Radlett
WD7 7DB
LLP Designated Member Name | CW&G Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 1 Sandwick Close Mill Hill London NW7 2AX |
LLP Designated Member Name | Mr Alan Thomas Coomber |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gaynesford Castlemayne Basildon SS16 5SQ |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cwg.org.uk |
---|
Registered Address | 1 Sandwick Close Mill Hill London NW7 2AX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £79,128 |
Cash | £35,444 |
Current Liabilities | £2,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
15 March 2023 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 1 Sandwick Close Mill Hill London NW7 2AX on 15 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
18 February 2021 | Notification of Cw&G Limited as a person with significant control on 1 February 2021 (2 pages) |
4 February 2021 | Cessation of Alan Thomas Coomber as a person with significant control on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Alan Thomas Coomber as a member on 31 January 2021 (1 page) |
2 February 2021 | Appointment of Cw&G Limited as a member on 1 February 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 July 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 13 July 2018 (1 page) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 2 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 2 March 2016 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 2 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 2 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 2 March 2014 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Registered office address changed from 68 Gt Portland Street London W1N 5AL on 8 March 2011 (1 page) |
8 March 2011 | Member's details changed for Alan Thomas Coomber on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 2 March 2011 (3 pages) |
8 March 2011 | Registered office address changed from 68 Gt Portland Street London W1N 5AL on 8 March 2011 (1 page) |
8 March 2011 | Member's details changed for Alan Thomas Coomber on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 68 Gt Portland Street London W1N 5AL on 8 March 2011 (1 page) |
8 March 2011 | Member's details changed for Alan Thomas Coomber on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 2 March 2011 (3 pages) |
8 March 2011 | Annual return made up to 2 March 2011 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 2 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 2 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 2 March 2010 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Annual return made up to 02/03/09 (2 pages) |
12 May 2009 | Annual return made up to 02/03/09 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Annual return made up to 02/03/08 (2 pages) |
21 January 2009 | Annual return made up to 02/03/08 (2 pages) |
29 June 2007 | Company name changed the cw&g partnership LLP\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed the cw&g partnership LLP\certificate issued on 29/06/07 (2 pages) |
28 March 2007 | New member appointed (1 page) |
28 March 2007 | Member resigned (1 page) |
28 March 2007 | New member appointed (1 page) |
28 March 2007 | New member appointed (1 page) |
28 March 2007 | Member resigned (1 page) |
28 March 2007 | New member appointed (1 page) |
28 March 2007 | Member resigned (1 page) |
28 March 2007 | Member resigned (1 page) |
2 March 2007 | Incorporation (3 pages) |
2 March 2007 | Incorporation (3 pages) |