CHICCA LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 04172941
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 March 2017 with updates; Secretary's details changed for Montiverdi Limited on 8 February 2017. The most likely internet sites of CHICCA LIMITED are www.chicca.co.uk, and www.chicca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chicca Limited is a Private Limited Company. The company registration number is 04172941. Chicca Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Chicca Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. The company`s financial liabilities are £28.99k. It is £5.88k against last year. The cash in hand is £11.9k. It is £0.64k against last year. And the total assets are £39.83k, which is £4.2k against last year. MONTIBERG LIMITED is a Secretary of the company. BARTROP, Mary is a Director of the company. GRUNBERG, Louise Pepi is a Director of the company. Secretary GRUNBERG, David has been resigned. Secretary BBCCDD LIMITED has been resigned. Secretary GRUNBERG & COMPANY HR SERVICES LIMTED has been resigned. Secretary MONTIVERDI LIMITED has been resigned. Secretary S M SECRETARIES LIMITED has been resigned. Director DAMIANI, Alessandro has been resigned. Director GRUNBERG, Louise Pepi has been resigned. Director MB REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


chicca Key Finiance

LIABILITIES £28.99k
+25%
CASH £11.9k
+5%
TOTAL ASSETS £39.83k
+11%
All Financial Figures

Current Directors

Secretary
MONTIBERG LIMITED
Appointed Date: 06 July 2012

Director
BARTROP, Mary
Appointed Date: 01 January 2006
70 years old

Director
GRUNBERG, Louise Pepi
Appointed Date: 16 November 2003
65 years old

Resigned Directors

Secretary
GRUNBERG, David
Resigned: 08 November 2001
Appointed Date: 06 March 2001

Secretary
BBCCDD LIMITED
Resigned: 01 May 2010
Appointed Date: 08 November 2001

Secretary
GRUNBERG & COMPANY HR SERVICES LIMTED
Resigned: 21 December 2010
Appointed Date: 01 May 2010

Secretary
MONTIVERDI LIMITED
Resigned: 06 July 2012
Appointed Date: 21 December 2010

Secretary
S M SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
DAMIANI, Alessandro
Resigned: 16 November 2003
Appointed Date: 06 March 2001
51 years old

Director
GRUNBERG, Louise Pepi
Resigned: 13 November 2001
Appointed Date: 06 March 2001
65 years old

Director
MB REGISTRARS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001
29 years old

Persons With Significant Control

Mrs Mary Bartrop
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Pepi Grunberg
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHICCA LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
13 Mar 2017
Secretary's details changed for Montiverdi Limited on 8 February 2017
18 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 52 more events
27 Mar 2001
New secretary appointed
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 62A herga road wealdstone middlesex HA3 5AS
06 Mar 2001
Incorporation