Company NameChimchim Limited
DirectorFattah Haddad
Company StatusActive
Company NumberSC554822
CategoryPrivate Limited Company
Incorporation Date17 January 2017(7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Fattah Haddad
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMr Cesar Haddad
StatusCurrent
Appointed06 April 2022(5 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Cesar Haddad
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

13 June 2017Delivered on: 1 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 78 union street, glasgow, GLA191646.
Outstanding
8 April 2017Delivered on: 11 April 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 78 union street, glasgow. GLA191646.
Outstanding
24 March 2017Delivered on: 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
19 December 2022Notification of Cesar Haddad as a person with significant control on 1 December 2021 (2 pages)
19 December 2022Change of details for Mr Fattah Haddad as a person with significant control on 1 December 2022 (2 pages)
29 November 2022Micro company accounts made up to 31 January 2022 (5 pages)
7 April 2022Appointment of Mr Cesar Haddad as a secretary on 6 April 2022 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
5 January 2022Notification of Fattah Haddad as a person with significant control on 31 December 2021 (2 pages)
5 January 2022Appointment of Mr Fattah Haddad as a director on 31 December 2021 (2 pages)
5 January 2022Cessation of Cesar Haddad as a person with significant control on 31 December 2021 (1 page)
5 January 2022Termination of appointment of Cesar Haddad as a director on 31 December 2021 (1 page)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
17 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
25 February 2019Director's details changed for Mr Cesar Haddad on 25 February 2019 (2 pages)
25 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 February 2019Change of details for Mr Cesar Haddad as a person with significant control on 27 January 2019 (2 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
13 April 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 December 2017Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 3 Dava Street Glasgow G51 2JA on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 3 Dava Street Glasgow G51 2JA on 5 December 2017 (1 page)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
1 July 2017Registration of charge SC5548220003, created on 13 June 2017 (6 pages)
1 July 2017Registration of charge SC5548220003, created on 13 June 2017 (6 pages)
11 April 2017Registration of charge SC5548220002, created on 8 April 2017 (6 pages)
11 April 2017Registration of charge SC5548220002, created on 8 April 2017 (6 pages)
27 March 2017Registration of charge SC5548220001, created on 24 March 2017 (8 pages)
27 March 2017Registration of charge SC5548220001, created on 24 March 2017 (8 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (3 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (3 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 100
(39 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 100
(39 pages)