Company Information for CHELLOS LIMITED
CARE OF JFS TORBITT, 58 DURHAM ROAD, BIRTLEY, CHESTER LE STREET, TYNE AND WEAR, DH3 2QJ,
|
Company Registration Number
04063561
Private Limited Company
Active |
Company Name | |
---|---|
CHELLOS LIMITED | |
Legal Registered Office | |
CARE OF JFS TORBITT, 58 DURHAM ROAD BIRTLEY CHESTER LE STREET TYNE AND WEAR DH3 2QJ Other companies in NE63 | |
Company Number | 04063561 | |
---|---|---|
Company ID Number | 04063561 | |
Date formed | 2000-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 17:50:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHELLOS AUTO DETAIL LLC | New Jersey | Unknown | ||
CHELLOS FASTFOOD LTD | 1007 Argyle Street Glasgow G3 8LZ | Active - Proposal to Strike off | Company formed on the 2013-10-14 | |
CHELLOS NORTH EAST LTD | 13 MARY STREET SUNDERLAND SR1 3NH | Active | Company formed on the 2013-11-29 | |
CHELLOS PIZZERIA LIMITED | 58 DURHAM ROAD BIRTLEY CHESTER LE STREET DH3 2QJ | Active | Company formed on the 2024-07-04 | |
CHELLOS PROPERTY PTY LTD | Active | Company formed on the 2015-05-15 | ||
CHELLOS PROPERTY GROUP PTY LIMITED | Active | Company formed on the 2021-11-17 | ||
CHELLOS RESTAURANT INC. | PLACE DU CANADA SUITE 1400 MONTREAL Quebec H3B2P8 | Dissolved | Company formed on the 1986-10-07 | |
CHELLOS RESTAURANT INC | California | Unknown | ||
CHELLOS SALON LLC | Michigan | UNKNOWN | ||
CHELLOS SUPERFUND PTY LTD | Active | Company formed on the 2015-04-16 | ||
CHELLOS TAKEAWAY LIMITED | 1377 DUMBARTON ROAD GLASGOW UNITED KINGDOM G14 9XT | Dissolved | Company formed on the 2011-12-01 | |
CHELLOSU LTD | 10 ST. WINEFRIDE'S AVENUE LONDON E12 6HQ | Active - Proposal to Strike off | Company formed on the 2022-04-28 |
Officer | Role | Date Appointed |
---|---|---|
LEWIS KASSAEI |
||
MOHAMAD HUSSAIN KASSAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY COLIN TORBITT |
Company Secretary | ||
SAYED YADOLA HUSAINY |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MK BAR BLU LIMITED | Director | 2016-02-23 | CURRENT | 2012-02-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HUSSAIN KASSAI / 15/12/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HUSSAIN KASSAI / 15/12/2016 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS KASSAEI | |
PSC04 | Change of details for Mr Mohamad Hussain Kassai as a person with significant control on 2016-12-14 | |
AP01 | DIRECTOR APPOINTED MR LEWIS KASSAEI | |
CH01 | Director's details changed for Mr Mohamad Hussain Kassai on 2016-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Geoffrey Colin Torbitt on 2015-09-02 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/14 FROM 194 Hawthorn Road Ashington Northumberland NE63 9AU | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/13 TO 31/12/13 | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HUSSAIN KASSAI / 23/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAYED HUSAINY | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD KASSAI / 15/12/2008 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
RES13 | APT DIR ALLOT SHARES TO NEW DIR 31/10/2007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED SAYED YADOLA HUSAINY | |
88(2) | AD 01/11/07 GBP SI 100@1=100 GBP IC 100/200 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 27 DURHAM ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2QG | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 08/09/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
Creditors Due Within One Year | 2011-10-01 | £ 14,597 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 1,916 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELLOS LIMITED
Called Up Share Capital | 2011-10-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 401 |
Current Assets | 2011-10-01 | £ 3,086 |
Debtors | 2011-10-01 | £ 165 |
Fixed Assets | 2011-10-01 | £ 13,552 |
Shareholder Funds | 2011-10-01 | £ 125 |
Stocks Inventory | 2011-10-01 | £ 2,520 |
Tangible Fixed Assets | 2011-10-01 | £ 13,552 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as CHELLOS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |