Chicken Cottage Limited CROYDON


Founded in 2002, Chicken Cottage, classified under reg no. 04397538 is an active company. Currently registered at 14 Valley Point Beddington Farm Road CR0 4WP, Croydon the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Azam H. and Shahrin I.. In addition one secretary - Azam H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chicken Cottage Limited Address / Contact

Office Address 14 Valley Point Beddington Farm Road
Town Croydon
Post code CR0 4WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397538
Date of Incorporation Mon, 18th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Azam H.

Position: Director

Appointed: 01 October 2021

Azam H.

Position: Secretary

Appointed: 28 June 2021

Shahrin I.

Position: Director

Appointed: 01 January 2021

Burhanuddin M.

Position: Director

Appointed: 01 June 2020

Resigned: 10 September 2021

Nasrul L.

Position: Director

Appointed: 03 April 2019

Resigned: 02 January 2021

Inamullah K.

Position: Secretary

Appointed: 03 April 2019

Resigned: 28 June 2021

Raja R.

Position: Director

Appointed: 01 September 2018

Resigned: 01 October 2021

Tengku T.

Position: Director

Appointed: 01 September 2018

Resigned: 01 October 2021

Ahmad M.

Position: Director

Appointed: 01 September 2018

Resigned: 01 June 2020

Gerald R.

Position: Director

Appointed: 19 October 2016

Resigned: 03 April 2019

Wan W.

Position: Director

Appointed: 22 September 2016

Resigned: 06 August 2018

Gerald R.

Position: Secretary

Appointed: 22 January 2016

Resigned: 03 April 2019

Imran K.

Position: Secretary

Appointed: 09 January 2015

Resigned: 22 January 2016

Wan I.

Position: Director

Appointed: 20 October 2014

Resigned: 06 August 2018

Idham M.

Position: Director

Appointed: 20 October 2014

Resigned: 22 September 2016

Tahir J.

Position: Secretary

Appointed: 01 August 2014

Resigned: 09 January 2015

Wan W.

Position: Director

Appointed: 04 March 2014

Resigned: 20 October 2014

Ramli I.

Position: Director

Appointed: 04 March 2014

Resigned: 22 September 2016

Khalizan M.

Position: Director

Appointed: 04 March 2014

Resigned: 18 June 2017

Mohammed M.

Position: Director

Appointed: 04 March 2014

Resigned: 12 May 2017

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2002

Resigned: 20 March 2002

Mohammed K.

Position: Director

Appointed: 18 March 2002

Resigned: 04 March 2014

Tahir J.

Position: Secretary

Appointed: 18 March 2002

Resigned: 04 March 2014

Tahir J.

Position: Director

Appointed: 18 March 2002

Resigned: 04 March 2014

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 18 March 2002

Resigned: 20 March 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Ti Global Food Holdings Ltd from Labuan, Malaysia. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ti Global Food Holdings Ltd

Level 15 (A1) Main Office Tower Financial Park Labuan, Jalan Merdeka, Labuan, Federal Territory, 87000, Malaysia

Legal authority Labuan Companies Act 1990
Legal form Limited
Country registered Not Specified/Other
Place registered Labuan
Registration number Ll10318
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth397 072411 461329 452275 057387 287       
Balance Sheet
Cash Bank In Hand31 54350 5908 30528 96066 521       
Cash Bank On Hand    66 52110 38211 66611 0072 37793 4532 192 382535 347
Current Assets237 479146 416127 625108 616433 255588 189761 460175 370353 867414 8363 044 6382 271 054
Debtors205 93695 826119 32079 656366 734577 807749 794164 363351 491321 383852 2561 735 707
Intangible Fixed Assets9 57412 34114 70320 58720 492       
Net Assets Liabilities    413 085377 991357 655585 268853 076885 381788 308245 386
Net Assets Liabilities Including Pension Asset Liability397 072411 461329 452335 057387 287       
Other Debtors     440 555550 69232 99218 47963 879126 559142 592
Property Plant Equipment    1 995 7581 964 1901 941 3831 914 3131 617 0881 593 0283 2762 882
Tangible Fixed Assets2 022 6442 022 7412 019 7942 015 7021 995 758       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve396 972411 361329 352334 957387 187       
Shareholder Funds397 072411 461329 452275 057387 287       
Other
Accumulated Amortisation Impairment Intangible Assets    11 59915 12518 65122 17725 58527 874  
Accumulated Depreciation Impairment Property Plant Equipment    166 942198 968225 441253 540270 202294 262180 654181 707
Average Number Employees During Period     9881213135
Creditors    1 452 9671 529 9671 529 967869 413712 217719 7921 870 4401 818 786
Creditors Due After One Year1 758 0621 644 7631 452 9671 452 9671 452 967       
Creditors Due Within One Year114 589125 148378 662401 269596 275       
Fixed Assets2 032 4182 035 2822 034 5972 036 3892 016 3501 984 4261 958 0931 927 4971 626 8641 600 5153 3772 982
Increase From Amortisation Charge For Year Intangible Assets     3 5263 5263 5263 4082 289  
Increase From Depreciation Charge For Year Property Plant Equipment     32 02626 47328 09924 49824 06025 1641 054
Intangible Assets    20 49220 13616 61013 0849 6767 387  
Intangible Assets Gross Cost    32 09135 26135 26135 26135 26135 261  
Intangible Fixed Assets Additions 4 450 7 2753 500       
Intangible Fixed Assets Aggregate Amortisation Impairment2 7994 4826 6138 00411 599       
Intangible Fixed Assets Amortisation Charged In Period 1 683 1 3913 595       
Intangible Fixed Assets Cost Or Valuation12 37316 82321 31628 59132 091       
Investments Fixed Assets200200100100100100100100100100100100
Investments In Group Undertakings     100100100100100100100
Net Current Assets Liabilities122 89021 268-251 037-295 566-163 020-76 468-70 471-472 816-61 5714 6582 655 3722 061 190
Number Shares Allotted 100 100100       
Other Creditors     1 529 9671 529 9671 11014 24139 4631 870 4401 780 440
Other Taxation Social Security Payable     12 92327 92514 45211 48921 4906 7043 280
Par Value Share 1 11      1
Property Plant Equipment Gross Cost    2 162 7002 163 1582 166 8242 167 8531 887 2901 887 290183 930184 589
Provisions For Liabilities Charges1743261 14112 79913 076       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 12 777 625265       
Tangible Fixed Assets Cost Or Valuation2 150 6882 154 2832 161 8102 162 4352 162 700       
Tangible Fixed Assets Depreciation128 044131 542142 016146 733166 942       
Tangible Fixed Assets Depreciation Charged In Period 11 454 4 71720 209       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 956          
Tangible Fixed Assets Disposals 9 182          
Total Additions Including From Business Combinations Intangible Assets     3 170      
Total Additions Including From Business Combinations Property Plant Equipment     4583 6661 0292 692 1 761659
Total Assets Less Current Liabilities2 155 3082 056 5501 783 5601 740 8231 866 0521 907 9581 887 6221 454 6811 565 2931 605 1732 658 7482 064 172
Trade Creditors Trade Payables     36 11634 51849 38048 04031 95053 08396 859
Trade Debtors Trade Receivables     137 252199 102131 371130 660210 45572 10365 226
Accrued Liabilities       12 70016 52736 77027 887 
Accrued Liabilities Deferred Income       341 853323 87859 54948 771 
Amounts Owed By Group Undertakings        202 35147 049653 5941 527 889
Amounts Owed To Group Undertakings         157 817165 93371 301
Bank Borrowings Overdrafts           38 346
Disposals Decrease In Amortisation Impairment Intangible Assets          27 874 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 836 138 772 
Disposals Intangible Assets          35 261 
Disposals Property Plant Equipment        283 255 1 705 121 
Dividends Paid           300 000
Number Shares Issued Fully Paid           100
Other Remaining Borrowings         50 00048 333 
Profit Loss           -242 922

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements