CHG-MERIDIAN LIMITED

Register to unlock more data on OkredoRegister

CHG-MERIDIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01022992

Incorporation date

03/09/1971

Size

Full

Contacts

Registered address

Registered address

65 High Street, Egham TW20 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1971)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon08/08/2025
Application to strike the company off the register
dot icon15/05/2025
Confirmation statement made on 2025-04-16 with updates
dot icon01/04/2025
Change of details for Chg-Meridian (Holdings) Uk Limited as a person with significant control on 2016-04-06
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Solvency Statement dated 31/03/25
dot icon01/04/2025
Statement by Directors
dot icon01/04/2025
Statement of capital on 2025-04-01
dot icon31/03/2025
Cessation of Frank Gelf as a person with significant control on 2016-04-06
dot icon31/03/2025
Notification of Chg-Meridian (Holdings) Uk Limited as a person with significant control on 2016-04-06
dot icon31/03/2025
Cessation of Susanne Gelf-Kapler as a person with significant control on 2016-04-06
dot icon31/03/2025
Cessation of Juergen Mossakowski as a person with significant control on 2016-04-06
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Satisfaction of charge 010229920051 in full
dot icon20/09/2023
Satisfaction of charge 010229920053 in full
dot icon20/09/2023
Satisfaction of charge 010229920052 in full
dot icon20/09/2023
Satisfaction of charge 010229920055 in full
dot icon11/09/2023
Satisfaction of charge 010229920054 in full
dot icon09/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon07/12/2022
Satisfaction of charge 010229920056 in full
dot icon07/12/2022
Satisfaction of charge 010229920057 in full
dot icon05/12/2022
Registration of charge 010229920056, created on 2022-11-23
dot icon05/12/2022
Registration of charge 010229920057, created on 2022-11-23
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon07/12/2021
Registered office address changed from Barons Court 22 the Avenue Egham Surrey TW20 9AB to 65 High Street Egham TW20 9EY on 2021-12-07
dot icon22/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon31/03/2021
Amended group of companies' accounts made up to 2019-12-31
dot icon12/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon07/05/2020
Registration of charge 010229920055, created on 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon06/04/2020
Registration of charge 010229920054, created on 2020-03-27
dot icon03/03/2020
Registration of charge 010229920053, created on 2020-02-28
dot icon06/02/2020
Registration of charge 010229920052, created on 2020-01-31
dot icon13/01/2020
Registration of charge 010229920051, created on 2020-01-08
dot icon12/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon03/04/2019
Resolutions
dot icon03/04/2019
Change of name notice
dot icon06/11/2018
Termination of appointment of Ralf Behrning as a director on 2018-11-06
dot icon05/11/2018
Appointment of Mr. Simon Young as a director on 2018-11-05
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon15/02/2018
Termination of appointment of Wayne David Fowkes as a director on 2018-02-15
dot icon22/12/2017
Appointment of Mr Ralf Behrning as a director on 2017-12-21
dot icon01/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon06/01/2017
Termination of appointment of Peter Anthony Millard as a director on 2016-12-30
dot icon05/01/2017
Appointment of Mr Declan Mcglone as a director on 2017-01-05
dot icon12/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon26/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon07/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/03/2014
Appointment of Dr Mathias Wagner as a director
dot icon10/03/2014
Termination of appointment of Juergen Mossakowski as a director
dot icon12/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Stephen Swiatek as a director
dot icon05/12/2012
Appointment of Mr Wayne David Fowkes as a director
dot icon02/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Patricia Bolton as a director
dot icon03/04/2012
Registered office address changed from Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 2012-04-03
dot icon02/04/2012
Appointment of Mr Peter Anthony Millard as a director
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon25/11/2011
Termination of appointment of Stefan Ertel as a director
dot icon26/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon10/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon06/05/2010
Director's details changed for Stephen Swaitek on 2010-04-16
dot icon06/05/2010
Director's details changed for Juergen Mossakowski on 2010-04-16
dot icon06/05/2010
Director's details changed for Stefan Ertel on 2010-04-16
dot icon04/11/2009
Termination of appointment of Frederic Rodriguez as a director
dot icon14/10/2009
Termination of appointment of Alison Baker as a secretary
dot icon29/05/2009
Return made up to 16/04/09; full list of members
dot icon03/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/01/2009
Director appointed stephen swaitek
dot icon02/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 16/04/08; full list of members
dot icon14/02/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon17/08/2007
Director's particulars changed
dot icon14/05/2007
Return made up to 16/04/07; full list of members
dot icon04/05/2007
New director appointed
dot icon26/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/05/2006
Return made up to 16/04/06; full list of members
dot icon03/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/02/2006
Auditor's resignation
dot icon03/05/2005
Return made up to 16/04/05; full list of members
dot icon21/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon20/05/2004
Return made up to 16/04/04; full list of members
dot icon14/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/03/2004
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon18/05/2003
Return made up to 16/04/03; full list of members
dot icon18/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon27/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Return made up to 16/04/02; full list of members
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/12/2001
Director's particulars changed
dot icon31/10/2001
Certificate of change of name
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Group of companies' accounts made up to 2001-04-30
dot icon26/06/2001
Director resigned
dot icon22/05/2001
Return made up to 16/04/01; full list of members
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Declaration of assistance for shares acquisition
dot icon30/01/2001
Director resigned
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Full group accounts made up to 2000-04-30
dot icon28/12/2000
Particulars of mortgage/charge
dot icon08/06/2000
Return made up to 16/04/00; full list of members
dot icon28/01/2000
Full group accounts made up to 1999-04-30
dot icon01/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Particulars of mortgage/charge
dot icon19/05/1999
Return made up to 16/04/99; full list of members
dot icon12/11/1998
Full group accounts made up to 1998-04-30
dot icon20/05/1998
Return made up to 16/04/98; no change of members
dot icon19/03/1998
Director's particulars changed
dot icon02/12/1997
Full group accounts made up to 1997-04-30
dot icon01/12/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Return made up to 16/04/97; no change of members
dot icon03/06/1997
Full group accounts made up to 1996-04-30
dot icon09/05/1997
Particulars of mortgage/charge
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon12/03/1997
Delivery ext'd 3 mth 30/04/96
dot icon12/03/1997
Accounting reference date shortened from 31/12/96 to 30/04/96
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Director's particulars changed
dot icon24/10/1996
Auditor's resignation
dot icon06/09/1996
Particulars of mortgage/charge
dot icon19/07/1996
Full group accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 16/04/96; full list of members
dot icon16/05/1996
Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU
dot icon29/03/1996
Certificate of change of name
dot icon16/02/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Auditor's resignation
dot icon22/12/1995
New director appointed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 15/16 the green richmond surrey TW9 1QD
dot icon22/12/1995
Declaration of assistance for shares acquisition
dot icon09/11/1995
Director's particulars changed
dot icon07/11/1995
Director's particulars changed
dot icon07/11/1995
Director's particulars changed
dot icon07/11/1995
Director's particulars changed
dot icon07/11/1995
Director's particulars changed
dot icon03/08/1995
Director's particulars changed
dot icon25/04/1995
Full group accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 16/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
New director appointed
dot icon04/05/1994
Full group accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 16/04/94; no change of members
dot icon04/05/1994
Director's particulars changed
dot icon23/08/1993
Secretary resigned;new secretary appointed
dot icon21/06/1993
Full group accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 16/04/93; full list of members
dot icon08/01/1993
Memorandum and Articles of Association
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Declaration of assistance for shares acquisition
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon25/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Return made up to 16/04/92; full list of members
dot icon19/05/1992
Full group accounts made up to 1991-12-31
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon17/12/1991
Declaration of satisfaction of mortgage/charge
dot icon25/04/1991
Return made up to 16/04/91; no change of members
dot icon28/03/1991
Full group accounts made up to 1990-12-31
dot icon19/03/1991
Director resigned
dot icon09/10/1990
Secretary resigned;new secretary appointed
dot icon27/06/1990
Director resigned
dot icon23/05/1990
Return made up to 16/04/90; no change of members
dot icon23/05/1990
Full group accounts made up to 1989-12-31
dot icon25/04/1990
Location of register of members
dot icon25/01/1990
New director appointed
dot icon20/01/1990
New director appointed
dot icon18/01/1990
Location of register of members
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon23/11/1989
New director appointed
dot icon23/11/1989
Director resigned
dot icon19/10/1989
Full group accounts made up to 1988-12-31
dot icon19/10/1989
Return made up to 13/10/89; full list of members
dot icon28/09/1989
Director resigned
dot icon28/07/1989
Memorandum and Articles of Association
dot icon28/07/1989
Resolutions
dot icon14/06/1989
Resolutions
dot icon14/06/1989
Resolutions
dot icon14/06/1989
Resolutions
dot icon08/06/1989
Memorandum and Articles of Association
dot icon01/06/1989
Director resigned
dot icon17/05/1989
Declaration of satisfaction of mortgage/charge
dot icon18/04/1989
Full group accounts made up to 1987-12-31
dot icon05/04/1989
New director appointed
dot icon29/03/1989
Wd 14/03/89 ad 30/12/88--------- £ si 10000000@1=10000000
dot icon17/01/1989
Director resigned
dot icon15/11/1988
New director appointed
dot icon11/11/1988
Return made up to 31/08/88; full list of members
dot icon26/10/1988
Resolutions
dot icon19/10/1988
Wd 10/10/88 ad 30/09/88--------- £ si 4484302@1=4484302
dot icon27/09/1988
Return made up to 01/07/87; full list of members
dot icon27/09/1988
Full group accounts made up to 1986-12-31
dot icon25/08/1988
New director appointed
dot icon25/08/1988
New director appointed
dot icon25/08/1988
New director appointed
dot icon25/08/1988
New director appointed
dot icon25/08/1988
New director appointed
dot icon25/08/1988
New director appointed
dot icon25/08/1988
New director appointed
dot icon25/08/1988
Director resigned
dot icon10/08/1988
Director resigned
dot icon08/08/1988
Particulars of contract relating to shares
dot icon08/08/1988
Wd 20/06/88 ad 08/08/86--------- £ si 748000@1=748000
dot icon07/04/1988
Director resigned
dot icon12/02/1988
Wd 13/01/88 ad 31/12/87--------- £ si 1934644@1=1934644
dot icon12/03/1987
New director appointed
dot icon12/03/1987
New director appointed
dot icon23/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon23/01/1987
Return made up to 25/06/86; full list of members
dot icon19/09/1986
Resolutions
dot icon26/09/1972
Certificate of change of name
dot icon03/09/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Simon James
Director
05/11/2018 - Present
3
Mr Juergen Mossakowski
Director
30/04/2001 - 10/03/2014
12
Mr Frederic Rodriguez
Director
24/04/2007 - 31/10/2009
2
Baker, Robert John
Director
24/02/1997 - 30/04/2001
15
Mccord, Peter Nicholas George
Director
15/12/1992 - 29/04/2002
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHG-MERIDIAN LIMITED

CHG-MERIDIAN LIMITED is an(a) Dissolved company incorporated on 03/09/1971 with the registered office located at 65 High Street, Egham TW20 9EY. There are currently 3 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-MERIDIAN LIMITED?

toggle

CHG-MERIDIAN LIMITED is currently Dissolved. It was registered on 03/09/1971 and dissolved on 04/11/2025.

Where is CHG-MERIDIAN LIMITED located?

toggle

CHG-MERIDIAN LIMITED is registered at 65 High Street, Egham TW20 9EY.

What does CHG-MERIDIAN LIMITED do?

toggle

CHG-MERIDIAN LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CHG-MERIDIAN LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.