Founded in 2014, Chopstix (waverley), classified under reg no. 09164686 is an active company. Currently registered at The Atrium NW1 8NL, London the company has been in the business for 10 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 24th April 2022.
The company has 2 directors, namely Bassam E., Menashe S.. Of them, Menashe S. has been with the company the longest, being appointed on 6 August 2014 and Bassam E. has been with the company for the least time - from 1 December 2016. As of 30 April 2024, our data shows no information about any ex officers on these positions.
Office Address | The Atrium |
Office Address2 | Kentish Town Road |
Town | London |
Post code | NW1 8NL |
Country of origin | United Kingdom |
Registration Number | 09164686 |
Date of Incorporation | Wed, 6th Aug 2014 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th April |
Company age | 10 years old |
Account next due date | Wed, 31st Jan 2024 (90 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 |
The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Chopstix Trading Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Menashe S. This PSC has significiant influence or control over the company,.
Chopstix Trading 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 - Companies House |
Registration number | 7403915 |
Notified on | 30 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Menashe S.
Notified on | 6 April 2016 |
Ceased on | 30 April 2017 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address The Atrium Kentish Town Road London NW1 8NL. Change occurred on Tuesday 12th September 2023. Company's previous address: 136-144 Golders Green Road London NW11 8HB England. filed on: 12th, September 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy