Company NameLe Chalet Ltd
Company StatusDissolved
Company Number08528293
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 10 months ago)
Dissolution Date5 March 2024 (3 weeks, 2 days ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Nermine George
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-32 Park Row
Leeds
West Yorkshire
LS1 5JD
Director NameMr Ehab Kheir
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-32 Park Row
Leeds
West Yorkshire
LS1 5JD

Contact

Websitele-chalet.co.uk
Email address[email protected]
Telephone0113 2430576
Telephone regionLeeds

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ehab Kheir
50.00%
Ordinary
1 at £1Nermine George
50.00%
Ordinary

Financials

Year2014
Net Worth-£150,738
Cash£1,714
Current Liabilities£36,027

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

1 July 2013Delivered on: 5 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 December 2016Termination of appointment of Ehab Kheir as a director on 1 September 2016 (1 page)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 January 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
11 April 2014Registered office address changed from 14 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS United Kingdom on 11 April 2014 (1 page)
5 July 2013Registration of charge 085282930001 (26 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)