Chopstix Cambridge Limited LONDON


Chopstix Cambridge started in year 2013 as Private Limited Company with registration number 08629232. The Chopstix Cambridge company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at The Atrium 29a. Postal code: NW1 8NL.

The firm has 2 directors, namely Bassam E., Menashe S.. Of them, Bassam E., Menashe S. have been with the company the longest, being appointed on 29 July 2013. As of 16 May 2024, our data shows no information about any ex officers on these positions.

Chopstix Cambridge Limited Address / Contact

Office Address The Atrium 29a
Office Address2 Kentish Town Road
Town London
Post code NW1 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08629232
Date of Incorporation Mon, 29th Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sun, 24th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Bassam E.

Position: Director

Appointed: 29 July 2013

Menashe S.

Position: Director

Appointed: 29 July 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Chopstix Restaurant Limited from London, England. This PSC is classified as "a limited company", 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. Another entity in the PSC register is Bassam E. This PSC has significiant influence or control over the company,.

Chopstix Restaurant Limited

144a Golders Green Road, London, NW11 8HB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 7101365
Notified on 30 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bassam E.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/10/04. New Address: The Atrium 29a Kentish Town Road London NW1 8NL. Previous address: 136-144 Golders Green Road London NW11 8HB England
filed on: 4th, October 2023
Free Download (1 page)

Company search