Company NameLe Chalet Cryo Ltd
DirectorLenka Chubuklieva
Company StatusActive
Company Number11585727
CategoryPrivate Limited Company
Incorporation Date24 September 2018(5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMs Lenka Chubuklieva
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill Second Floor C/O Fkgb
London
NW3 4QG

Location

Registered AddressFlat 7d, Oxford And Cambridge Mansions
Old Marylebone Road
London
NW1 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

15 November 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
7 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 July 2023Registered office address changed from 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England to Flat 7D, Oxford and Cambridge Mansions Old Marylebone Road London NW1 5EQ on 12 July 2023 (1 page)
22 March 2023Change of details for Mr Gautier Martin-Reginer as a person with significant control on 28 November 2018 (2 pages)
22 March 2023Notification of Xavier Lagache as a person with significant control on 28 November 2018 (2 pages)
22 March 2023Change of details for Ms Lenka Chubuklieva as a person with significant control on 28 November 2018 (2 pages)
22 March 2023Notification of Gautier Martin-Reginer as a person with significant control on 28 November 2018 (2 pages)
3 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
5 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
4 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
2 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 February 2019Memorandum and Articles of Association (31 pages)
28 November 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 100
(3 pages)
24 September 2018Incorporation
Statement of capital on 2018-09-24
  • GBP 40.02
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)