Warning: file_put_contents(c/f5f33cab63f4c075cd9804603d32a5d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
West Kebab (cheswick) Ltd, W4 1PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST KEBAB (CHESWICK) LTD

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

This company is commonly known as West Kebab (cheswick) Ltd. The company was founded 8 years ago and was given the registration number 09786908. The firm's registered office is in LONDON. You can find them at 196 Chiswick High Road, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:WEST KEBAB (CHESWICK) LTD
Company Number:09786908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:196 Chiswick High Road, London, England, W4 1PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22 Wenlock Road, Wenlock Road, London, England, N1 7GU

Director05 November 2023Active
Alpha House, 646c Kingsbury Road, Kingsbury, London, United Kingdom, NW9 9HN

Director21 September 2015Active
14, Worton Road, Isleworth, England, TW7 6ER

Director11 July 2019Active
196, Chiswick High Road, London, England, W4 1PD

Director01 April 2016Active
Alpha House, 646c Kingsbury Road, Kingsbury, London, United Kingdom, NW9 9HN

Director01 April 2016Active
14, Worton Road, Isleworth, England, TW7 6ER

Director10 July 2019Active

People with Significant Control

Mr Ahmed Eisayed Selfeidin
Notified on:10 July 2019
Status:Active
Date of birth:October 1987
Nationality:Egyptian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamad Makhzoum
Notified on:28 February 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:196, Chiswick High Road, London, England, W4 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamad Makhzoum
Notified on:28 February 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Alpha House, 646c Kingsbury Road, London, United Kingdom, NW9 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Fatima Makhzoum
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:Alpha House, 646c Kingsbury Road, London, United Kingdom, NW9 9HN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-12-02Address

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

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Address

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

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.