UKBizDB.co.uk

CHAHINE BROTHERS LTD

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

This company is commonly known as Chahine Brothers Ltd. The company was founded 13 years ago and was given the registration number 07608688. The firm's registered office is in LONDON. You can find them at First Floor 244, Edgware Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHAHINE BROTHERS LTD
Company Number:07608688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2011
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:First Floor 244, Edgware Road, London, W2 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 244, Edgware Road, London, W2 1DS

Director15 December 2022Active
34a Bridle Lane, Soho, London, England, W1F 9BY

Director19 April 2011Active
23 Shaftesbury Place, 135 Warwick Road, London, England, W14 8NJ

Director19 April 2011Active
23 Shaftesbury Place, 135 Warwick Road, London, England, W14 8NJ

Director19 April 2011Active
First Floor, 244, Edgware Road, London, W2 1DS

Director19 April 2011Active

People with Significant Control

Mr Mohamad Chahine
Notified on:15 December 2022
Status:Active
Date of birth:January 1976
Nationality:Swedish
Address:First Floor, 244, London, W2 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mahmod Chahine
Notified on:10 March 2021
Status:Active
Date of birth:June 1982
Nationality:Swedish
Address:First Floor, 244, London, W2 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohamad Chahine
Notified on:10 March 2021
Status:Active
Date of birth:January 1976
Nationality:Swedish
Address:First Floor, 244, London, W2 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ahmad Chahine
Notified on:25 May 2020
Status:Active
Date of birth:July 1980
Nationality:Swedish
Address:First Floor, 244, London, W2 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohamad Chahine
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:Swedish
Country of residence:United Kingdom
Address:23 Shaftesbury Place, 135 Warwick Road, London, United Kingdom, W14 8NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Accounts

Change account reference date company previous extended.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Change of name

Certificate change of name company.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.