CHA CHA MOON LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7BQ
Company number 05889082
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address 3 WILLEN FIELD ROAD, PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7BQ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Dario Kadiev as a director on 1 November 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of CHA CHA MOON LIMITED are www.chachamoon.co.uk, and www.cha-cha-moon.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Brentford Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cha Cha Moon Limited is a Private Limited Company. The company registration number is 05889082. Cha Cha Moon Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Cha Cha Moon Limited is 3 Willen Field Road Park Royal London United Kingdom Nw10 7bq. . AL HOMAIZI, Fadwa, Madam is a Director of the company. AL HOMAIZI, Saleh Yacoub Yousef is a Director of the company. YAU, Alan Tak Wai is a Director of the company. Secretary PERIDAKIS, Constantin Nicolas has been resigned. Secretary YAU, Linda Yen Tin has been resigned. Secretary HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALI, Asif has been resigned. Director ALI, Asif has been resigned. Director ALI, Asif has been resigned. Director GORDON, Paul Jacques has been resigned. Director GORDON, Paul Jacques has been resigned. Director GORDON, Paul Jacques has been resigned. Director GORDON, Paul Jacques has been resigned. Director KADIEV, Dario has been resigned. Director PERIDAKIS, Constantin Nicolas has been resigned. Director SAYED, Asif Ali has been resigned. Director ZEINE, Munir Ibrahim Munir has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
AL HOMAIZI, Fadwa, Madam
Appointed Date: 11 December 2009
68 years old

Director
AL HOMAIZI, Saleh Yacoub Yousef
Appointed Date: 26 September 2006
64 years old

Director
YAU, Alan Tak Wai
Appointed Date: 27 July 2006
63 years old

Resigned Directors

Secretary
PERIDAKIS, Constantin Nicolas
Resigned: 04 December 2009
Appointed Date: 26 September 2006

Secretary
YAU, Linda Yen Tin
Resigned: 26 September 2006
Appointed Date: 27 July 2006

Secretary
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2009
Appointed Date: 23 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 2006
Appointed Date: 27 July 2006

Director
ALI, Asif
Resigned: 15 April 2016
Appointed Date: 12 April 2016
56 years old

Director
ALI, Asif
Resigned: 01 April 2016
Appointed Date: 15 March 2016
56 years old

Director
ALI, Asif
Resigned: 05 November 2015
Appointed Date: 13 October 2015
56 years old

Director
GORDON, Paul Jacques
Resigned: 16 May 2016
Appointed Date: 26 April 2016
68 years old

Director
GORDON, Paul Jacques
Resigned: 15 April 2016
Appointed Date: 12 April 2016
68 years old

Director
GORDON, Paul Jacques
Resigned: 01 April 2016
Appointed Date: 15 March 2016
68 years old

Director
GORDON, Paul Jacques
Resigned: 05 November 2015
Appointed Date: 13 October 2015
68 years old

Director
KADIEV, Dario
Resigned: 01 November 2016
Appointed Date: 22 October 2015
52 years old

Director
PERIDAKIS, Constantin Nicolas
Resigned: 04 December 2009
Appointed Date: 26 September 2006
78 years old

Director
SAYED, Asif Ali
Resigned: 16 May 2016
Appointed Date: 26 April 2016
56 years old

Director
ZEINE, Munir Ibrahim Munir
Resigned: 11 December 2009
Appointed Date: 26 September 2006
72 years old

Persons With Significant Control

Mrs Fadwa Al Homaizi
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

CHA CHA MOON LIMITED Events

07 Nov 2016
Full accounts made up to 31 December 2015
03 Nov 2016
Termination of appointment of Dario Kadiev as a director on 1 November 2016
05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
22 May 2016
Termination of appointment of Asif Ali Sayed as a director on 16 May 2016
22 May 2016
Termination of appointment of Paul Jacques Gordon as a director on 16 May 2016
...
... and 53 more events
24 Jan 2007
Secretary resigned
19 Oct 2006
Ad 26/09/06--------- £ si 999@1=999 £ ic 1/1000
10 Oct 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

27 Jul 2006
Secretary resigned
27 Jul 2006
Incorporation

CHA CHA MOON LIMITED Charges

3 April 2009
Debenture
Delivered: 4 April 2009
Status: Satisfied on 30 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2009
Deed of deposit
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Kleinwort Benson (Jersey) Trustees Limited Kleinwort Benson (Channel Islands) Corporate Services Limited
Description: Interest bearing account opened in the name of the landlord…