Warning: file_put_contents(c/9847e7bde3aeabbe5add2ce22a43877d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Chennai Cafe Limited, UB5 4BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHENNAI CAFE LIMITED

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

This company is commonly known as Chennai Cafe Limited. The company was founded 4 years ago and was given the registration number 12272969. The firm's registered office is in NORTHOLT. You can find them at 209 The Heights, , Northolt, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHENNAI CAFE LIMITED
Company Number:12272969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:209 The Heights, Northolt, England, UB5 4BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209, The Heights, Northolt, England, UB5 4BX

Director21 October 2019Active
209, The Heights, Northolt, England, UB5 4BX

Director21 October 2019Active
209, The Heights, Northolt, England, UB5 4BX

Director01 January 2021Active
209, The Heights, Northolt, England, UB5 4BX

Director21 October 2019Active

People with Significant Control

Mr Navaneetha Krishnan Raju
Notified on:01 January 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:209, The Heights, Northolt, England, UB5 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Indra Ponnuraj
Notified on:21 October 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:209, The Heights, Northolt, England, UB5 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Krishnaveni Raju
Notified on:21 October 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:209, The Heights, Northolt, England, UB5 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sidhya Govindaraj
Notified on:21 October 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:209, The Heights, Northolt, England, UB5 4BX
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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.