Background WavePink WaveYellow Wave

C & G FUND LIMITED (03778491)

C & G FUND LIMITED (03778491) is an active UK company. incorporated on 27 May 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. C & G FUND LIMITED has been registered for 26 years. Current directors include BENEDIKT, Solomon, FAIBUSH, Shimon, KOHN, Joel.

Company Number
03778491
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 1999
Age
26 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENEDIKT, Solomon, FAIBUSH, Shimon, KOHN, Joel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & G FUND LIMITED

C & G FUND LIMITED is an active company incorporated on 27 May 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. C & G FUND LIMITED was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03778491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 27 May 1999

Size

N/A

Accounts

ARD: 4/6

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 March 2027
Period: 1 June 2025 - 4 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

94 Stamford Hill London, N16 6XS,

Previous Addresses

206 High Road London N15 4NP
From: 27 May 1999To: 3 June 2019
Timeline

4 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
May 99
Director Left
Mar 17
Loan Cleared
May 21
Director Joined
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENEDIKT, Solomon

Active
99 Geldeston Road, LondonE5 8RS
Born September 1978
Director
Appointed 27 May 1999

FAIBUSH, Shimon

Active
Shamai 16/15, Ashdod
Born September 1974
Director
Appointed 01 Aug 2006

KOHN, Joel

Active
Stamford Hill, LondonN16 6XS
Born October 1981
Director
Appointed 31 May 2021

BENEDIKT, Chaim

Resigned
99 Geldeston Road, LondonE5 8RS
Secretary
Appointed 27 May 1999
Resigned 26 Aug 2010

BENEDIKT, Berta

Resigned
99 Geldeston Road, LondonE5 8RS
Born July 1980
Director
Appointed 27 May 1999
Resigned 05 Oct 1999

GEFILHAUS, Simon

Resigned
90 Princes Park Avenue, LondonNW11 0JX
Born July 1979
Director
Appointed 07 Sept 2006
Resigned 20 Mar 2017

HALPERN, Israel Meir

Resigned
95 Geldeston Road, LondonE5 8RS
Born March 1950
Director
Appointed 27 May 1999
Resigned 15 Aug 2006

SCHLESINGER, Elieser, Rabbi

Resigned
82 Fairholt Road, LondonN16 5HN
Born December 1945
Director
Appointed 05 Oct 1999
Resigned 09 Sept 2006

Persons with significant control

1

Mr Solomon Benedikt

Active
Stamford Hill, LondonN16 6XS
Born September 1978

Nature of Control

Significant influence or control
Notified 27 May 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Incorporation Company
27 May 1999
NEWINCIncorporation