Company Information for CHICCA LIMITED
6-8 FREEMAN STREET, GRIMSBY, DN32 7AA,
|
Company Registration Number
04172941
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHICCA LIMITED | |
Legal Registered Office | |
6-8 FREEMAN STREET GRIMSBY DN32 7AA Other companies in NW11 | |
Company Number | 04172941 | |
---|---|---|
Company ID Number | 04172941 | |
Date formed | 2001-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 20:04:28 |
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 | ||
---|---|---|---|---|
CHICCA BELLA CAFE LLP | Pennsylvannia | Unknown | ||
CHICCA BROTHERS CONTRACTORS LLC | 655 PONDVIEW DR CEDAR HILL TX 75104 | Forfeited | Company formed on the 2017-07-14 | |
CHICCA CHICCA PRODUCTIONS LIMITED | 138 WINDSOR ROAD DENTON MANCHESTER M34 2HF | Active | Company formed on the 2011-09-19 | |
CHICCA INC | 1680 MICHIGAN AVE MIAMI BEACH FL 33139 | Inactive | Company formed on the 2016-06-29 | |
CHICCA INSURANCE SERVICES INC | California | Unknown | ||
CHICCA LLC | C/O AEM CARNELUTTI 551 MADISON AVENUE #450 NEW YORK NEW YORK 10022 | Active | Company formed on the 2012-05-24 | |
CHICCA PTY LTD | Active | Company formed on the 2020-09-30 | ||
CHICCA STORES LIMITED | 30 CHURCH STREET WEST RADCLIFFE MANCHESTER UNITED KINGDOM M26 2SQ | Dissolved | Company formed on the 2014-06-13 | |
CHICCA'S COOKING CLUB LLC | 5305 RIVER RD N STE B KEIZER OR 97303 | Active | Company formed on the 2021-01-12 | |
CHICCACHICCA LTD | 10 KENSINGTON MALL LONDON W8 4DT | Active | Company formed on the 2022-08-30 | |
CHICCACHU SOLUTIONS, LLC | 115 KATE PLACE CT MONTGOMERY TX 77316 | Active | Company formed on the 2019-10-14 | |
CHICCALINI'S, INC. | 43 CINCINNATI AVENUE ST. AUGUSTINE FL 32084 | Active | Company formed on the 2001-08-10 | |
CHICCANERY LLC | California | Unknown | ||
CHICCANVAS STUDIOS LTD | 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT | Active | Company formed on the 2024-01-25 | |
ChicCanvas Inc. | 20935 E 49th Ave Denver CO 80249 | Good Standing | Company formed on the 2024-01-10 | |
CHICCARI LTD | Suite 201 Unit 16 Titan Court, Laporte Way, UNIT 16 TITAN COURT, LAPORTE WAY, Luton ENGLAND LU4 8EF | Active - Proposal to Strike off | Company formed on the 2023-06-16 | |
CHICCART ENTERPRISE LTD | 7 BELL YARD LONDON WC2A 2JR | Active - Proposal to Strike off | Company formed on the 2023-09-18 | |
CHICCAT LLC | 1319 S.E. 5TH STREET OCALA FL 34471 | Inactive | Company formed on the 2007-09-06 |
Officer | Role | Date Appointed |
---|---|---|
MONTIVERDI LIMITED |
||
MARY BARTROP |
||
LOUISE PEPI GRUNBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONTIVERDI LIMITED |
Company Secretary | ||
GRUNBERG & COMPANY HR SERVICES LIMTED |
Company Secretary | ||
BBCCDD LIMITED |
Company Secretary | ||
ALESSANDRO DAMIANI |
Director | ||
LOUISE PEPI GRUNBERG |
Director | ||
DAVID GRUNBERG |
Company Secretary | ||
S M SECRETARIES LIMITED |
Company Secretary | ||
MB REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILD BUNCH MUSIC LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1995-04-25 | Active | |
BRIE BURKEMAN & SERAFINA CLARKE LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-03-21 | Dissolved 2016-08-02 | |
NELLEE HOOPER FINE ART LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-12-07 | Dissolved 2017-05-16 | |
INDEPENDENT LOCKER SOLUTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2006-08-15 | Active | |
WALSINGHAM ADVISERS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2008-01-09 | Dissolved 2018-04-17 | |
MEANWHILE ... MUSIC LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
WILD BUNCH PRODUCTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-05-07 | Active | |
PERSPECTIVE PRODUCTIONS (2005) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-06-06 | Active | |
HOME RECORDINGS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-04-25 | Active | |
MEANWHILE ... RECORDS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
GOOD BUSINESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1998-05-11 | Active | |
T K H (U.K.) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1990-12-12 | Active - Proposal to Strike off | |
SHORT RUN EXPRESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1996-10-02 | Active - Proposal to Strike off | |
DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2001-11-26 | Active - Proposal to Strike off | |
TOWER BRIDGE (UK) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2004-03-30 | Liquidation | |
COLOBUS LIMITED | Company Secretary | 2013-12-31 | CURRENT | 1999-06-10 | Active | |
FAMILY & EDUCATION MARKETING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-03-17 | Liquidation | |
TIMELESS PROPERTY SERVICES LIMITED | Company Secretary | 2012-11-30 | CURRENT | 2011-11-30 | Liquidation | |
KEALY FOX ASSOCIATES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 2007-01-11 | Dissolved 2013-08-20 | |
UNITE PROPERTIES LIMITED | Company Secretary | 2012-07-07 | CURRENT | 2002-07-02 | Dissolved 2016-11-29 | |
RYAN MOT CENTRE LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-13 | Dissolved 2015-06-16 | |
GRAFTON DESIGNS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1987-06-11 | Dissolved 2016-01-26 | |
AUGUST INNOVATION LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2003-04-28 | Dissolved 2017-08-01 | |
BRUCE'S DEVELOPMENTS LTD | Company Secretary | 2012-07-06 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
THE NURTURE NATURE GARDENING CO LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2000-08-25 | Active | |
TOMKA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-06-18 | Active | |
ROS SCHWARTZ TRANSLATIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
SITE MANAGEMENT CONSULTANTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-02-07 | Active | |
PINPOINT CONSULTING SERVICES LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-10-15 | Active | |
NETHY ENERGY (TURBINES) LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
NETHY ENERGY LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-03-10 | Active - Proposal to Strike off | |
PATTON MATHEWS & DOBBS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2008-01-09 | Active | |
PRIMROSE FILM PRODUCTIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1955-06-09 | Active | |
MIRACLE ARTISTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-11-03 | Active | |
TEAM GINETTA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ZEBRANO INTERIORS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-10-17 | Active | |
PROSPECTS LAND ACQUISITIONS LIMITED | Company Secretary | 2011-08-04 | CURRENT | 2005-03-10 | Active | |
BBCCDD LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Dissolved 2017-01-26 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS02 | Withdrawal of the company strike off application | |
CH01 | Director's details changed for Mrs Mary Bartrop on 2022-05-24 | |
PSC04 | Change of details for Mr Howard John Bartrop as a person with significant control on 2022-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/22 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD JOHN BARTROP | |
PSC04 | Change of details for Mrs Mary Bartrop as a person with significant control on 2019-04-14 | |
PSC07 | CESSATION OF LOUISE PEPI GRUNBERG AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Montiverdi Limited on 2019-10-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE PEPI GRUNBERG | |
AA01 | Previous accounting period shortened from 30/06/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTIVERDI LIMITED on 2018-03-05 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTIBERG LIMITED on 2017-03-28 | |
CH04 | Secretary's details changed | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTIVERDI LIMITED / 08/02/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTIVERDI LIMITED / 08/02/2017 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2015 TO 30/06/2015 | |
AA01 | PREVEXT FROM 31/05/2015 TO 30/06/2015 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/08/15 TO 31/05/15 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PEPI GRUNBERG / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY BARTROP / 01/03/2013 | |
AP04 | Appointment of corporate company secretary Montiverdi Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MONTIVERDI LTD | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED MONTIVERDI LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRUNBERG & COMPANY HR SERVICES LIMTED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 10/03/2010 | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED GRUNBERG & COMPANY HR SERVICES LIMTED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PEPI GRUNBERG / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY BARTROP / 06/03/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/04/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
244 | DELIVERY EXT'D 3 MTH 31/08/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/03/01--------- £ SI 99@1=99 £ IC 2/101 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 62A HERGA ROAD WEALDSTONE MIDDLESEX HA3 5AS | |
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 | 1.02 | 9 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47721 - Retail sale of footwear in specialised stores
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 CHICCA LIMITED
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as CHICCA 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. |