You are here: bizstats.co.uk > a-z index > C list > CH list

Chg 5 Limited LONDON


Chg 5 Limited was dissolved on 2021-07-27. Chg 5 was a private limited company that was located at Suite C 1, Lindsey Street, London, EC1A 9HP. Its total net worth was estimated to be roughly 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2003-10-01).

The company was officially classified as "non-trading company" (74990). The most recent confirmation statement was filed on 2020-09-29 and last time the statutory accounts were filed was on 24 February 2019. 2015-10-01 was the date of the latest annual return.

Chg 5 Limited Address / Contact

Office Address Suite C 1
Office Address2 Lindsey Street
Town London
Post code EC1A 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04918556
Date of Incorporation Wed, 1st Oct 2003
Date of Dissolution Tue, 27th Jul 2021
Industry Non-trading company
End of financial Year 28th February
Company age 18 years old
Account next due date Sun, 28th Feb 2021
Account last made up date Sun, 24th Feb 2019
Next confirmation statement due date Wed, 13th Oct 2021
Last confirmation statement dated Tue, 29th Sep 2020

Company staff

Izak F.

Position: Director

Appointed: 01 February 2020

Resigned: 04 December 2020

Derrian N.

Position: Director

Appointed: 31 December 2017

Resigned: 01 February 2020

Darren H.

Position: Director

Appointed: 07 October 2016

Resigned: 17 September 2020

Kevin H.

Position: Director

Appointed: 07 October 2016

Resigned: 16 January 2018

Alasdair M.

Position: Director

Appointed: 27 November 2014

Resigned: 31 December 2017

Gerard C.

Position: Director

Appointed: 27 November 2014

Resigned: 04 December 2020

Gerard C.

Position: Secretary

Appointed: 01 May 2014

Resigned: 04 December 2020

Tom B.

Position: Secretary

Appointed: 01 January 2014

Resigned: 01 May 2014

Charles L.

Position: Director

Appointed: 27 October 2010

Resigned: 07 October 2016

Robert T.

Position: Director

Appointed: 27 October 2010

Resigned: 07 October 2016

Nicholas W.

Position: Director

Appointed: 27 October 2010

Resigned: 31 December 2013

Nicholas W.

Position: Secretary

Appointed: 28 June 2004

Resigned: 31 December 2013

Patrick H.

Position: Secretary

Appointed: 28 October 2003

Resigned: 28 June 2004

Paul C.

Position: Director

Appointed: 28 October 2003

Resigned: 27 October 2010

David P.

Position: Director

Appointed: 10 October 2003

Resigned: 27 October 2010

Mh Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2003

Resigned: 28 October 2003

Mh Directors Limited

Position: Corporate Nominee Director

Appointed: 01 October 2003

Resigned: 28 October 2003

People with significant control

Gbk Restaurants Limited

Suite C 1 Lindsey Street, London, EC1A 9HP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4918500
Notified on 28 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-232014-02-282015-02-282016-02-282017-02-262017-02-282018-02-252018-02-282019-02-24
Net Worth111111    
Balance Sheet
Net Assets Liabilities      1111
Cash Bank In Hand  1111    
Net Assets Liabilities Including Pension Asset Liability111111    
Reserves/Capital
Shareholder Funds111111    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11    1111
Number Shares Allotted 1 111 1 1
Par Value Share 1 111 1 1
Share Capital Allotted Called Up Paid111111    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Director appointment termination date: Friday 4th December 2020
filed on: 8th, December 2020
Free Download (1 page)

Company search

Advertisements