Chopstix Restaurant Limited

DataGardener
live
Medium

Chopstix Restaurant Limited

07101365Private Limited With Share Capital

29A Kentish Town Road, London, NW18NL
Incorporated

10/12/2009

Company Age

16 years

Directors

3

Employees

359

SIC Code

56101

Risk

moderate risk

Company Overview

Registration, classification & business activity

Chopstix Restaurant Limited (07101365) is a private limited with share capital incorporated on 10/12/2009 (16 years old) and registered in london, NW18NL. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 10/12/2009
NW18NL
359 employees

Financial Overview

Total Assets

£18.42M

Liabilities

£26.90M

Net Assets

£-8.48M

Turnover

£15.24M

Cash

£2.87M

Key Metrics

359

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

89
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Resolution
Category:Resolution
Date:21-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2017
Capital Allotment Shares
Category:Capital
Date:04-07-2017
Capital Allotment Shares
Category:Capital
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Termination Secretary Company With Name
Category:Officers
Date:09-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2010
Legacy
Category:Mortgage
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2009
Incorporation Company
Category:Incorporation
Date:10-12-2009

Import / Export

Imports
12 Months6
60 Months23
Exports
12 Months0
60 Months12

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date09/09/2025
Latest Accounts31/12/2024

Trading Addresses

136-144 Golders Green Road, London, NW118HB
29A Kentish Town Road, London, NW18NLRegistered

Contact

01270619519
29A Kentish Town Road, London, NW18NL