UKBizDB.co.uk

C G (BATH ROAD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C G (bath Road) Ltd. The company was founded 9 years ago and was given the registration number 09562239. The firm's registered office is in LONDON. You can find them at 1st Floor 24/25 New Bond Street, Mayfair, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:C G (BATH ROAD) LTD
Company Number:09562239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor 24/25 New Bond Street, Mayfair, London, United Kingdom, W1S 2RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sutherland House, 5 - 6 Argyll Street, London, England, W1F 7TE

Director27 April 2015Active
1st Floor, Sutherland House, 5 - 6 Argyll Street, London, England, W1F 7TE

Director10 June 2015Active
1st Floor, 24/25 New Bond Street, Mayfair, London, United Kingdom, W1S 2RR

Director06 May 2016Active
1, Lumley Street, London, England, W1K 6TT

Corporate Director06 May 2016Active

People with Significant Control

Mr Rossano Yousef Mansoori-Dara
Notified on:28 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:1st Floor, Sutherland House, London, England, W1F 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Charles Arnold Brown
Notified on:28 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:1st Floor, Sutherland House, London, England, W1F 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-22Restoration

Bona vacantia company.

Download
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Accounts

Change account reference date company previous extended.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Officers

Appoint corporate director company with name date.

Download
2016-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.