Company NameCg Design And Build Ltd
DirectorChristopher Mihailov Garkov
Company StatusActive
Company Number04626135
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)
Previous NameOffice Saints Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher Mihailov Garkov
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Loveridge Road
London
NW6 2DR
Director NameMr Michael Hristov Garkov
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Wheatley Drive
Watford
WD25 9LH
Secretary NameMiroslava Galabova Garkova
NationalityBulgarian
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRed Roofs White Shack Lane
Chandlers Cross
WD3 4ND
Secretary NameMrs Janny Ali
StatusResigned
Appointed01 September 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2018)
RoleCompany Director
Correspondence Address63 Loveridge Road
Kilburn
London
NW6 2DR
Secretary NameMr Ivan Doshkov
StatusResigned
Appointed01 September 2016(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 September 2020)
RoleCompany Director
Correspondence Address63 Loveridge Road
Kilburn
London
NW6 2DR
Secretary NameMrs Dilber Enverova
StatusResigned
Appointed01 September 2016(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 September 2020)
RoleCompany Director
Correspondence Address63 Loveridge Road
Kilburn
London
NW6 2DR
Secretary NameMrs Donka Kirova
StatusResigned
Appointed01 September 2016(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 September 2020)
RoleCompany Director
Correspondence Address63 Loveridge Road
Kilburn
London
NW6 2DR
Secretary NameMr Ivan Tonchev
StatusResigned
Appointed01 September 2016(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 September 2020)
RoleCompany Director
Correspondence Address63 Loveridge Road
Kilburn
London
NW6 2DR

Location

Registered Address63 Loveridge Road
Kilburn
London
NW6 2DR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,570
Cash£100
Current Liabilities£5,670

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2022 (1 year, 5 months ago)
Next Return Due1 December 2023 (overdue)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 July 2023Change of details for Mr Christopher Mihailov Garkov as a person with significant control on 4 July 2023 (2 pages)
15 April 2023Amended total exemption full accounts made up to 31 March 2022 (6 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
17 November 2022Change of details for Mr Christopher Mihailov Garkov as a person with significant control on 17 November 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
19 May 2021Director's details changed for Mr Christopher Mihailov Garkov on 19 May 2021 (2 pages)
19 May 2021Change of details for Mr Christopher Mihailov Garkov as a person with significant control on 19 May 2021 (2 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
(3 pages)
18 November 2020Change of details for Mr Michael Hristov Garkov as a person with significant control on 2 September 2020 (2 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
3 September 2020Appointment of Mr Christopher Mihailov Garkov as a director on 2 September 2020 (2 pages)
3 September 2020Termination of appointment of Dilber Enverova as a secretary on 2 September 2020 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with updates (3 pages)
3 September 2020Termination of appointment of Miroslava Galabova Garkova as a secretary on 2 September 2020 (1 page)
3 September 2020Termination of appointment of Michael Hristov Garkov as a director on 2 September 2020 (1 page)
3 September 2020Termination of appointment of Ivan Doshkov as a secretary on 2 September 2020 (1 page)
3 September 2020Termination of appointment of Donka Kirova as a secretary on 2 September 2020 (1 page)
3 September 2020Termination of appointment of Ivan Tonchev as a secretary on 2 September 2020 (1 page)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Janny Ali as a secretary on 14 January 2018 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Change of details for Mr Michael Hristov Garkov as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Michael Hristov Garkov on 11 January 2018 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Director's details changed for Mr Michael Hristov Garkov on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Michael Hristov Garkov on 11 January 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Appointment of Mrs Donka Kirova as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mrs Janny Ali as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Ivan Doshkov as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mrs Janny Ali as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mrs Dilber Enverova as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Ivan Doshkov as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mrs Dilber Enverova as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Ivan Tonchev as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Ivan Tonchev as a secretary on 1 September 2016 (2 pages)
8 September 2016Appointment of Mrs Donka Kirova as a secretary on 1 September 2016 (2 pages)
29 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Amended accounts made up to 31 March 2012 (2 pages)
15 February 2013Amended accounts made up to 31 March 2012 (2 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Secretary's details changed for Miroslava Galabova Garkova on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Michael Hristov Garkov on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Michael Hristov Garkov on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Miroslava Galabova Garkova on 15 March 2010 (1 page)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
25 June 2008Return made up to 31/12/07; full list of members (3 pages)
25 June 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 June 2007Return made up to 31/12/06; full list of members (2 pages)
14 June 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 March 2004Registered office changed on 10/03/04 from: office 324 linburn house 340-342 kilburn high road london NW6 2QJ (1 page)
10 March 2004Registered office changed on 10/03/04 from: office 324 linburn house 340-342 kilburn high road london NW6 2QJ (1 page)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 December 2002Incorporation (15 pages)
31 December 2002Incorporation (15 pages)