Company NameChapati & Karak Limited
DirectorsKholoud Mohammed Al Mahmoud and Nasser Al-Thani
Company StatusActive
Company Number07969548
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Kholoud Mohammed Al Mahmoud
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityQatari
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressAspire Katara Hospitality 2nd Floor, Al Asmakh Bui
Sheikh Suhaim Bin Hamad Street
Doha
Qatar
Director NameSheikh Nasser Al-Thani
Date of BirthDecember 1983 (Born 40 years ago)
NationalityQatari
StatusCurrent
Appointed14 May 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleDirector Of Bd
Country of ResidenceQatar
Correspondence AddressRegency Bldg Alsaad
Doha
Qatar
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 February 2012(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Mohammed Bin Abdulrahman J. Al-Thani
Date of BirthNovember 1980 (Born 43 years ago)
NationalityQatari
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleVp For Investment Services
Country of ResidenceQatar
Correspondence AddressAspire Katara Hospitality 1st Floor, Al Asmakh Bui
Sheikh Suhaim Bin Hamad Street
Doha
Qatar
Director NameMr Abdulazziz Jassim Al-Kuwari
Date of BirthOctober 1973 (Born 50 years ago)
NationalityQatari
StatusResigned
Appointed14 May 2012(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 11 March 2013)
RoleChief Financial Officer
Country of ResidenceQatar
Correspondence AddressRegency Bldg Alsaad
Doha
Qatar

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Aspire Katara Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£961,673
Gross Profit£780,625
Net Worth-£694,031
Cash£445,421
Current Liabilities£2,705,782

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
27 June 2023Full accounts made up to 31 December 2022 (31 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 February 2023Director's details changed for Sheikh Nasser Al-Thani on 8 February 2023 (2 pages)
22 November 2022Change of details for Aspire Katara Uk Limited as a person with significant control on 22 November 2022 (2 pages)
22 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 22 November 2022 (1 page)
9 August 2022Full accounts made up to 31 December 2021 (34 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 August 2021Full accounts made up to 31 December 2020 (35 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (36 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (26 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (25 pages)
1 March 2018Director's details changed for Mrs Kholoud Mohammed Al Mahmoud on 28 February 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 February 2018Change of details for Aspire Katara Uk Limited as a person with significant control on 28 February 2018 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
4 August 2017Full accounts made up to 31 December 2016 (25 pages)
4 August 2017Full accounts made up to 31 December 2016 (25 pages)
20 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 20 July 2017 (1 page)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 July 2016Full accounts made up to 31 December 2015 (24 pages)
18 July 2016Full accounts made up to 31 December 2015 (24 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
11 May 2015Full accounts made up to 31 December 2014 (23 pages)
11 May 2015Full accounts made up to 31 December 2014 (23 pages)
10 April 2015Section 519 (1 page)
10 April 2015Section 519 (1 page)
18 March 2015Sec 519 (1 page)
18 March 2015Sec 519 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 September 2014Termination of appointment of Abdulazziz Jassim Al-Kuwari as a director on 11 March 2013 (1 page)
15 September 2014Termination of appointment of Abdulazziz Jassim Al-Kuwari as a director on 11 March 2013 (1 page)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
13 January 2014Director's details changed for Mrs Kholoud Mohammed Al Hail on 7 January 2013 (2 pages)
13 January 2014Director's details changed for Mrs Kholoud Mohammed Al Hail on 7 January 2013 (2 pages)
13 January 2014Director's details changed for Mrs Kholoud Mohammed Al Hail on 7 January 2013 (2 pages)
18 November 2013Full accounts made up to 31 December 2012 (17 pages)
18 November 2013Full accounts made up to 31 December 2012 (17 pages)
13 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
13 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Director's details changed for Mr Kholoud Mohammed Al Hail on 29 February 2012 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Director's details changed for Mr Kholoud Mohammed Al Hail on 29 February 2012 (2 pages)
5 July 2012Appointment of Mr Abdulazziz Jassim Al-Kuwari as a director (2 pages)
5 July 2012Appointment of Sheikh Nasser Al-Thani as a director (2 pages)
5 July 2012Termination of appointment of Mohammed Bin Abdulrahman J. Al-Thani as a director (1 page)
5 July 2012Appointment of Sheikh Nasser Al-Thani as a director (2 pages)
5 July 2012Termination of appointment of Mohammed Bin Abdulrahman J. Al-Thani as a director (1 page)
5 July 2012Appointment of Mr Abdulazziz Jassim Al-Kuwari as a director (2 pages)
4 April 2012Director's details changed for Mr Mohammed Bin Abdulrahman J. Al-Thani on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Mohammed Bin Abdulrahman J. Al-Thani on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Kholoud Mohammed Al Hail on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Mohammed Bin Abdulrahman J. Al-Thani on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Kholoud Mohammed Al Hail on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Kholoud Mohammed Al Hail on 3 April 2012 (2 pages)
29 February 2012Incorporation (34 pages)
29 February 2012Incorporation (34 pages)