Christopher's American Grill Limited LONDON


Founded in 1990, Christopher's American Grill, classified under reg no. 02526903 is an active company. Currently registered at 35 Walton Street SW3 2HU, London the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Michael G. and Graham A.. In addition one secretary - Graham A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Christopher's American Grill Limited Address / Contact

Office Address 35 Walton Street
Town London
Post code SW3 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02526903
Date of Incorporation Wed, 1st Aug 1990
Industry Licensed restaurants
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Graham A.

Position: Secretary

Appointed: 10 December 2010

Michael G.

Position: Director

Appointed: 11 September 2006

Graham A.

Position: Director

Appointed: 11 September 2006

Christopher G.

Position: Secretary

Resigned: 15 July 2002

Urvashi P.

Position: Secretary

Appointed: 03 November 2009

Resigned: 10 December 2010

Urvashi P.

Position: Director

Appointed: 03 November 2009

Resigned: 10 December 2010

Kamalini B.

Position: Director

Appointed: 01 July 2007

Resigned: 03 November 2009

Nicholas B.

Position: Director

Appointed: 11 September 2006

Resigned: 27 May 2009

Kamalini B.

Position: Secretary

Appointed: 01 March 2006

Resigned: 03 November 2009

Linda M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 March 2006

Nicola H.

Position: Secretary

Appointed: 15 July 2002

Resigned: 31 December 2005

Adrian S.

Position: Director

Appointed: 25 June 2002

Resigned: 01 January 2010

Rupert G.

Position: Director

Appointed: 25 June 2002

Resigned: 06 June 2006

Nicola H.

Position: Director

Appointed: 25 June 2002

Resigned: 31 December 2005

Eddie K.

Position: Director

Appointed: 25 June 2002

Resigned: 16 September 2005

William K.

Position: Director

Appointed: 08 September 1998

Resigned: 27 May 2009

Ian G.

Position: Director

Appointed: 07 September 1994

Resigned: 25 June 2002

Richard C.

Position: Director

Appointed: 30 October 1993

Resigned: 10 October 1995

Christopher G.

Position: Director

Appointed: 01 August 1991

Resigned: 30 June 2009

Alan B.

Position: Director

Appointed: 01 August 1991

Resigned: 01 July 1993

Ralph G.

Position: Director

Appointed: 01 August 1991

Resigned: 11 September 2006

Jane P.

Position: Director

Appointed: 01 August 1991

Resigned: 25 June 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Andre H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andre H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand376416852322
Current Assets271 306328 473404 808445 223
Debtors270 930328 057403 956444 901
Net Assets Liabilities-839 697-841 299-837 821-833 185
Other Debtors100116  
Other
Accrued Liabilities757 272816 040870 897924 676
Amounts Owed By Related Parties270 830327 941403 956444 901
Average Number Employees During Period2222
Creditors1 252 8791 252 8791 252 8791 252 879
Investments Fixed Assets899 148899 148899 148899 148
Investments In Subsidiaries899 148899 148899 148899 148
Net Current Assets Liabilities-485 966-487 568-484 090-479 454
Other Creditors 111
Other Remaining Borrowings775 684775 684775 684775 684
Redeemable Preference Shares Liability477 195477 195477 195477 195
Taxation Social Security Payable  18 000 
Total Assets Less Current Liabilities413 182411 580415 058419 694
Total Borrowings1 252 8791 252 8791 252 8791 252 879

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements