Company NameDallas Chicken And Ribs Limited
Company StatusActive
Company Number03287270
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameShagufta Perveen Waheed
NationalityBritish
StatusCurrent
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Whattingdon Road
Coulsdon
CR5 3JY
Director NameMr Abdul Waheed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Sandy Lane
Sutton Cheam
Sutton
London
SM2 7PQ
Director NameMr Dabeel Waheed
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2010(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2013)
RoleFast Food
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
128 Aurelia Road
Croydon
London
CR9 3AR
Director NameMr Dabeel Waheed
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Green Lane
Morden
Surrey
SM4 6SS
Director NameAbdul Waheed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2023(26 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Carshalton Road
Sutton
Surrey
SM1 4SA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitedallaschicken.co.uk
Email address[email protected]

Location

Registered AddressMarshall House
124 Middleton Road
Morden
SM4 6RW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Abdul Waheed
100.00%
Ordinary

Financials

Year2014
Net Worth£27,366
Cash£17,375
Current Liabilities£16,822

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Notification of Dabeel Waheed as a person with significant control on 1 November 2020 (2 pages)
1 November 2023Appointment of Mr Dabeel Waheed as a director on 1 November 2020 (2 pages)
1 November 2023Termination of appointment of Abdul Waheed as a director on 9 October 2023 (1 page)
1 November 2023Registered office address changed from 228 Carshalton Road Sutton Surrey SM1 4SA United Kingdom to Marshall House 124 Middleton Road Morden SM4 6RW on 1 November 2023 (1 page)
24 October 2023Termination of appointment of Dabeel Waheed as a director on 9 October 2023 (1 page)
24 October 2023Appointment of Abdul Waheed as a director on 9 October 2023 (2 pages)
24 October 2023Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS England to 228 Carshalton Road Sutton Surrey SM1 4SA on 24 October 2023 (2 pages)
30 March 2023Micro company accounts made up to 30 March 2022 (3 pages)
1 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
19 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
22 July 2021Secretary's details changed for Shagufta Perveen Waheed on 13 July 2021 (1 page)
22 July 2021Director's details changed for Mr Dabeel Waheed on 13 July 2021 (2 pages)
22 July 2021Change of details for Mr Abdul Waheed as a person with significant control on 13 July 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 March 2020 (3 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
2 November 2020Appointment of Mr Dabeel Waheed as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Abdul Waheed as a director on 1 November 2020 (1 page)
2 November 2020Change of details for Mr Abdul Waheed as a person with significant control on 1 November 2020 (2 pages)
28 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
19 February 2020Amended total exemption full accounts made up to 31 March 2019 (2 pages)
19 February 2020Amended total exemption full accounts made up to 31 March 2017 (2 pages)
19 February 2020Amended total exemption full accounts made up to 31 March 2018 (2 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
30 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Registered office address changed from 14 Tamworth Place Tamworth Place Croydon CR0 1RL to 102 Green Lane Morden Surrey SM4 6SS on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 14 Tamworth Place Tamworth Place Croydon CR0 1RL to 102 Green Lane Morden Surrey SM4 6SS on 18 May 2015 (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 June 2014Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS on 15 June 2014 (1 page)
15 June 2014Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS on 15 June 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(3 pages)
16 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(3 pages)
23 July 2013Registered office address changed from Mulberry House 128 Aurelia Road Croydon London CR9 3AR on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Mulberry House 128 Aurelia Road Croydon London CR9 3AR on 23 July 2013 (1 page)
8 March 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
7 March 2013Appointment of Mr Abdul Waheed as a director (2 pages)
7 March 2013Termination of appointment of Dabeel Waheed as a director (1 page)
7 March 2013Appointment of Mr Abdul Waheed as a director (2 pages)
7 March 2013Termination of appointment of Dabeel Waheed as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 August 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
8 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
23 August 2010Appointment of Mr Dabeel Waheed as a director (2 pages)
23 August 2010Appointment of Mr Dabeel Waheed as a director (2 pages)
21 August 2010Termination of appointment of Abdul Waheed as a director (1 page)
21 August 2010Termination of appointment of Abdul Waheed as a director (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Abdul Waheed on 16 November 2009 (2 pages)
5 December 2009Director's details changed for Abdul Waheed on 16 November 2009 (2 pages)
5 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 16/11/08; no change of members (4 pages)
24 November 2008Return made up to 16/11/08; no change of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2007Return made up to 03/12/06; full list of members (6 pages)
21 March 2007Return made up to 03/12/06; full list of members (6 pages)
13 March 2006Registered office changed on 13/03/06 from: caxton house lower green west mitcham surrey CR4 3AF (1 page)
13 March 2006Registered office changed on 13/03/06 from: caxton house lower green west mitcham surrey CR4 3AF (1 page)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Return made up to 03/12/05; full list of members (6 pages)
1 December 2005Return made up to 03/12/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Return made up to 03/12/04; full list of members (6 pages)
16 December 2004Return made up to 03/12/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 243 upper tooting road london SW17 7TG (1 page)
3 December 2003Return made up to 03/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2003Registered office changed on 03/12/03 from: 243 upper tooting road london SW17 7TG (1 page)
3 December 2003Return made up to 03/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
6 June 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
30 May 2003Registered office changed on 30/05/03 from: 258 merton road london SW18 5JL (1 page)
30 May 2003Registered office changed on 30/05/03 from: 258 merton road london SW18 5JL (1 page)
7 May 2003Partial exemption accounts made up to 31 March 2001 (8 pages)
7 May 2003Partial exemption accounts made up to 31 March 2001 (8 pages)
15 January 2003Return made up to 03/12/02; full list of members (6 pages)
15 January 2003Return made up to 03/12/02; full list of members (6 pages)
26 February 2002Partial exemption accounts made up to 31 March 2000 (9 pages)
26 February 2002Partial exemption accounts made up to 31 March 2000 (9 pages)
20 February 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Full accounts made up to 31 March 1999 (9 pages)
4 January 2001Full accounts made up to 31 March 1999 (9 pages)
10 February 2000Return made up to 03/12/99; full list of members (6 pages)
10 February 2000Return made up to 03/12/99; full list of members (6 pages)
18 January 1999Return made up to 03/12/98; no change of members (4 pages)
18 January 1999Return made up to 03/12/98; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 December 1997Return made up to 03/12/97; full list of members (6 pages)
17 December 1997Return made up to 03/12/97; full list of members (6 pages)
15 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 January 1997Registered office changed on 17/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
3 December 1996Incorporation (17 pages)
3 December 1996Incorporation (17 pages)