EL-SBAHI & CHUNG INTERNATIONAL LTD

31 Buckleigh Road, London, SW16 5RY, England
StatusACTIVE
Company No.07098905
CategoryPrivate Limited Company
Incorporated08 Dec 2009
Age14 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

EL-SBAHI & CHUNG INTERNATIONAL LTD is an active private limited company with number 07098905. It was incorporated 14 years, 6 months, 4 days ago, on 08 December 2009. The company address is 31 Buckleigh Road, London, SW16 5RY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-28

Officer name: Miss Farah El-Sbahi

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chan Yeung Chung

Change date: 2020-07-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-28

Psc name: Mr Chan Yeung Chung

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070989050001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2020

Action Date: 30 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070989050002

Charge creation date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: 7 Tower House 2 Candover Street London W1W 7DQ England

New address: 31 Buckleigh Road London SW16 5RY

Change date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 15 Mar 2019

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-27

Charge number: 070989050001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Old address: 31 Buckleigh Road Streatham London SW16 5RY

New address: 7 Tower House 2 Candover Street London W1W 7DQ

Change date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chan Yeung Chung

Appointment date: 2017-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chan Yeung Chung

Termination date: 2014-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2014

Action Date: 28 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-28

Officer name: Mr Chan Yeung Chung

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 25 Dec 2012

Action Date: 25 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-25

Officer name: Mr Chan Yeung Chung

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Chan Yeung Chung

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Farah El-Sbahi

Change date: 2011-01-01

Documents

View document PDF

Incorporation company

Date: 08 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPRO MANAGEMENT L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL030414
Status:ACTIVE
Category:Limited Partnership

FORKED UP LTD

58 HIGH STREET,SHROPSHIRE, TELFORD,TF7 5AT

Number:10601917
Status:ACTIVE
Category:Private Limited Company

KAR15GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11355202
Status:ACTIVE
Category:Private Limited Company

NA HAIRDRESSING LIMITED

37 OLD DRYBURN WAY,DURHAM,DH1 5SE

Number:08081422
Status:ACTIVE
Category:Private Limited Company

PREMIER GLAZING LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:06094562
Status:LIQUIDATION
Category:Private Limited Company

RADLEY SUPERMARKET LTD

3 GREEN LANE,BIRMINGHAM,B36 0AY

Number:11195615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source