Warning: file_put_contents(c/9d0b22c18e543e4c92884a475eaa2d25.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chip N Bean Limited, TW3 3HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHIP N BEAN LIMITED

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

This company is commonly known as Chip N Bean Limited. The company was founded 7 years ago and was given the registration number 10443635. The firm's registered office is in HOUNSLOW. You can find them at Suite 20, Neals Corner, 2 Bath Road, Hounslow, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CHIP N BEAN LIMITED
Company Number:10443635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Suite 20, Neals Corner, 2 Bath Road, Hounslow, England, TW3 3HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, Neals Corner, 2 Bath Road, Hounslow, England, TW3 3HJ

Director01 August 2023Active
14, Avondale Gardens, Hounslow, United Kingdom, TW4 5HX

Director24 October 2016Active
Suite 20, Neals Corner, 2 Bath Road, Hounslow, England, TW3 3HJ

Director01 January 2020Active

People with Significant Control

Mr Harish Thodeti
Notified on:01 August 2023
Status:Active
Date of birth:August 1996
Nationality:Indian
Country of residence:England
Address:Suite 20, Neals Corner, 2 Bath Road, Hounslow, England, TW3 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neel Janakray Thaker
Notified on:01 January 2023
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Suite 20, Neals Corner, 2 Bath Road, Hounslow, England, TW3 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Harshila Thaker
Notified on:24 October 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:14, Avondale Gardens, Hounslow, United Kingdom, TW4 5HX
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 (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
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Change account reference date company current shortened.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Gazette

Gazette filings brought up to date.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.