Warning: file_put_contents(c/85cad30fbf52772f0c458ea2278f1c7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
City Goddess Limited, RM6 4NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CITY GODDESS LIMITED

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

This company is commonly known as City Goddess Limited. The company was founded 21 years ago and was given the registration number 04798954. The firm's registered office is in ROMFORD. You can find them at Cg Hosue 107b, Chadwell Heath Lane, Romford, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:CITY GODDESS LIMITED
Company Number:04798954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Cg Hosue 107b, Chadwell Heath Lane, Romford, RM6 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cg Hosue 107b, Chadwell Heath Lane, Romford, England, RM6 4NP

Secretary13 June 2003Active
Cg Hosue 107b, Chadwell Heath Lane, Romford, England, RM6 4NP

Director13 June 2003Active
Cg Hosue 107b, Chadwell Heath Lane, Romford, England, RM6 4NP

Director30 January 2007Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary13 June 2003Active
21 Loraine Mansions, Widdenham Road, London, N7 9SE

Director13 June 2003Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director13 June 2003Active

People with Significant Control

Mrs Narmina Melikova
Notified on:23 May 2020
Status:Active
Date of birth:January 1973
Nationality:British
Address:Cg Hosue 107b, Chadwell Heath Lane, Romford, RM6 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cg House Ltd
Notified on:01 July 2019
Status:Active
Country of residence:United Kingdom
Address:1, Vicarage Lane, Stratford, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thangarajah Kuganeswaran
Notified on:13 September 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:107b, Chadwell Heath Lane, Romford, England, RM6 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.