Company NameCTG Fine Foods Ltd
Company StatusActive
Company Number08726776
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jonathan Mark Cornish
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleImport Of Fine Foods
Country of ResidenceUnited States
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Michael David Cornish
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleImport Fine Foods
Country of ResidenceUnited States
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Christopher Cornish
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed05 May 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5150 Nw 109th Avenue
Suite 4
Sunrise
Florida
33351
Director NameMr Christopher Alan Cornish
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleImport Fine Foods
Country of ResidenceUnited States
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameLuciano Previtera
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address53 Grosvenor Gardens
Victoria
London
SW1W 0AU

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Ctg Us Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£24,154
Cash£8,500
Current Liabilities£267,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

3 February 2021Delivered on: 4 February 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
9 January 2015Delivered on: 14 January 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

4 February 2021Registration of charge 087267760002, created on 3 February 2021 (25 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
6 January 2021Termination of appointment of Christopher Alan Cornish as a director on 31 December 2020 (1 page)
5 January 2021Consolidation of shares on 25 November 2020 (4 pages)
30 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 1,000
(3 pages)
29 December 2020Consolidation of shares on 25 November 2020 (4 pages)
24 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
12 December 2019Appointment of Luciano Previtera as a director on 20 November 2019 (2 pages)
20 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Registered 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 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 January 2015Registration of charge 087267760001, created on 9 January 2015 (27 pages)
14 January 2015Registration of charge 087267760001, created on 9 January 2015 (27 pages)
14 January 2015Registration of charge 087267760001, created on 9 January 2015 (27 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)