Company NameCGP Mep Ltd
Company StatusActive
Company Number09303501
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Previous NameCallaghangreen Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Callaghan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence AddressMyo St Paul's One New Change
London
EC4M 9AF
Director NameMr Ben Thomas Green
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyo St Paul's One New Change
London
EC4M 9AF
Director NameDavid Parker
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(2 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo St Paul's One New Change
London
EC4M 9AF

Location

Registered Address4th Floor, The Lighthouse
368 Gray's Inn Road
London
WC1X 8BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due23 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 November

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

5 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
23 August 2023Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page)
23 November 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
20 October 2022Registered office address changed from The Building Society 55 Whitfield Street Fitzrovia London W1T 4HE United Kingdom to 4th Floor, the Lighthouse 368 Gray's Inn Road London WC1X 8BB on 20 October 2022 (1 page)
24 August 2022Previous accounting period shortened from 25 November 2021 to 24 November 2021 (1 page)
25 November 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
11 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
25 August 2021Previous accounting period shortened from 26 November 2020 to 25 November 2020 (1 page)
11 December 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
28 November 2019Notification of David Parker as a person with significant control on 5 April 2017 (2 pages)
28 November 2019Director's details changed for David Parker on 28 November 2019 (2 pages)
26 November 2019Micro company accounts made up to 30 November 2018 (4 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
25 September 2019Registered office address changed from Suite 2, 28 Claremont Road Surbiton Surrey KT6 4RF United Kingdom to The Building Society 55 Whitfield Street Fitzrovia London W1T 4HE on 25 September 2019 (1 page)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
27 August 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
3 June 2019Appointment of David Parker as a director on 5 April 2017 (2 pages)
28 November 2018Micro company accounts made up to 30 November 2017 (4 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
28 August 2018Current accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
5 February 2018Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 November 2017Confirmation statement made on 10 November 2017 with updates (6 pages)
28 November 2017Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
7 June 2017Registered office address changed from Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP United Kingdom to Suite 2, 28 Claremont Road Surbiton Surrey KT6 4RF on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP United Kingdom to Suite 2, 28 Claremont Road Surbiton Surrey KT6 4RF on 7 June 2017 (1 page)
19 January 2017Registered office address changed from 6 the Maltings Clayton Bradford West Yorkshire BD14 6DF United Kingdom to Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 6 the Maltings Clayton Bradford West Yorkshire BD14 6DF United Kingdom to Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP on 19 January 2017 (1 page)
30 November 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)