London
W1H 7JG
Director Name | Mr Tarik Alhaidary |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 June 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Ms Zara Camilla Lababedi |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(11 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Adel Samir Lababedi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(12 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr David Hodara |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 18 March 2024(12 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Curzon Street Brydg Capital London W1J 8PE |
Secretary Name | Mr Peter John Hynes |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Mr Mark Shinners |
---|---|
Status | Resigned |
Appointed | 01 December 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Website | chinookum.com |
---|---|
Email address | [email protected] |
Telephone | 020 74096680 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
107k at £0.01 | Urban Mining LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,318,947 |
Cash | £15,517 |
Current Liabilities | £2,321,595 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
30 December 2022 | Delivered on: 4 January 2023 Persons entitled: Brydg Capital LTD Classification: A registered charge Outstanding |
---|---|
30 December 2022 | Delivered on: 4 January 2023 Persons entitled: Brydg Capital LTD Classification: A registered charge Particulars: Land on the north side of choats road, dagenham registered at hm land registry with title number TGL419520. Outstanding |
11 May 2021 | Delivered on: 18 May 2021 Persons entitled: Brydg Capital LTD Classification: A registered charge Particulars: Choats road, dagenham and registered at hm land registry with title number TGL419520. Outstanding |
10 April 2018 | Delivered on: 26 April 2018 Persons entitled: Capella Strategic Investments Limited Classification: A registered charge Particulars: 1. the chargor has charged to the security trustee by way of first legal mortgage the chargor's interest in all the leasehold property known as plot 2, london sustainable industries park, choats road, dagenham dock, daghenham.. 2. the chargor charges to the security trustee by way of first legal mortgage all real property specified in the instrument.. 3. the chargor assign to the security trustee absolutely by way of security any present or future leases.. 4. the chargor has charged by way of first fixed charge all its intellectual property rights as defined in the instrument.. For more information please refer to the instrument. Outstanding |
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Puma Vct 10 PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor has charged to the security trustee by way of first legal mortgage the chargor's interest in all the leasehold property known as plot 2, london sustainable industries park, choats road, dagenham dock, dagenham pursuant to a lease dated 10 december 2014 between (1) gla land & property limited and (2) thames gateway waste to energy limited.. For more details, please refer to the instrument. Outstanding |
17 July 2014 | Delivered on: 26 July 2014 Persons entitled: Puma Vct 10 PLC (The Security Trustee) Classification: A registered charge Outstanding |
23 February 2024 | Registration of charge 079330780009, created on 19 February 2024 (7 pages) |
---|---|
22 February 2024 | Registration of charge 079330780007, created on 19 February 2024 (7 pages) |
22 February 2024 | Appointment of Mr Adel Samir Lababedi as a director on 16 February 2024 (2 pages) |
22 February 2024 | Registration of charge 079330780008, created on 19 February 2024 (28 pages) |
18 January 2024 | Appointment of Ms Zara Camilla Lababedi as a director on 16 January 2024 (2 pages) |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 January 2023 | Registration of charge 079330780005, created on 30 December 2022 (27 pages) |
4 January 2023 | Registration of charge 079330780006, created on 30 December 2022 (8 pages) |
6 October 2022 | Director's details changed for Mr. Tarik Alhaidary on 16 June 2020 (2 pages) |
16 August 2022 | Director's details changed for Mr Ferras Zalt on 13 July 2022 (2 pages) |
9 August 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
13 September 2021 | Director's details changed for Mr Ferras Zalt on 1 August 2021 (2 pages) |
18 May 2021 | Registration of charge 079330780004, created on 11 May 2021 (34 pages) |
22 April 2021 | Director's details changed for Mr. Tarik Al Haidary on 16 June 2020 (2 pages) |
8 March 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
10 August 2020 | Termination of appointment of Mark Shinners as a secretary on 10 August 2020 (1 page) |
30 June 2020 | Appointment of Mr. Tarik Al Haidary as a director on 16 June 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Ferras Zalt on 5 October 2018 (2 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
26 April 2018 | Registration of charge 079330780003, created on 10 April 2018 (69 pages) |
5 March 2018 | Satisfaction of charge 079330780002 in full (4 pages) |
5 March 2018 | Satisfaction of charge 079330780001 in full (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Cessation of Chinook Investment Partners Limited as a person with significant control on 6 April 2016 (1 page) |
4 January 2018 | Cessation of Chinook Investment Partners Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 June 2016 | Second filing of SH01 previously delivered to Companies House
|
3 June 2016 | Second filing of SH01 previously delivered to Companies House
|
3 June 2016 | Second filing of SH01 previously delivered to Companies House
|
3 June 2016 | Second filing of SH01 previously delivered to Companies House
|
3 June 2016 | Statement of capital following an allotment of shares on 4 September 2014
|
3 June 2016 | Statement of capital following an allotment of shares on 4 September 2014
|
11 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
17 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Register inspection address has been changed to 21 Arlington Street, London Arlington Street London SW1A 1RN (1 page) |
15 January 2015 | Register inspection address has been changed to 21 Arlington Street, London Arlington Street London SW1A 1RN (1 page) |
16 December 2014 | Registration of charge 079330780002, created on 10 December 2014 (8 pages) |
16 December 2014 | Registration of charge 079330780002, created on 10 December 2014 (8 pages) |
26 July 2014 | Registration of charge 079330780001, created on 17 July 2014 (69 pages) |
26 July 2014 | Registration of charge 079330780001, created on 17 July 2014 (69 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
9 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
17 December 2013 | Termination of appointment of Peter Hynes as a secretary (1 page) |
17 December 2013 | Appointment of Mr. Mark Shinners as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Peter Hynes as a secretary (1 page) |
17 December 2013 | Appointment of Mr. Mark Shinners as a secretary (2 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
8 July 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
8 July 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
4 June 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
4 June 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Sub-division of shares on 21 March 2013 (5 pages) |
23 May 2013 | Sub-division of shares on 21 March 2013 (5 pages) |
23 May 2013 | Resolutions
|
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|