UKBizDB.co.uk

CHAPTER EIGHT LONDON LTD

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

This company is commonly known as Chapter Eight London Ltd. The company was founded 7 years ago and was given the registration number 10366423. The firm's registered office is in LONDON. You can find them at 360 Neasden Lane North, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHAPTER EIGHT LONDON LTD
Company Number:10366423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:360 Neasden Lane North, London, England, NW10 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
360, Neasden Lane North, London, England, NW10 0BT

Director14 January 2021Active
360, Neasden Lane North, London, England, NW10 0BT

Director14 September 2020Active
23, Sentinel House, London, England, NW4 2EN

Director21 May 2020Active
22 Watford Road, Sudbury Town, England, HA0 3EP

Director08 September 2016Active
360, Neasden Lane North, London, England, NW10 0BT

Director30 September 2020Active
23, Sentinel House, London, England, NW4 2EN

Director15 August 2019Active
22 Watford Road, London, England, HA0 3EP

Director08 September 2016Active

People with Significant Control

Mr Mohammad Abdulsaheb Hashem Alchalabi
Notified on:14 January 2021
Status:Active
Date of birth:July 1967
Nationality:Swedish
Country of residence:England
Address:360, Neasden Lane North, London, England, NW10 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jawad Momin
Notified on:30 September 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:360, Neasden Lane North, London, England, NW10 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Abdulsaheb Hashem Alchalabi
Notified on:14 September 2020
Status:Active
Date of birth:July 1967
Nationality:Swedish
Country of residence:England
Address:360, Neasden Lane North, London, England, NW10 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arif Punjani
Notified on:08 September 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:22 Watford Road, London, England, HA0 3EP
Nature of control:
  • Significant influence or control
Mr Nirav Dalal
Notified on:08 September 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:22 Watford Road, Sudbury Town, England, HA0 3EP
Nature of control:
  • Significant influence or control

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
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2022-10-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Resolution

Resolution.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.