CHILLISAUCE LIMITED

Address:
41a Maltby Street, London, SE1 3PA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
79110 Travel agency activities

Office Location

Address 41A MALTBY STREET
Post Town LONDON
Post Code SE1 3PA

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 3PA
SIC Code 79110 - Travel agency activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches