Background WavePink WaveYellow Wave

CGFS HORNSEY LTD (14189186)

CGFS HORNSEY LTD (14189186) is an active UK company. incorporated on 22 June 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CGFS HORNSEY LTD has been registered for 3 years. Current directors include CURTIS, Anton David, SPRINGER, Alex Michael, SPRINGER, Geoffrey and 1 others.

Company Number
14189186
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CURTIS, Anton David, SPRINGER, Alex Michael, SPRINGER, Geoffrey, UNGELSON, Jeremy Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGFS HORNSEY LTD

CGFS HORNSEY LTD is an active company incorporated on 22 June 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CGFS HORNSEY LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14189186

LTD Company

Age

3 Years

Incorporated 22 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 August 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CITRUS (INVESTMENT 2) LTD
From: 22 June 2022To: 23 June 2024
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 22 June 2022To: 10 September 2025
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Apr 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 22 Jun 2022

SPRINGER, Alex Michael

Active
170 Finchley Road, LondonNW3 6BP
Born May 1989
Director
Appointed 21 Jun 2024

SPRINGER, Geoffrey

Active
170 Finchley Road, LondonNW3 6BP
Born December 1952
Director
Appointed 21 Jun 2024

UNGELSON, Jeremy Ian

Active
The Landmark, LondonW1G 0PW
Born August 1969
Director
Appointed 17 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
The Landmark, LondonW1G 0PW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jun 2024
170 Finchley Road, LondonNW3 6BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2024

Mr Anton David Curtis

Ceased
Park Road, LondonN2 8EY
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

16

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
23 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Incorporation Company
22 June 2022
NEWINCIncorporation