This company is commonly known as Chicken George Limited. The company was founded 12 years ago and was given the registration number 07820766. The firm's registered office is in STEVENAGE. You can find them at The Hive, Suite 3, Bell Lane, Stevenage, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | CHICKEN GEORGE LIMITED |
---|---|---|
Company Number | : | 07820766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hive, Suite 3, Bell Lane, Stevenage, England, SG1 3HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Roxley Manor, Willian, Letchworth Garden City, England, SG6 2DP | Director | 06 April 2019 | Active |
2, Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP | Director | 24 October 2011 | Active |
2, Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP | Director | 24 October 2011 | Active |
2, Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP | Director | 24 October 2011 | Active |
Mr Christopher Tung-Shing Cheah | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Bell Lane, Stevenage, England, SG1 3HW |
Nature of control | : |
|
Miss Su-Ling Cheah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP |
Nature of control | : |
|
Mr Foong Kim Cheah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP |
Nature of control | : |
|
Mrs Lynda Cheah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.