Warning: file_put_contents(c/c5f8eef7c70a404cbd71e953a2c8506e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Chopstix Redditch Limited, NW11 8HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHOPSTIX REDDITCH LIMITED

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

This company is commonly known as Chopstix Redditch Limited. The company was founded 10 years ago and was given the registration number 08743086. The firm's registered office is in LONDON. You can find them at 144a Golders Green Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHOPSTIX REDDITCH LIMITED
Company Number:08743086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:144a Golders Green Road, London, England, NW11 8HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 South Esk Road, London, United Kingdom, E7 8EY

Director01 May 2018Active
144a, Golders Green Road, London, United Kingdom, NW11 8HB

Director01 December 2016Active
136-144, Golders Green Road, London, England, NW11 8HB

Director22 October 2013Active

People with Significant Control

Mr Fatbardh Arifaj
Notified on:01 May 2018
Status:Active
Date of birth:May 1969
Nationality:British
Address:94 South Esk Road, London, E7 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chopstix Licenses Ltd
Notified on:30 April 2017
Status:Active
Country of residence:England
Address:144a, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Menashe Sadik
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:144a, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Address

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

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Address

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

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Address

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

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-01-19Address

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

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.