Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELLOS LIMITED
Company Information for

CHELLOS LIMITED

CARE OF JFS TORBITT, 58 DURHAM ROAD, BIRTLEY, CHESTER LE STREET, TYNE AND WEAR, DH3 2QJ,
Company Registration Number
04063561
Private Limited Company
Active

Company Overview

About Chellos Ltd
CHELLOS LIMITED was founded on 2000-09-01 and has its registered office in Chester Le Street. The organisation's status is listed as "Active". Chellos Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHELLOS LIMITED
 
Legal Registered Office
CARE OF JFS TORBITT, 58 DURHAM ROAD
BIRTLEY
CHESTER LE STREET
TYNE AND WEAR
DH3 2QJ
Other companies in NE63
 
Filing Information
Company Number 04063561
Company ID Number 04063561
Date formed 2000-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELLOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHELLOS LIMITED
The following companies were found which have the same name as CHELLOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELLOS AUTO DETAIL LLC New Jersey Unknown
CHELLOS FASTFOOD LTD 1007 Argyle Street Glasgow G3 8LZ Active - Proposal to Strike off Company formed on the 2013-10-14
CHELLOS NORTH EAST LTD 120 NORTH MAIN COURT SOUTH SHIELDS TYNE AND WEAR NE33 3GB Active Company formed on the 2013-11-29
CHELLOS PROPERTY PTY LTD Active Company formed on the 2015-05-15
CHELLOS PROPERTY GROUP PTY LIMITED Active Company formed on the 2021-11-17
CHELLOS RESTAURANT INC. PLACE DU CANADA SUITE 1400 MONTREAL Quebec H3B2P8 Dissolved Company formed on the 1986-10-07
CHELLOS RESTAURANT INC California Unknown
CHELLOS SALON LLC Michigan UNKNOWN
CHELLOS SUPERFUND PTY LTD Active Company formed on the 2015-04-16
CHELLOS TAKEAWAY LIMITED 1377 DUMBARTON ROAD GLASGOW UNITED KINGDOM G14 9XT Dissolved Company formed on the 2011-12-01
CHELLOSU LTD 10 ST. WINEFRIDE'S AVENUE LONDON E12 6HQ Active - Proposal to Strike off Company formed on the 2022-04-28

Company Officers of CHELLOS LIMITED

Current Directors
Officer Role Date Appointed
LEWIS KASSAEI
Director 2016-12-14
MOHAMAD HUSSAIN KASSAI
Director 2000-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY COLIN TORBITT
Company Secretary 2000-09-08 2015-09-02
SAYED YADOLA HUSAINY
Director 2007-11-01 2010-04-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-09-01 2000-09-01
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-09-01 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS KASSAEI MK BAR BLU LIMITED Director 2016-02-23 CURRENT 2012-02-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-12PSC04PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HUSSAIN KASSAI / 15/12/2016
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-12PSC04PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HUSSAIN KASSAI / 15/12/2016
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS KASSAEI
2017-09-11PSC04Change of details for Mr Mohamad Hussain Kassai as a person with significant control on 2016-12-14
2017-09-11AP01DIRECTOR APPOINTED MR LEWIS KASSAEI
2017-09-11CH01Director's details changed for Mr Mohamad Hussain Kassai on 2016-10-14
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07TM02Termination of appointment of Geoffrey Colin Torbitt on 2015-09-02
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-19AR0101/09/14 ANNUAL RETURN FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM 194 Hawthorn Road Ashington Northumberland NE63 9AU
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-13AR0101/09/13 ANNUAL RETURN FULL LIST
2013-06-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0101/09/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-30AR0101/09/11 FULL LIST
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0101/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HUSSAIN KASSAI / 23/08/2010
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SAYED HUSAINY
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD KASSAI / 15/12/2008
2009-06-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-16RES13APT DIR ALLOT SHARES TO NEW DIR 31/10/2007
2008-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16RES12VARYING SHARE RIGHTS AND NAMES
2008-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16288aDIRECTOR APPOINTED SAYED YADOLA HUSAINY
2008-04-1688(2)AD 01/11/07 GBP SI 100@1=100 GBP IC 100/200
2007-09-19363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-20363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-06363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-21363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-29363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-06363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-12363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 27 DURHAM ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2QG
2000-10-12288aNEW SECRETARY APPOINTED
2000-10-1288(2)RAD 08/09/00--------- £ SI 99@1=99 £ IC 1/100
2000-09-05288bDIRECTOR RESIGNED
2000-09-05288bSECRETARY RESIGNED
2000-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHELLOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELLOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELLOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.519
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.108

This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores

Creditors
Creditors Due Within One Year 2011-10-01 £ 14,597
Provisions For Liabilities Charges 2011-10-01 £ 1,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELLOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 200
Cash Bank In Hand 2011-10-01 £ 401
Current Assets 2011-10-01 £ 3,086
Debtors 2011-10-01 £ 165
Fixed Assets 2011-10-01 £ 13,552
Shareholder Funds 2011-10-01 £ 125
Stocks Inventory 2011-10-01 £ 2,520
Tangible Fixed Assets 2011-10-01 £ 13,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELLOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELLOS LIMITED
Trademarks
We have not found any records of CHELLOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELLOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as CHELLOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELLOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELLOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELLOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.