CG (SLOUGH) LTD

Register to unlock more data on OkredoRegister

CG (SLOUGH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09084357

Incorporation date

12/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 58-59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2014)
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon01/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon28/06/2024
Director's details changed for Mr Christopher Charles Arnold Brown on 2024-06-15
dot icon28/06/2024
Director's details changed for Mr Christopher Charles Arnold Brown on 2024-06-15
dot icon06/02/2024
Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-02-06
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon26/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon20/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon11/07/2022
Registration of charge 090843570012, created on 2022-07-08
dot icon15/06/2022
Satisfaction of charge 090843570003 in full
dot icon15/06/2022
Satisfaction of charge 090843570004 in full
dot icon15/06/2022
Satisfaction of charge 090843570005 in full
dot icon15/06/2022
Satisfaction of charge 090843570006 in full
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon20/07/2021
Amended total exemption full accounts made up to 2019-12-30
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon14/06/2021
Director's details changed for Mr Christopher Charles Arnold Brown on 2020-12-18
dot icon04/06/2021
Registration of charge 090843570010, created on 2021-05-28
dot icon04/06/2021
Registration of charge 090843570011, created on 2021-05-28
dot icon01/06/2021
Registration of charge 090843570007, created on 2021-05-28
dot icon01/06/2021
Registration of charge 090843570008, created on 2021-05-28
dot icon01/06/2021
Registration of charge 090843570009, created on 2021-05-28
dot icon07/01/2021
Amended total exemption full accounts made up to 2018-12-30
dot icon18/12/2020
Registered office address changed from First Floor 24-25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 2020-12-18
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-30
dot icon30/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon26/04/2019
Registration of charge 090843570006, created on 2019-04-26
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon07/09/2018
Registration of charge 090843570004, created on 2018-09-06
dot icon07/09/2018
Registration of charge 090843570005, created on 2018-09-06
dot icon09/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon24/05/2018
Satisfaction of charge 090843570002 in full
dot icon24/05/2018
Satisfaction of charge 090843570001 in full
dot icon10/05/2018
Registration of charge 090843570003, created on 2018-04-27
dot icon04/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon04/07/2017
Notification of Yun Gao as a person with significant control on 2016-06-28
dot icon19/04/2017
Total exemption small company accounts made up to 2016-12-30
dot icon29/03/2017
Previous accounting period extended from 2016-06-30 to 2016-12-30
dot icon22/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon19/11/2014
Registration of charge 090843570002, created on 2014-11-17
dot icon28/08/2014
Termination of appointment of Yun Gao as a director on 2014-08-18
dot icon14/08/2014
Resolutions
dot icon07/08/2014
Appointment of Shen Kan as a director on 2014-07-18
dot icon07/08/2014
Appointment of Mr Yun Gao as a director on 2014-07-18
dot icon07/08/2014
Appointment of Mr Rossano Yousef Mansoori-Dara as a director on 2014-07-18
dot icon02/08/2014
Registration of charge 090843570001
dot icon12/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-38.79 % *

* during past year

Cash in Bank

£72,431.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
383.56K
-
0.00
118.33K
-
2022
0
271.78K
-
0.00
72.43K
-
2022
0
271.78K
-
0.00
72.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

271.78K £Descended-29.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.43K £Descended-38.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansoori-Dara, Rossano Yousef
Director
18/07/2014 - Present
34
Brown, Christopher Charles Arnold
Director
12/06/2014 - Present
32
Kan, Shen
Director
18/07/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CG (SLOUGH) LTD

CG (SLOUGH) LTD is an(a) Active company incorporated on 12/06/2014 with the registered office located at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CG (SLOUGH) LTD?

toggle

CG (SLOUGH) LTD is currently Active. It was registered on 12/06/2014 .

Where is CG (SLOUGH) LTD located?

toggle

CG (SLOUGH) LTD is registered at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY.

What does CG (SLOUGH) LTD do?

toggle

CG (SLOUGH) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CG (SLOUGH) LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2024-12-30.