Background WavePink WaveYellow Wave

CHOPSTIX BLACKBURN LIMITED (08907028)

CHOPSTIX BLACKBURN LIMITED (08907028) is an active UK company. incorporated on 21 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHOPSTIX BLACKBURN LIMITED has been registered for 12 years. Current directors include ELIA, Bassam, SADNIK, Menashe.

Company Number
08907028
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
The Atrium 29a Kentish Town Road, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELIA, Bassam, SADNIK, Menashe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX BLACKBURN LIMITED

CHOPSTIX BLACKBURN LIMITED is an active company incorporated on 21 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHOPSTIX BLACKBURN LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08907028

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 29 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Atrium 29a Kentish Town Road London, NW1 8NL,

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 19 January 2018To: 3 October 2023
6 Milne Feild Hatch End Middlesex HA5 4DP
From: 21 February 2014To: 19 January 2018
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Dec 16
Owner Exit
Jun 17
Loan Secured
Nov 17
Loan Secured
Aug 19
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
Kentish Town Road, LondonNW1 8NL
Born November 1965
Director
Appointed 21 Feb 2014

SADNIK, Menashe

Active
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 01 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2017

Mr Bassam Elia

Ceased
Hatch EndHA5 4DP
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Incorporation Company
21 February 2014
NEWINCIncorporation