Background WavePink WaveYellow Wave

CHOPSTIX ARNDALE LTD (10926925)

CHOPSTIX ARNDALE LTD (10926925) is an active UK company. incorporated on 22 August 2017. 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 ARNDALE LTD has been registered for 8 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
10926925
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
The Atrium, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX ARNDALE LTD

CHOPSTIX ARNDALE LTD is an active company incorporated on 22 August 2017 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 ARNDALE LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10926925

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 29 April 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

The Atrium Kentish Town Road London, NW1 8NL,

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 19 January 2018To: 12 September 2023
6 Milne Feild, Pinner Hatch End HA5 4DP England
From: 22 August 2017To: 19 January 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Aug 19
Loan Cleared
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 22 Aug 2017

SADIK, Menashe

Active
Goldersgreen Road, LondonNW11 8HB
Born November 1971
Director
Appointed 22 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2017
Ceased 22 Aug 2017

Mr Menashe Sadik

Ceased
Goldersgreen Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2017
Ceased 22 Aug 2017
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 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
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Incorporation Company
22 August 2017
NEWINCIncorporation