London
SW1W 0AU
Director Name | Mr Michael David Cornish |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(same day as company formation) |
Role | Import Fine Foods |
Country of Residence | United States |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Christopher Cornish |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 May 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5150 Nw 109th Avenue Suite 4 Sunrise Florida 33351 |
Director Name | Mr Christopher Alan Cornish |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Import Fine Foods |
Country of Residence | United States |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Luciano Previtera |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 53 Grosvenor Gardens Victoria London SW1W 0AU |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Ctg Us Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,154 |
Cash | £8,500 |
Current Liabilities | £267,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
3 February 2021 | Delivered on: 4 February 2021 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
9 January 2015 | Delivered on: 14 January 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
4 February 2021 | Registration of charge 087267760002, created on 3 February 2021 (25 pages) |
---|---|
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
6 January 2021 | Termination of appointment of Christopher Alan Cornish as a director on 31 December 2020 (1 page) |
5 January 2021 | Consolidation of shares on 25 November 2020 (4 pages) |
30 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
29 December 2020 | Consolidation of shares on 25 November 2020 (4 pages) |
24 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
12 December 2019 | Appointment of Luciano Previtera as a director on 20 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 December 2018 | Registered office address changed from Regus Building 960 Capability Green Luton LU1 3PE to 52 Grosvenor Gardens London SW1W 0AU on 14 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 January 2015 | Registration of charge 087267760001, created on 9 January 2015 (27 pages) |
14 January 2015 | Registration of charge 087267760001, created on 9 January 2015 (27 pages) |
14 January 2015 | Registration of charge 087267760001, created on 9 January 2015 (27 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|