Background WavePink WaveYellow Wave

CHICKEN CABINS LIMITED (00865970)

CHICKEN CABINS LIMITED (00865970) is an active UK company. incorporated on 8 December 1965. with registered office in Middlesex. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CHICKEN CABINS LIMITED has been registered for 60 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad.

Company Number
00865970
Status
active
Type
ltd
Incorporated
8 December 1965
Age
60 years
Address
64 Wolsey Road, Middlesex, HA6 2EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICKEN CABINS LIMITED

CHICKEN CABINS LIMITED is an active company incorporated on 8 December 1965 with the registered office located in Middlesex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CHICKEN CABINS LIMITED was registered 60 years ago.(SIC: 56102)

Status

active

Active since 60 years ago

Company No

00865970

LTD Company

Age

60 Years

Incorporated 8 December 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

64 Wolsey Road Northwood Middlesex, HA6 2EH,

Timeline

48 key events • 1965 - 2022

Funding Officers Ownership
Company Founded
Dec 65
Loan Secured
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Aug 17
Loan Secured
Feb 18
Loan Cleared
Apr 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JANMOHAMED, Aly Hassanali Moleaina

Active
64 Wolsey Road, NorthwoodHA6 2EH
Born November 1957
Director
Appointed 19 Jul 2002

JANMOHAMED, Shehzad

Active
64 Wolsey Road, MiddlesexHA6 2EH
Born September 1984
Director
Appointed 23 Aug 2017

HOLMES, Kenneth William

Resigned
Longbrook, SkiptonBD23 4AX
Secretary
Appointed N/A
Resigned 12 Jul 2002

JANMOHAMED, Aly Hassanali Moleaina

Resigned
65 Birchmead Avenue, PinnerHA5 2BQ
Secretary
Appointed 19 Jul 2002
Resigned 20 Sept 2003

JANMOHAMED, Samirah

Resigned
64 Wolsey Road, NorthwoodHA6 2EH
Secretary
Appointed 19 Jul 2002
Resigned 08 Nov 2021

WHITAKER, Susan

Resigned
Farfield House, IlkleyLS29 0RF
Secretary
Appointed 12 Jul 2002
Resigned 19 Jul 2002

EAKIN, Kevin Robert

Resigned
64 Wolsey Road, MiddlesexHA6 2EH
Born May 1955
Director
Appointed 24 Aug 2015
Resigned 11 Sept 2015

HOLMES, Kenneth William

Resigned
Longbrook, SkiptonBD23 4AX
Born April 1947
Director
Appointed N/A
Resigned 12 Jul 2002

WHITAKER, Paul Michael

Resigned
Farfield House, IlkleyLS29 0RF
Born April 1940
Director
Appointed N/A
Resigned 19 Jul 2002

WHITAKER, Susan

Resigned
Farfield House, IlkleyLS29 0RF
Born September 1946
Director
Appointed N/A
Resigned 19 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Northern Holdings Company Limited

Active
Wolsey Road, NorthwoodHA6 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022

Aly Hassanali Moleaina Janmohamed

Ceased
64 Wolsey Road, MiddlesexHA6 2EH
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

228

Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Statement Of Companys Objects
19 March 2018
CC04CC04
Memorandum Articles
19 March 2018
MAMA
Resolution
19 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2018
CC04CC04
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Memorandum Articles
18 August 2015
MAMA
Resolution
18 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Auditors Resignation Company
10 May 2013
AUDAUD
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Legacy
23 June 2012
MG01MG01
Legacy
23 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
24 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
24 November 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
363aAnnual Return
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
403b403b
Legacy
8 February 2008
403b403b
Legacy
8 February 2008
403b403b
Legacy
8 February 2008
403b403b
Legacy
8 February 2008
403b403b
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
20 December 2005
287Change of Registered Office
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
363sAnnual Return (shuttle)
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
155(6)a155(6)a
Legacy
2 November 2004
288cChange of Particulars
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288cChange of Particulars
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
26 September 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 August 2002
AUDAUD
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
155(6)a155(6)a
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Auditors Resignation Company
5 August 2002
AUDAUD
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 February 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 December 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 January 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
21 December 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 December 1992
AAAnnual Accounts
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
16 January 1992
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Medium Group
8 January 1991
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Medium
22 March 1990
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
8 June 1988
288288
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Resolution
2 June 1983
RESOLUTIONSResolutions
Incorporation Company
8 December 1965
NEWINCIncorporation