CHI-CHI COLLECTION LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 4LE
Company number 07155146
Status Active
Incorporation Date 11 February 2010
Company Type Private Limited Company
Address UNIT 5 REDBURN INDUSTRIAL ESTATE, WOODALL ROAD, ENFIELD, ENGLAND, EN3 4LE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Unit 15 Lockwood Industrial Park Mill Mead Road London N17 9QP to Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 10 April 2017; Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CHI-CHI COLLECTION LIMITED are www.chichicollection.co.uk, and www.chi-chi-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Chi Chi Collection Limited is a Private Limited Company. The company registration number is 07155146. Chi Chi Collection Limited has been working since 11 February 2010. The present status of the company is Active. The registered address of Chi Chi Collection Limited is Unit 5 Redburn Industrial Estate Woodall Road Enfield England En3 4le. . NAJAR, Jamal is a Secretary of the company. NAJAR, Daniel is a Director of the company. NAJAR, Jehad William is a Director of the company. Secretary NAJAR, Daniel has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AKKOPRU, Abdulkadir has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director NAJAR, Daniel has been resigned. Director NAJAR, Jamal has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
NAJAR, Jamal
Appointed Date: 18 June 2012

Director
NAJAR, Daniel
Appointed Date: 08 February 2012
41 years old

Director
NAJAR, Jehad William
Appointed Date: 15 November 2012
38 years old

Resigned Directors

Secretary
NAJAR, Daniel
Resigned: 18 June 2012
Appointed Date: 11 February 2010

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 2010
Appointed Date: 11 February 2010

Director
AKKOPRU, Abdulkadir
Resigned: 08 February 2012
Appointed Date: 12 July 2010
74 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 11 February 2010
Appointed Date: 11 February 2010
71 years old

Director
NAJAR, Daniel
Resigned: 14 July 2010
Appointed Date: 11 February 2010
41 years old

Director
NAJAR, Jamal
Resigned: 18 June 2012
Appointed Date: 11 February 2010
65 years old

Persons With Significant Control

Mr Jehad Najar
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Mr Daniel Najar
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHI-CHI COLLECTION LIMITED Events

10 Apr 2017
Registered office address changed from Unit 15 Lockwood Industrial Park Mill Mead Road London N17 9QP to Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 10 April 2017
17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 28 February 2016
03 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 21 more events
19 Feb 2010
Appointment of Jamal Najar as a director
19 Feb 2010
Appointment of Daniel Najar as a director
15 Feb 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
15 Feb 2010
Termination of appointment of Dunstana Davies as a director
11 Feb 2010
Incorporation