UKBizDB.co.uk

CHAICHI LIMITED

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

This company is commonly known as Chaichi Limited. The company was founded 3 years ago and was given the registration number 12729372. The firm's registered office is in UXBRIDGE. You can find them at 179 High Street, , Uxbridge, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CHAICHI LIMITED
Company Number:12729372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:179 High Street, Uxbridge, England, UB8 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, High Street, Uxbridge, England, UB8 1LA

Director01 February 2024Active
179, High Street, Uxbridge, England, UB8 1LA

Director01 February 2024Active
179, High Street, Uxbridge, England, UB8 1LA

Director01 October 2023Active
179, High Street, Uxbridge, England, UB8 1LA

Director16 November 2023Active
80, Seacourt Road, Slough, England, SL3 8EW

Director08 July 2020Active
179, High Street, Uxbridge, England, UB8 1LA

Director01 October 2023Active

People with Significant Control

Ms Asala Al Kassem
Notified on:01 February 2024
Status:Active
Date of birth:May 2000
Nationality:Syrian
Country of residence:England
Address:179, High Street, Uxbridge, England, UB8 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sandra Alkassem
Notified on:01 February 2024
Status:Active
Date of birth:May 2002
Nationality:Syrian
Country of residence:England
Address:179, High Street, Uxbridge, England, UB8 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ali Tay Hatem Al Nuaimi
Notified on:16 November 2023
Status:Active
Date of birth:September 1997
Nationality:Iraqi
Country of residence:England
Address:179, High Street, Uxbridge, England, UB8 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Ms Asala Al Kassem
Notified on:01 October 2023
Status:Active
Date of birth:May 2000
Nationality:Syrian
Country of residence:England
Address:179, High Street, Uxbridge, England, UB8 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sandra Alkassem
Notified on:01 October 2023
Status:Active
Date of birth:May 2002
Nationality:Syrian
Country of residence:England
Address:179, High Street, Uxbridge, England, UB8 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ali Tay Hatem Al Nuaimi
Notified on:08 July 2020
Status:Active
Date of birth:September 1997
Nationality:Iraqi
Country of residence:England
Address:80, Seacourt Road, Slough, England, SL3 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.