Background WavePink WaveYellow Wave

CHOPSTIX GYLE CENTRE LTD (10708081)

CHOPSTIX GYLE CENTRE LTD (10708081) is an active UK company. incorporated on 4 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHOPSTIX GYLE CENTRE LTD has been registered for 8 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
10708081
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
The Atrium 29a Kentish Town Road, London, NW1 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX GYLE CENTRE LTD

CHOPSTIX GYLE CENTRE LTD is an active company incorporated on 4 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHOPSTIX GYLE CENTRE LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10708081

LTD Company

Age

8 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 21 January 2026
Period: 29 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

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

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 29 January 2018To: 4 October 2023
6 Milne Feild Pinner Hatch End Middlesex HA5 4DP England
From: 4 April 2017To: 29 January 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Aug 19
Loan Cleared
May 25
Owner Exit
Oct 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 04 Apr 2017

SADIK, Menashe

Active
Goldersgreen Road, LondonNW11 8HB
Born November 1971
Director
Appointed 04 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2018
Ceased 01 Oct 2025

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 26 Mar 2018

Mr Menashe Sadik

Ceased
Goldersgreen Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Incorporation Company
4 April 2017
NEWINCIncorporation