Background WavePink WaveYellow Wave

CHOPSTIX WASHINGTON LIMITED (09329905)

CHOPSTIX WASHINGTON LIMITED (09329905) is an active UK company. incorporated on 27 November 2014. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHOPSTIX WASHINGTON LIMITED has been registered for 11 years. Current directors include ARIFAJ, Fatbardh, ELIA, Bassam.

Company Number
09329905
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARIFAJ, Fatbardh, ELIA, Bassam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX WASHINGTON LIMITED

CHOPSTIX WASHINGTON LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHOPSTIX WASHINGTON LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09329905

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

Devonshire House Manor Way Borehamwood WD6 1QQ England
From: 23 May 2024To: 23 May 2024
144a Golders Green Road London NW11 8HB England
From: 25 July 2020To: 23 May 2024
94 South Esk Road London E7 8EY England
From: 18 July 2019To: 25 July 2020
144a Golders Green Road London NW11 8HB United Kingdom
From: 28 June 2018To: 18 July 2019
136-144 Golders Green Road London NW11 8HB England
From: 19 January 2018To: 28 June 2018
6 Milne Fields Hatch End Middlesex HA5 4DP
From: 27 November 2014To: 19 January 2018
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 16
Owner Exit
Jun 17
Loan Secured
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Loan Cleared
Oct 19
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Jun 23
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARIFAJ, Fatbardh

Active
Grahame Park Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 18 Jul 2019

ELIA, Bassam

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1965
Director
Appointed 01 May 2023

ELIA, Bassam

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 01 Dec 2016
Resigned 01 May 2018

ELIA, Elias Fouad

Resigned
LondonNW11 8HB
Born February 1975
Director
Appointed 01 May 2018
Resigned 18 Jul 2019

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 27 Nov 2014
Resigned 01 May 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Bassam Elia

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022

Mr Fatbardh Arifaj

Ceased
South Esk Road, LondonE7 8EY
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2019
Ceased 31 Mar 2022

Mr Elias Fouad Elia

Ceased
LondonNW11 8HB
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018
Ceased 18 Jul 2019
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
Ceased 01 May 2018

Mr Menash Sadik

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1971

Nature of Control

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

Filing History

52

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
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 Small
4 December 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
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Incorporation Company
27 November 2014
NEWINCIncorporation