UKBizDB.co.uk

CHICCA LIMITED

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

This company is commonly known as Chicca Limited. The company was founded 23 years ago and was given the registration number 04172941. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:CHICCA LIMITED
Company Number:04172941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Freeman Street, Grimsby, England, DN32 7AA

Director01 January 2006Active
53 Northway, Hampstead Garden Suburb, London, NW11 6PB

Secretary06 March 2001Active
10-14, Accommodation Road, London, United Kingdom, NW11 8ED

Corporate Secretary08 November 2001Active
10-14, Accommodation Road, Golders Green, London, NW11 8ED

Corporate Secretary01 May 2010Active
5, Colindeep Lane, Colindale, London, England, NW9 6BX

Corporate Secretary06 July 2012Active
10, - 14, Accommodation Road, London, United Kingdom, NW11 8ED

Corporate Secretary21 December 2010Active
62a Herga Road, Wealdstone, HA3 5AS

Corporate Secretary06 March 2001Active
Via Della Croce No 44, Roma, FOREIGN

Director06 March 2001Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director16 November 2003Active
53 Northway, London, NW11 6PB

Director06 March 2001Active
62a Herga Road, Wealdstone, HA3 5AS

Director06 March 2001Active

People with Significant Control

Mr Howard John Bartrop
Notified on:14 April 2019
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:6-8, Freeman Street, Grimsby, England, DN32 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Pepi Grunberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Bartrop
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:6-8, Freeman Street, Grimsby, England, DN32 7AA
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 (6 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
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-14Dissolution

Dissolution application strike off company.

Download
2022-06-30Dissolution

Dissolution withdrawal application strike off company.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Address

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

Download
2022-04-27Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-15Accounts

Change account reference date company previous shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.