Warning: file_put_contents(c/1485444248168708b2f0d27d422153ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Chik'n Limited, LS1 4AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHIK'N LIMITED

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

This company is commonly known as Chik'n Limited. The company was founded 7 years ago and was given the registration number 10499976. The firm's registered office is in LEEDS. You can find them at C/o Mazars Llp, 3 Wellington Place, Leeds, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHIK'N LIMITED
Company Number:10499976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Mazars Llp, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, Freston Road, London, England, W10 6TR

Secretary17 December 2020Active
146, Freston Road, London, England, W10 6TR

Director09 March 2017Active
146, Freston Road, London, England, W10 6TR

Director05 July 2017Active
146, Freston Road, London, England, W10 6TR

Director08 September 2018Active
6, Burnsall Street, London, United Kingdom, SW3 3ST

Director28 November 2016Active
146, Freston Road, London, England, W10 6TR

Director04 June 2019Active
C/O Mazars Llp, 3 Wellington Place, Leeds, United Kingdom, LS1 3AP

Director04 June 2019Active
6, Burnsall Street, London, United Kingdom, SW3 3ST

Director28 November 2016Active
6, Burnsall Street, London, England, SW3 3ST

Director09 March 2017Active
146, Freston Road, London, England, W10 6TR

Director05 July 2017Active
146, Freston Road, London, England, W10 6TR

Director09 March 2017Active

People with Significant Control

Sir Charles William Dunstone
Notified on:17 December 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:146, Freston Road, London, England, W10 6TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Active Gp Iv
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:6, Burnsall Street, London, England, SW3 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Freston Chicken Limited
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:146, Freston Road, London, England, W10 6TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Active Gp Limited
Notified on:28 November 2016
Status:Active
Country of residence:United Kingdom
Address:6, Burnsall Street, London, United Kingdom, SW3 3ST
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 (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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Accounts

Change account reference date company current shortened.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Incorporation

Memorandum articles.

Download
2020-12-30Capital

Capital alter shares subdivision.

Download
2020-12-29Capital

Capital name of class of shares.

Download
2020-12-22Officers

Appoint person secretary company with name date.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Address

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

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.