CHABANE LIMITED

Register to unlock more data on OkredoRegister

CHABANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05987441

Incorporation date

03/11/2006

Size

Small

Contacts

Registered address

Registered address

6th Floor, Winchester House 259-269, Old Marylebone Road, London NW1 5RACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon05/12/2025
Application to strike the company off the register
dot icon05/09/2025
Accounts for a small company made up to 2024-12-29
dot icon21/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon10/02/2025
Appointment of Mr James Stephen Fisher as a secretary on 2025-02-06
dot icon10/02/2025
Termination of appointment of Nicholas John Ayerst as a secretary on 2025-02-06
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Registered office address changed from Unit 2 Plantain Place Crosby Row London SE1 1YN England to 6th Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2024-04-02
dot icon17/01/2024
Termination of appointment of Michael Toon as a secretary on 2024-01-12
dot icon17/01/2024
Appointment of Mr Nicholas John Ayerst as a secretary on 2024-01-13
dot icon21/09/2023
Accounts for a small company made up to 2023-01-01
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2022-01-02
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon17/11/2020
Appointment of Michael Toon as a secretary on 2020-11-13
dot icon17/11/2020
Termination of appointment of Mark Carrick as a secretary on 2020-11-13
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon07/09/2020
Satisfaction of charge 3 in full
dot icon07/09/2020
Satisfaction of charge 4 in full
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon24/06/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from 717B North Circular Road London NW2 7AH England to Unit 2 Plantain Place Crosby Row London SE1 1YN on 2019-06-19
dot icon28/09/2018
Appointment of Mr Mark Carrick as a secretary on 2018-09-28
dot icon28/09/2018
Termination of appointment of Ais Secretarial Services Limited as a secretary on 2018-09-28
dot icon28/09/2018
Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to 717B North Circular Road London NW2 7AH on 2018-09-28
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon20/06/2018
Accounts for a small company made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon18/08/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Registered office address changed from Instone House Instone Road Dartford Kent DA1 2AG England on 2014-02-21
dot icon07/02/2014
Registered office address changed from 65 Wigmore Street London W1U 1JT United Kingdom on 2014-02-07
dot icon12/12/2013
Amended accounts made up to 2012-12-31
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Madjid Kitous as a secretary
dot icon03/09/2013
Appointment of Ais Secretarial Services Limited as a secretary
dot icon29/08/2012
Accounts for a small company made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon08/05/2012
Notice of completion of voluntary arrangement
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon04/04/2011
Secretary's details changed for Nadjid Kitous on 2011-04-04
dot icon30/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 2010-08-03
dot icon04/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/05/2010
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2010
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 2010-03-03
dot icon13/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon23/12/2008
Return made up to 03/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 03/11/07; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from 63 wigmore street london W1U 1BQ
dot icon23/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon24/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New secretary appointed
dot icon08/12/2006
New secretary appointed
dot icon03/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£369,818.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
317.92K
-
0.00
369.82K
-
2022
0
317.92K
-
0.00
369.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

317.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

369.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
03/11/2006 - 03/11/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/11/2006 - 03/11/2006
68517
Kitous, Ahmed
Director
03/11/2006 - Present
52
Carrick, Mark
Secretary
28/09/2018 - 13/11/2020
-
Kitous, Madjid
Secretary
03/11/2006 - 16/08/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHABANE LIMITED

CHABANE LIMITED is an(a) Dissolved company incorporated on 03/11/2006 with the registered office located at 6th Floor, Winchester House 259-269, Old Marylebone Road, London NW1 5RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHABANE LIMITED?

toggle

CHABANE LIMITED is currently Dissolved. It was registered on 03/11/2006 and dissolved on 03/03/2026.

Where is CHABANE LIMITED located?

toggle

CHABANE LIMITED is registered at 6th Floor, Winchester House 259-269, Old Marylebone Road, London NW1 5RA.

What does CHABANE LIMITED do?

toggle

CHABANE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CHABANE LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.