UKBizDB.co.uk

CHAII EXPERTS LONDON LIMITED

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

This company is commonly known as Chaii Experts London Limited. The company was founded 5 years ago and was given the registration number 11776133. The firm's registered office is in LONDON. You can find them at 22 Upper Tooting Road, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CHAII EXPERTS LONDON LIMITED
Company Number:11776133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:22 Upper Tooting Road, London, England, SW17 7PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE

Director01 August 2019Active
5, Oldroyd Way, Dewsbury, England, WF13 2JJ

Director22 February 2019Active
22, Upper Tooting Road, London, England, SW17 7PG

Director01 June 2020Active
Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE

Director01 August 2019Active
727 Shirley Road, Shirley Road, Hall Green, Birmingham, United Kingdom, B28 9JR

Director18 January 2019Active

People with Significant Control

Mr Usman Murtaza-Tariq
Notified on:01 August 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Akib Ali
Notified on:18 January 2019
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:England
Address:22, Upper Tooting Road, London, England, SW17 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Taqmeel Ishtiaq
Notified on:18 January 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:727 Shirley Road, Shirley Road, Birmingham, United Kingdom, B28 9JR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-05Address

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

Download
2019-01-31Resolution

Resolution.

Download
2019-01-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.