Chopstix Coventry Ltd (number 11022115) is a private limited company established on 2017-10-19 in England. This business can be found at 136-144 Golders Green Road, London NW11 8HB. Chopstix Coventry Ltd is operating under SIC code: 68209 which stands for "other letting and operating of own or leased real estate".
Company details
Name
Chopstix Coventry Ltd
Number
11022115
Date of Incorporation:
October 19, 2017
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 this firm, we can name: Bassam E. (appointed on 19 October 2017), Menashe S. (appointment date: 19 October 2017). The Companies House reports 3 persons of significant control, NW11 8HB London. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Menashe S. has 1/2 or less of shares, Bassam E. has 1/2 or less of shares.
Directors
People with significant control
Chopstix Restaurant Ltd
19 October 2017
Legal authority
Uk
Legal form
Limited Company
Country registered
England & Wales
Place registered
Companies House
Registration number
7101365
Nature of control:
75,01-100% shares
75,01-100% voting rights
Menashe S.
19 October 2017 - 19 October 2017
Nature of control:
25-50% shares
Bassam E.
19 October 2017 - 19 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 7th February 2020
filed on: 10th, February 2020
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 7th February 2020
filed on: 10th, February 2020
| confirmation statement
Free Download
(3 pages)
(AA) Small-sized company accounts made up to 30th April 2019
filed on: 4th, February 2020
| accounts
Free Download
(11 pages)
(MR01) Registration of charge 110221150001, created on 29th July 2019
filed on: 5th, August 2019
| mortgage
Free Download
(81 pages)
(CS01) Confirmation statement with no updates 7th February 2019
filed on: 20th, February 2019
| confirmation statement
Free Download
(3 pages)
(AA) Small-sized company accounts made up to 30th April 2018
filed on: 18th, February 2019
| accounts
Free Download
(12 pages)
(AD01) Address change date: 22nd March 2018. New Address: 136-144 Golders Green Road London NW11 8HB. Previous address: 6 Milne Feild, Pinner Hatch End HA5 4DP England
filed on: 22nd, March 2018
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 7th February 2018
filed on: 7th, February 2018
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control 19th October 2017
filed on: 7th, February 2018
| persons with significant control
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 19th October 2017
filed on: 7th, February 2018
| persons with significant control
Free Download
(1 page)
(AA01) Current accounting period shortened from 31st October 2018 to 30th April 2018
filed on: 7th, February 2018
| accounts
Free Download
(1 page)
(PSC02) Notification of a person with significant control 19th October 2017
filed on: 7th, February 2018
| persons with significant control
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 19th, October 2017
| incorporation