CHILLISAUCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04002664. The registration start date is May 26, 2000. The current status is Voluntary Arrangement.
Company Number | 04002664 |
Company Name | CHILLISAUCE LIMITED |
Registered Address |
41a Maltby Street London SE1 3PA |
Company Category | Private Limited Company |
Company Status | Voluntary Arrangement |
Origin Country | United Kingdom |
Incorporation Date | 2000-05-26 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-06-23 |
Returns Last Update | 2016-05-26 |
Confirmation Statement Due Date | 2021-06-09 |
Confirmation Statement Last Update | 2020-05-26 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
79110 | Travel agency activities |
Address |
41A MALTBY STREET |
Post Town | LONDON |
Post Code | SE1 3PA |
Entity Name | Office Address |
---|---|
KISACO RESEARCH LIMITED | 41a Maltby Street, Ground Floor, London, SE1 3PA, England |
SQUARE ESTATES (NOMINEE ONE) LIMITED | 41a Maltby Street, London, SE1 3PA |
SQUARE ESTATES (NOMINEE TWO) LIMITED | 41a Maltby Street, London, SE1 3PA |
SQUARE ESTATES LIMITED | 41a Maltby Street, London, SE1 3PA |
42 SQ LIMITED | 41a Maltby Street, London, SE1 3PA |
Entity Name | Office Address |
---|---|
POULET 37 LIMITED | 37 Maltby Street, London, SE1 3PA, England |
TOZINO LTD | Bar Tozino Lassco Ropewalk, Maltby Street, London, SE1 3PA |
Entity Name | Office Address |
---|---|
27 HALLSWELLE ROAD LIMITED | 27a Hallswelle Road, London, NW11 0DH, United Kingdom |
2RADO & CO LTD | 225a Woodhouse Road, London, N12 9BD, England |
312 FILMS LTD | 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom |
444 SPACE LTD | 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom |
75 COMMERCIAL LTD | 75 Commercial Street, London, E1 6BD, England |
84 MONSTERS LIMITED | 7 Eaton Close, London, SW1W 8JX, United Kingdom |
A TO Z BUILDING MAINTENANCE AND SERVICES LTD | Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England |
A.T.A ACCOUNTS & MANAGEMENT LIMITED | 165 Kensington Avenue, London, E12 6NL, England |
A.T.D. CONSTRUCTION SERVICES LTD | 11 Hallam Road, London, N15 3RE, England |
A4A LOGISTIC LTD | Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HULL, Matthew | Secretary (Active) | 41a, Maltby Street, London, England, SE1 3PA | / 20 April 2002 |
/ |
|
BADDILEY, James | Director (Active) | 41a, Maltby Street, London, England, SE1 3PA | August 1971 / 27 May 2000 |
British / United Kingdom |
Company Director |
DAZELY, Kevin | Director (Active) | 41a, Maltby Street, London, England, SE1 3PA | December 1971 / 18 June 2012 |
British / England |
Director |
HULL, Matthew | Director (Active) | 41a, Maltby Street, London, England, SE1 3PA | October 1970 / 27 May 2000 |
British / United Kingdom |
Director |
STEVENS, Kenneth Dermot | Director (Active) | 41a, Maltby Street, London, England, SE1 3PA | March 1972 / 9 May 2011 |
British / England |
Director |
HESLOP, Simon Justin | Secretary (Resigned) | Lapwing House, Longnor, Buxton, Derbyshire, SK17 0QS | / 27 May 2000 |
/ |
|
PLAN 2 SUCCESS LIMITED | Secretary (Resigned) | 26 Upper Street, Islington, London, N1 0PQ | / 26 May 2000 |
/ |
|
BICKNELL, William Edward Bagshawe | Director (Resigned) | Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | May 1971 / 20 April 2002 |
British / United Kingdom |
Company Director |
HESLOP, Simon Justin | Director (Resigned) | Lapwing House, Longnor, Buxton, Derbyshire, SK17 0QS | September 1971 / 27 May 2000 |
British / United Kingdom |
Business Consultant |
SIMPSON, Adrian James | Director (Resigned) | Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | April 1971 / 1 July 2011 |
British / United Kingdom |
Director |
STEVENS, Kenneth Dermot | Director (Resigned) | 47 Kenwyn Road, Clapham, London, SW4 7LJ | March 1972 / 16 October 2002 |
British / |
Director |
CONSOLIDATED EXPERIENCE LIMITED | Director (Resigned) | 26 Upper Street, Islington, London, N1 0PQ | / 26 May 2000 |
/ |
Post Town | LONDON |
Post Code | SE1 3PA |
SIC Code | 79110 - Travel agency activities |
Please provide details on CHILLISAUCE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.