Chopstix Baker Street Ltd (number 11007432) is a private limited company incorporated on 2017-10-11 in England. The business is registered at 136-144 Golders Green Road, London NW11 8HB. Chopstix Baker Street Ltd operates SIC code: 68209 which means "other letting and operating of own or leased real estate".
Company details
Name
Chopstix Baker Street Ltd
Number
11007432
Date of Incorporation:
2017-10-11
End of financial year:
30 April
Address:
136-144 Golders Green Road, London, NW11 8HB
SIC code:
68209 - Other letting and operating of own or leased real estate
Moving to the 2 directors that can be found in the firm, we can name: Bassam E. (in the company from 11 October 2017), Menashe S. (appointment date: 11 October 2017). The Companies House lists 3 persons of significant control, namely: Chopstix Restaurant Ltd can be found at Golders Green Road, NW11 8HB London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Bassam E. has 1/2 or less of shares, Menashe S. has 1/2 or less of shares.
Directors
People with significant control
Chopstix Restaurant Ltd
11 October 2017
Address
144a Golders Green Road, London, NW11 8HB, England
Legal authority
Companies Act 2006
Legal form
Private Limited Company
Country registered
United Kingdom
Place registered
Companies House United Kingdom
Registration number
7101365
Nature of control:
75,01-100% shares
75,01-100% voting rights
Bassam E.
11 October 2017 - 11 October 2017
Nature of control:
25-50% shares
Menashe S.
11 October 2017 - 11 October 2017
Nature of control:
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 3rd, February 2020
| accounts
Free Download
(2 pages)
(MR01) Registration of charge 110074320001, created on Monday 29th July 2019
filed on: 5th, August 2019
| mortgage
Free Download
(81 pages)
(CS01) Confirmation statement with no updates Sunday 10th February 2019
filed on: 20th, February 2019
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 4th, January 2019
| accounts
Free Download
(2 pages)
(AD01) New registered office address 136-144 Golders Green Road London NW11 8HB. Change occurred on Thursday 22nd March 2018. Company's previous address: 6 Milne Feild, Pinner Hatch End Middlesex HA5 4DP England.
filed on: 22nd, March 2018
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Wednesday 11th October 2017
filed on: 10th, February 2018
| persons with significant control
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Wednesday 11th October 2017
filed on: 10th, February 2018
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates Saturday 10th February 2018
filed on: 10th, February 2018
| confirmation statement
Free Download
(4 pages)
(AA01) Current accounting period shortened to Monday 30th April 2018, originally was Wednesday 31st October 2018.
filed on: 10th, February 2018
| accounts
Free Download
(1 page)
(PSC02) Notification of a person with significant control Wednesday 11th October 2017
filed on: 10th, February 2018
| persons with significant control
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 11th, October 2017
| incorporation