Company NameChabe Limited
DirectorsGuillaume Connan and David Timothy Bruce
Company StatusActive
Company Number12626817
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameGuillaume Connan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHighbridge House 579a Bath Road
Longford
West Drayton
UB7 0EW
Director NameDavid Timothy Bruce
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbridge House 579a Bath Road
Longford
West Drayton
UB7 0EW

Location

Registered AddressHighbridge House 579a Bath Road
Longford
West Drayton
UB7 0EW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

27 January 2021Delivered on: 16 February 2021
Persons entitled: Chabe S.A.S

Classification: A registered charge
Outstanding
27 January 2021Delivered on: 16 February 2021
Persons entitled: Chabe S.A.S

Classification: A registered charge
Outstanding

Filing History

11 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
19 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
8 September 2022Registered office address changed from Highbridge House Bath Road West Drayton UB7 0EW England to Highbridge House 579a Bath Road Longford West Drayton UB7 0EW on 8 September 2022 (1 page)
8 September 2022Registered office address changed from 4 Longwalk Stockley Park Middlesex UB11 1FE United Kingdom to Highbridge House Bath Road West Drayton UB7 0EW on 8 September 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 June 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
9 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 August 2021Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 4 Longwalk Stockley Park Middlesex UB11 1FE on 17 August 2021 (1 page)
9 August 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
1 July 2021Statement of capital following an allotment of shares on 17 June 2021
  • GBP 1,750
(4 pages)
1 July 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
6 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 May 2021Memorandum and Articles of Association (63 pages)
6 May 2021Change of share class name or designation (2 pages)
27 April 2021Change of details for Guillaume Connan as a person with significant control on 1 April 2021 (2 pages)
27 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,750
(3 pages)
27 April 2021Change of details for Agnes Lo Jacomo as a person with significant control on 1 April 2021 (2 pages)
16 February 2021Registration of charge 126268170002, created on 27 January 2021 (29 pages)
16 February 2021Registration of charge 126268170001, created on 27 January 2021 (30 pages)
29 May 2020Director's details changed for Guillaume Connan on 28 May 2020 (2 pages)
27 May 2020Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 27 May 2020 (1 page)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 1,000
(30 pages)