UKBizDB.co.uk

C.P.G. ENTERPRISES LIMITED

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

This company is commonly known as C.p.g. Enterprises Limited. The company was founded 28 years ago and was given the registration number 03140004. The firm's registered office is in . You can find them at 66 Royal Hospital Road, London, , . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:C.P.G. ENTERPRISES LIMITED
Company Number:03140004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:66 Royal Hospital Road, London, SW3 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Royal Hospital Road, London, SW3 4HS

Secretary01 January 2015Active
66 Royal Hospital Road, London, SW3 4HS

Director21 November 2016Active
C/O Chelsea Physic Garden, Royal Hospital Road, London, England, SW3 4HS

Director01 January 2024Active
66 Royal Hospital Road, London, SW3 4HS

Director30 November 2017Active
66 Royal Hospital Road, London, SW3 4HS

Director11 May 2017Active
66 Royal Hospital Road, London, SW3 4HS

Director07 September 2022Active
66 Royal Hospital Road, London, SW3 4HS

Director22 July 2021Active
66 Royal Hospital Road, London, SW3 4HS

Director30 November 2017Active
66 Royal Hospital Road, London, SW3 4HS

Secretary01 March 2002Active
The Chelsea Physic Garden, 66 Royal Hospital Road, London, United Kingdom, SW3 4HS

Secretary21 February 2012Active
31a, Anerley Road, Crystal Palace, London, SE19 2AS

Secretary14 September 2009Active
66 Royal Hospital Road, London, SW3 4HS

Secretary20 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 1995Active
16 Boxgrove Avenue, Guildford, GU1 1XG

Director22 November 2007Active
66 Royal Hospital Road, London, SW3 4HS

Director01 January 2014Active
Turners Beach House 8 Chelsea Embankment, London, SW3 4LE

Director20 December 1995Active
6, St. Andrews Close, London, England, SW19 8NJ

Director06 October 2004Active
45 French Street, Sunbury On Thames, TW16 5JL

Director30 January 1996Active
27a, Nevern Square, London, England, SW5 9TH

Director01 January 2014Active
79 Ailsa Avenue, Twickenham, TW1 1NF

Director06 October 2004Active
Bellbrook, Donhead St. Mary, Shaftesbury, SP7 9DL

Director06 October 2004Active
66 Royal Hospital Road, London, SW3 4HS

Director24 May 2016Active
30 Abbey Gardens, London, NW8 9AT

Director05 November 1996Active
The Lynch House, Upper Wanborough, Swindon, SN4 0BZ

Director23 September 2009Active
6, Durand Gardens, London, SW9 0PP

Director22 November 2007Active
Flat 6 36 Sloane Court West, London, SW3 4TB

Director20 December 1995Active

People with Significant Control

Chelsea Physic Garden Company (The)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66 Royal Hospital Road, Royal Hospital Road, London, England, SW3 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-05Accounts

Accounts with accounts type small.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Resolution

Resolution.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-06-12Accounts

Accounts with accounts type small.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.