C.P.G. ENTERPRISES LIMITED -
Company Profile | Company Filings |
Overview
C.P.G. ENTERPRISES LIMITED is a Private Limited Company from and has the status: Active.
C.P.G. ENTERPRISES LIMITED was incorporated 28 years ago on 20/12/1995 and has the registered number: 03140004. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
C.P.G. ENTERPRISES LIMITED was incorporated 28 years ago on 20/12/1995 and has the registered number: 03140004. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
C.P.G. ENTERPRISES LIMITED -
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
66 ROYAL HOSPITAL ROAD
SW3 4HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN MEDWAY | Secretary | 2015-01-01 | CURRENT | ||
MRS SUSAN MEDWAY | Jun 1965 | British | Director | 2017-05-11 | CURRENT |
MS MONICA DOROTHEA LUCAS | Mar 1953 | British | Director | 2017-11-30 | CURRENT |
DR PAUL WARWICK THOMPSON | Aug 1959 | British | Director | 2022-09-07 | CURRENT |
MS ANNA VALLE | Jun 1974 | Italian | Director | 2021-07-22 | CURRENT |
MR TONY JAMES WHEELER | Mar 1966 | British | Director | 2017-11-30 | CURRENT |
COLIN CHISHOLM | Oct 1949 | British | Director | 2016-11-21 | CURRENT |
MR JULIAN HUMPHREY PRIDEAUX | Jun 1942 | British | Director | 2004-10-06 UNTIL 2012-12-31 | RESIGNED |
ROSIE ATKINS | Oct 1947 | Secretary | 2002-03-01 UNTIL 2009-09-14 | RESIGNED | |
JOHN EDWARD HUTCHISON | Secretary | 2012-02-21 UNTIL 2014-12-31 | RESIGNED | ||
DAWN DIANE KEMP | Secretary | 2009-09-14 UNTIL 2012-02-21 | RESIGNED | ||
MR DONALD PETER HEARN | Nov 1947 | British | Director | 2004-10-06 UNTIL 2016-12-20 | RESIGNED |
SUSAN MINTER | Apr 1949 | British | Secretary | 1995-12-20 UNTIL 2001-11-09 | RESIGNED |
DUDLEY WINTERBOTTOM | Jun 1946 | British | Director | 2007-11-22 UNTIL 2014-10-13 | RESIGNED |
LADY HARRIOT TENNANT | Dec 1935 | British | Director | 1996-11-05 UNTIL 2009-09-23 | RESIGNED |
SARAH ROSE TROUGHTON | May 1953 | British | Director | 2009-09-23 UNTIL 2014-12-31 | RESIGNED |
MR MICHAEL CHARLES TERRELL PRIDEAUX | Oct 1950 | British | Director | 2016-05-24 UNTIL 2022-12-31 | RESIGNED |
JILL PRESTON | Apr 1954 | British | Director | 2004-10-06 UNTIL 2016-12-20 | RESIGNED |
MRS MARGO MARRONE | May 1966 | British | Director | 2014-01-01 UNTIL 2017-05-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-12-20 UNTIL 1995-12-20 | RESIGNED | ||
JOHN JEFFREY LAVIN | Sep 1953 | British | Director | 1996-01-30 UNTIL 2001-11-09 | RESIGNED |
MS BELINDA GOODING | Sep 1960 | British | Director | 2007-11-22 UNTIL 2016-12-20 | RESIGNED |
ANN MAUREEN ELIZABETH HAWKES | Jul 1939 | British | Director | 1995-12-20 UNTIL 2006-02-23 | RESIGNED |
MR PAUL MARTIN GRAY | Jan 1971 | British | Director | 2014-01-01 UNTIL 2022-05-12 | RESIGNED |
HELEN CATHERINE WRIGHT | Jan 1934 | British | Director | 1995-12-20 UNTIL 1996-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chelsea Physic Garden Company (The) | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |