggs as a person with significant control on 15 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Termination of appointment of Peter Anthony Briggs as a director on 20 July 2017 (1 page) |
27 July 2017 | Cessation of Peter Anthony Briggs as a person with significant control on 15 July 2017 (1 page) |
27 July 2017 | Notification of Bernard David O'keefe as a person with significant control on 15 July 2017 (2 pages) |
18 July 2017 | Notification of Peter Anthony Briggs as a person with significant control on 1 January 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Peter Anthony Briggs as a person with significant control on 1 January 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
9 December 2016 | Appointment of Mr Bernard David O'keefe as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Bernard David O'keefe as a director on 9 December 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Joanna Briggs on 16 November 2009 (2 pages) |
10 June 2010 | Director's details changed for Joanna Briggs on 16 November 2009 (2 pages) |
10 June 2010 | Director's details changed for Peter Anthony Briggs on 16 November 2009 (2 pages) |
10 June 2010 | Director's details changed for Peter Anthony Briggs on 16 November 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
20 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
20 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 August 2005 | Return made up to 27/04/05; full list of members (2 pages) |
3 August 2005 | Return made up to 27/04/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
17 April 2003 | Div 01/04/03 (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
17 April 2003 | Div 01/04/03 (1 page) |
17 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
8 September 2002 | Return made up to 27/04/02; full list of members
|
8 September 2002 | Return made up to 27/04/02; full list of members
|
2 May 2002 | £ ic 100/40 11/03/02 £ sr 60@1=60 (1 page) |
2 May 2002 | £ ic 100/40 11/03/02 £ sr 60@1=60 (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Resolutions
|
23 October 2001 | Return made up to 27/04/01; full list of members (6 pages) |
23 October 2001 | Return made up to 27/04/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
30 August 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 8 ely place london EC1N 6SD (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 8 ely place london EC1N 6SD (1 page) |
26 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
1 June 2000 | Return made up to 27/04/00; full list of members
|
1 June 2000 | Return made up to 27/04/00; full list of members
|
29 July 1999 | Full accounts made up to 30 November 1998 (8 pages) |
29 July 1999 | Full accounts made up to 30 November 1998 (8 pages) |
17 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
17 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1998 | Return made up to 27/04/98; full list of members (6 pages) |
17 July 1998 | Return made up to 27/04/98; full list of members (6 pages) |
17 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
17 July 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 209 crescent road new barnet herts EN4 8SB (1 page) |
31 July 1997 | Return made up to 27/04/97; no change of members (4 pages) |
31 July 1997 | Return made up to 27/04/97; no change of members (4 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 209 crescent road new barnet herts EN4 8SB (1 page) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
30 August 1996 | Return made up to 27/04/96; no change of members (4 pages) |
30 August 1996 | Return made up to 27/04/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
4 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
4 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
4 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |