CHG BRANDS LIMITED

Register to unlock more data on OkredoRegister

CHG BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918550

Incorporation date

01/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor, 50-51 Berwick Street, London W1F 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon16/04/2026
Termination of appointment of Shinya Tomohiro as a director on 2026-04-10
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-30
dot icon02/12/2025
Termination of appointment of Taku Yokoyama as a director on 2025-11-10
dot icon02/12/2025
Appointment of Mr Shinya Tomohiro as a director on 2025-11-10
dot icon17/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/06/2025
Termination of appointment of Takashi Sugiyama as a director on 2025-06-09
dot icon25/06/2025
Appointment of Mr Taku Yokoyama as a director on 2025-06-09
dot icon03/04/2025
Appointment of Mr Colin James Berry as a director on 2025-04-01
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon13/02/2025
Termination of appointment of Takeshi Tomitani as a director on 2024-12-20
dot icon13/02/2025
Appointment of Mr Takashi Sugiyama as a director on 2024-12-20
dot icon22/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon12/07/2024
Termination of appointment of Nabil Mankarious as a director on 2024-07-11
dot icon09/02/2024
Appointment of Mr Marcel Khan as a director on 2024-01-29
dot icon11/01/2024
Termination of appointment of David Page as a director on 2023-12-31
dot icon31/12/2023
Unaudited abridged accounts made up to 2023-03-26
dot icon05/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon03/08/2023
Appointment of Mr Takeshi Tomitani as a director on 2023-07-11
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-27
dot icon08/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-28
dot icon21/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-03-29
dot icon03/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon21/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-25
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-26
dot icon16/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-27
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/04/2016
Registered office address changed from 307-308 Linton House 164-180 Union Street London SE1 0LH to 1st Floor, 50-51 Berwick Street London W1F 8SJ on 2016-04-14
dot icon14/01/2016
Resolutions
dot icon24/11/2015
Accounts for a dormant company made up to 2015-03-29
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/05/2015
Satisfaction of charge 2 in full
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-29
dot icon05/11/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon10/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-07-01
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2013
Resolutions
dot icon13/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon13/11/2012
Director's details changed for David Page on 2012-05-04
dot icon13/11/2012
Director's details changed for Mr Nabil Mankarious on 2012-05-04
dot icon12/06/2012
Registered office address changed from 162 Stonhouse Street London SW4 6BE on 2012-06-12
dot icon08/05/2012
Miscellaneous
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/08/2011
Memorandum and Articles of Association
dot icon22/08/2011
Resolutions
dot icon12/07/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon12/07/2011
Appointment of David Page as a director
dot icon12/07/2011
Appointment of Nabil Mankarious as a director
dot icon12/07/2011
Termination of appointment of Nicholas Wong as a secretary
dot icon12/07/2011
Termination of appointment of Nicholas Wong as a director
dot icon12/07/2011
Termination of appointment of Robert T Hooft as a director
dot icon12/07/2011
Termination of appointment of Charles Luyckx as a director
dot icon12/07/2011
Registered office address changed from Suite C 1 Lindsey Street London EC1A 9HP on 2011-07-12
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/06/2011
Accounts for a dormant company made up to 2011-03-27
dot icon10/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/11/2010
Appointment of Nicholas Chi Wai Wong as a director
dot icon08/11/2010
Termination of appointment of Paul Campbell as a director
dot icon08/11/2010
Termination of appointment of David Page as a director
dot icon08/11/2010
Appointment of Robert Adrian Graham T Hooft as a director
dot icon08/11/2010
Appointment of Mr Charles Francis Luyckx as a director
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-28
dot icon19/05/2010
Registered office address changed from Suite D 1 Lindsey Street London EC1A 9HP on 2010-05-19
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr David Michael Page on 2009-10-05
dot icon20/10/2009
Director's details changed for Paul Adam Campbell on 2009-10-05
dot icon20/10/2009
Secretary's details changed for Nicholas Chi Wai Wong on 2009-10-05
dot icon05/09/2009
Accounts for a dormant company made up to 2009-03-29
dot icon27/02/2009
Director's change of particulars / paul campbell / 16/02/2009
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2008-03-30
dot icon09/05/2008
Director's change of particulars / paul campbell / 28/04/2008
dot icon31/03/2008
Secretary's change of particulars / nicholas wong / 28/03/2008
dot icon02/02/2008
Accounts for a dormant company made up to 2007-04-01
dot icon22/10/2007
Return made up to 01/10/07; no change of members
dot icon15/08/2007
Director's particulars changed
dot icon14/08/2007
Registered office changed on 14/08/07 from: 85 clerkenwell road london EC1R 5AR
dot icon15/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/10/2006
Return made up to 01/10/06; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon17/10/2005
Return made up to 01/10/05; full list of members
dot icon04/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon30/06/2005
Director's particulars changed
dot icon09/11/2004
Return made up to 01/10/04; full list of members
dot icon22/07/2004
Ad 28/05/04--------- £ si [email protected]=506 £ ic 1/507
dot icon22/07/2004
S-div 28/05/04
dot icon22/07/2004
Resolutions
dot icon16/07/2004
Certificate of change of name
dot icon12/07/2004
Registered office changed on 12/07/04 from: 12 great james street london WC1N 3DR
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
New director appointed
dot icon19/11/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon10/11/2003
New director appointed
dot icon10/11/2003
Director resigned
dot icon01/10/2003
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Paul Adam
Director
28/10/2003 - 27/10/2010
70
Tomohiro, Shinya
Director
10/11/2025 - 10/04/2026
25
Yokoyama, Taku
Director
09/06/2025 - 10/11/2025
26
Tomitani, Takeshi
Director
11/07/2023 - 20/12/2024
25
Page, David
Director
21/06/2011 - 31/12/2023
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHG BRANDS LIMITED

CHG BRANDS LIMITED is an(a) Active company incorporated on 01/10/2003 with the registered office located at 1st Floor, 50-51 Berwick Street, London W1F 8SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHG BRANDS LIMITED?

toggle

CHG BRANDS LIMITED is currently Active. It was registered on 01/10/2003 .

Where is CHG BRANDS LIMITED located?

toggle

CHG BRANDS LIMITED is registered at 1st Floor, 50-51 Berwick Street, London W1F 8SJ.

What does CHG BRANDS LIMITED do?

toggle

CHG BRANDS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHG BRANDS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Shinya Tomohiro as a director on 2026-04-10.