Chez Lons Hospitality Limited GILLINGHAM


Founded in 2015, Chez Lons Hospitality, classified under reg no. 09925857 is a active - proposal to strike off company. Currently registered at 148 Lonsdale Drive ME8 9HX, Gillingham the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2018/12/31.

Chez Lons Hospitality Limited Address / Contact

Office Address 148 Lonsdale Drive
Town Gillingham
Post code ME8 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09925857
Date of Incorporation Tue, 22nd Dec 2015
Industry Public houses and bars
End of financial Year 31st December
Company age 9 years old
Account next due date Thu, 31st Dec 2020 (1209 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 4th Jan 2023 (2023-01-04)
Last confirmation statement dated Tue, 21st Dec 2021

Company staff

Timothy G.

Position: Director

Appointed: 22 December 2015

David H.

Position: Director

Appointed: 22 December 2015

Resigned: 05 November 2019

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Timothy G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Timothy G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy G.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth812  
Balance Sheet
Cash Bank In Hand5 923  
Cash Bank On Hand5 9231 461526
Current Assets6 9235 6912 526
Debtors 2 657 
Property Plant Equipment2 3051 7291 297
Stocks Inventory1 000  
Tangible Fixed Assets2 305  
Total Inventories1 0001 5732 000
Reserves/Capital
Called Up Share Capital40  
Profit Loss Account Reserve772  
Shareholder Funds812  
Other
Accumulated Depreciation Impairment Property Plant Equipment7681 3441 776
Average Number Employees During Period 33
Creditors8 41611 7214 169
Creditors Due Within One Year8 416  
Increase From Depreciation Charge For Year Property Plant Equipment 576432
Net Current Assets Liabilities-1 493-6 030-1 643
Number Shares Allotted40  
Other Creditors8 4164 4901 399
Other Creditors Due Within One Year8 416  
Other Taxation Social Security Payable 1 3172 773
Par Value Share1  
Profit Loss For Period772  
Property Plant Equipment Gross Cost3 0733 073 
Share Capital Allotted Called Up Paid40  
Tangible Fixed Assets Additions3 073  
Tangible Fixed Assets Cost Or Valuation3 073  
Tangible Fixed Assets Depreciation768  
Tangible Fixed Assets Depreciation Charged In Period768  
Total Assets Less Current Liabilities812-4 301-346
Trade Creditors Trade Payables 5 914-3
Trade Debtors Trade Receivables 2 657 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
Free Download (1 page)

Company search

Advertisements