UKBizDB.co.uk

CHICKEN GEORGE LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:The Hive, Suite 3, Bell Lane, Stevenage, England, SG1 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Roxley Manor, Willian, Letchworth Garden City, England, SG6 2DP

Director06 April 2019Active
2, Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP

Director24 October 2011Active
2, Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP

Director24 October 2011Active
2, Roxley Manor, Willian, Letchworth Garden City, United Kingdom, SG6 2DP

Director24 October 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-05-17Address

Change registered office address company with date old address new address.

Download
2019-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.