CHALABI & CHALABI LIMITED

Register to unlock more data on OkredoRegister

CHALABI & CHALABI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08445406

Incorporation date

14/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands B93 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2013)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon17/11/2025
Registered office address changed from 1624 Suite K Priest House High Street, Knowle Solihull B93 0JU England to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 2025-11-17
dot icon17/11/2025
Director's details changed for Faiza Syeda on 2025-11-17
dot icon17/11/2025
Director's details changed for Dr H'ssein Alchalabi on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon17/11/2025
Change of details for Dr H'ssein Alchalabi as a person with significant control on 2025-11-17
dot icon26/10/2025
Registered office address changed from 6 Langley Road Claverdon Warwickshire CV35 8PU to 1624 Suite K Priest House High Street, Knowle Solihull B93 0JU on 2025-10-26
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2024-11-08 with updates
dot icon25/11/2024
Notification of H'ssein Al-Chalabi as a person with significant control on 2024-04-13
dot icon20/11/2024
Appointment of Faiza Syeda as a director on 2024-10-01
dot icon15/11/2024
Change of share class name or designation
dot icon25/10/2024
Cessation of Ali Al-Chalabi as a person with significant control on 2024-04-12
dot icon06/09/2024
Termination of appointment of Ali Al-Chalabi as a director on 2024-08-30
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon31/07/2021
Particulars of variation of rights attached to shares
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Particulars of variation of rights attached to shares
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon01/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon22/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/04/2017
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 6 Langley Road Claverdon Warwickshire CV35 8PU on 2017-04-18
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon17/03/2015
Director's details changed for Dr Ali Al-Chalabi on 2015-03-14
dot icon17/03/2015
Director's details changed for Dr H'ssein Alchalabi on 2015-03-14
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Director's details changed for Dr H'ssein Al-Chalabi on 2014-03-14
dot icon27/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/03/2014
Director's details changed for Dr H'ssein Al-Chalabi on 2014-03-14
dot icon27/03/2014
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2014-03-27
dot icon14/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£128.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00K
-
0.00
128.00
-
2021
0
4.00K
-
0.00
128.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al-Chalabi, Ali, Dr
Director
14/03/2013 - 30/08/2024
3
Syeda, Faiza
Director
01/10/2024 - Present
2
Alchalabi, H'ssein, Dr
Director
14/03/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALABI & CHALABI LIMITED

CHALABI & CHALABI LIMITED is an(a) Active company incorporated on 14/03/2013 with the registered office located at Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands B93 0JU. 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 CHALABI & CHALABI LIMITED?

toggle

CHALABI & CHALABI LIMITED is currently Active. It was registered on 14/03/2013 .

Where is CHALABI & CHALABI LIMITED located?

toggle

CHALABI & CHALABI LIMITED is registered at Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands B93 0JU.

What does CHALABI & CHALABI LIMITED do?

toggle

CHALABI & CHALABI LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHALABI & CHALABI LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with updates.