UKBizDB.co.uk

CHG 5 LIMITED

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

This company is commonly known as Chg 5 Limited. The company was founded 20 years ago and was given the registration number 04918556. The firm's registered office is in LONDON. You can find them at Suite C 1, Lindsey Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHG 5 LIMITED
Company Number:04918556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:24 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite C 1, Lindsey Street, London, EC1A 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C 1, Lindsey Street, London, EC1A 9HP

Secretary01 January 2014Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Secretary01 May 2014Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary28 October 2003Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Secretary28 June 2004Active
12 Great James Street, London, WC1N 3DR

Corporate Nominee Secretary01 October 2003Active
49, Parliament Hill, Hampstead, London, NW3 2TB

Director28 October 2003Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director27 November 2014Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director01 February 2020Active
Halfway House, Midrand, Johannesburg, South Africa,

Director07 October 2016Active
2 The Listons, Liston Road, Marlow, England, SL7 1FD

Director07 October 2016Active
St Marys House, 42 Vicarage Crescent, London, SW11 3LD

Director27 October 2010Active
12 Great James Street, London, WC1N 3DR

Nominee Director01 October 2003Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director27 November 2014Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director31 December 2017Active
8 Setterington Road, Fulham, London, SW6 3BA

Director10 October 2003Active
St Marys House, 42 Vicarage Crescent, London, SW11 3LD

Director27 October 2010Active
Suite C 2nd Floor, 1 Lindsey Street, London, EC1A 9HP

Director27 October 2010Active

People with Significant Control

Gbk Restaurants Limited
Notified on:28 June 2016
Status:Active
Country of residence:England
Address:Suite C 1, Lindsey Street, London, England, EC1A 9HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-13Officers

Appoint person director company with name date.

Download
2018-01-13Officers

Termination director company with name termination date.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-10-29Accounts

Accounts with accounts type dormant.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.