Company NameChakalaka Limited
DirectorStewart Graham Dean
Company StatusActive
Company Number11373922
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stewart Graham Dean
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
Beeston
Nottingham
NG9 2NX
Director NameMr Christopher David Plotts
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Cotswold Close
Barnsley
S75 2HN

Location

Registered Address105 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

20 August 2021Delivered on: 20 August 2021
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
26 May 2023Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX England to 105 Oldham Street Manchester M4 1LW on 26 May 2023 (1 page)
25 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
20 August 2021Registration of charge 113739220001, created on 20 August 2021 (8 pages)
7 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 March 2021Registered office address changed from 105a Oldham Street Manchester M4 1LW England to 4 Cross Street Beeston Nottingham NG9 2NX on 1 March 2021 (1 page)
21 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
5 August 2019Termination of appointment of Christopher David Plotts as a director on 4 August 2019 (1 page)
29 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 June 2019Registered office address changed from 42 Fairlands Grove Auckley Doncaster DN9 3FQ United Kingdom to 105a Oldham Street Manchester M4 1LW on 17 June 2019 (1 page)
10 July 2018Appointment of Mr Christopher David Plotts as a director on 1 July 2018 (2 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)