UKBizDB.co.uk

ABRA KEBABRA (CHESHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abra Kebabra (chesham) Limited. The company was founded 4 years ago and was given the registration number 12333944. The firm's registered office is in CHESHAM. You can find them at 133 Broad Street, , Chesham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ABRA KEBABRA (CHESHAM) LIMITED
Company Number:12333944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:133 Broad Street, Chesham, England, HP5 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, James Road, Tyseley, Birmingham, England, B11 2BA

Director31 December 2022Active
Unit 3, James Road, Tyseley, Birmingham, England, B11 2BA

Director29 February 2024Active
Unit 3, James Road, Tyseley, Birmingham, England, B11 2BA

Director01 June 2020Active
133, Broad Street, Chesham, England, HP5 3EF

Director26 November 2019Active
Unit 3, James Road, Tyseley, Birmingham, England, B11 2BA

Director26 November 2019Active

People with Significant Control

Mr Daniel Nicholas Lakatos
Notified on:31 December 2022
Status:Active
Date of birth:January 2001
Nationality:Hungarian
Country of residence:England
Address:Unit 3, James Road, Birmingham, England, B11 2BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Afaq Javed
Notified on:01 June 2020
Status:Active
Date of birth:February 1998
Nationality:Italian
Country of residence:England
Address:133, Broad Street, Chesham, England, HP5 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raja Mudassar Sharif
Notified on:26 November 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:133, Broad Street, Chesham, England, HP5 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Naeed Nawaz
Notified on:26 November 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:133, Broad Street, Chesham, England, HP5 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-10Officers

Appoint person director company with name date.

Download
2020-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.