Company NameChilli Cheeze Hire Limited
DirectorsErle Eve Berenice Findlay-Shaw and Maxamillian Rufus Findlay-Shaw
Company StatusActive
Company Number10288043
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)
Previous NamesChilli Cheese Hire Ltd and Chilli Cheeze Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Erle Eve Berenice Findlay-Shaw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAubrey Newman House Unit E, Crosspoint Distributio
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Maxamillian Rufus Findlay-Shaw
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAubrey Newman House Unit E, Crosspoint Distributio
Swallowfield Way
Hayes
Middlesex
UB3 1DQ

Location

Registered AddressAubrey Newman House Unit E, Crosspoint Distribution Park
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

22 July 2020Notification of Erle Eve Berenice Findlay - Shaw as a person with significant control on 20 July 2016 (2 pages)
21 July 2020Withdrawal of a person with significant control statement on 21 July 2020 (2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
1 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
9 September 2016Company name changed chilli cheeze LIMITED\certificate issued on 09/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
9 September 2016Company name changed chilli cheeze LIMITED\certificate issued on 09/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)