Company NameChellos Limited
DirectorsMohamad Hussain Kassai and Lewis Kassaei
Company StatusActive
Company Number04063561
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mohamad Hussain Kassai
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(1 week after company formation)
Appointment Duration23 years, 7 months
RolePackaging Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr Lewis Kassaei
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary NameMr Geoffrey Colin Torbitt
NationalityBritish
StatusResigned
Appointed08 September 2000(1 week after company formation)
Appointment Duration14 years, 12 months (resigned 02 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Director NameSayed Yadola Husainy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed01 November 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2010)
RoleManager
Correspondence Address19 Forest Mews
South Shields
Tyne And Wear
NE33 4AL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1M. Kassai
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,908
Current Liabilities£43,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
12 September 2017Change of details for Mr Mohamad Hussain Kassai as a person with significant control on 15 December 2016 (2 pages)
12 September 2017Change of details for Mr Mohamad Hussain Kassai as a person with significant control on 15 December 2016 (2 pages)
11 September 2017Director's details changed for Mr Mohamad Hussain Kassai on 14 October 2016 (2 pages)
11 September 2017Notification of Lewis Kassaei as a person with significant control on 14 December 2016 (2 pages)
11 September 2017Appointment of Mr Lewis Kassaei as a director on 14 December 2016 (2 pages)
11 September 2017Change of details for Mr Mohamad Hussain Kassai as a person with significant control on 14 December 2016 (2 pages)
11 September 2017Director's details changed for Mr Mohamad Hussain Kassai on 14 October 2016 (2 pages)
11 September 2017Change of details for Mr Mohamad Hussain Kassai as a person with significant control on 14 December 2016 (2 pages)
11 September 2017Appointment of Mr Lewis Kassaei as a director on 14 December 2016 (2 pages)
11 September 2017Notification of Lewis Kassaei as a person with significant control on 14 December 2016 (2 pages)
6 March 2017Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
18 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Termination of appointment of Geoffrey Colin Torbitt as a secretary on 2 September 2015 (1 page)
7 September 2016Termination of appointment of Geoffrey Colin Torbitt as a secretary on 2 September 2015 (1 page)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(4 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(4 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Registered office address changed from 194 Hawthorn Road Ashington Northumberland NE63 9AU to 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 19 November 2014 (1 page)
19 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Registered office address changed from 194 Hawthorn Road Ashington Northumberland NE63 9AU to 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 19 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
30 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
30 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Mohamad Hussain Kassai on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Mohamad Hussain Kassai on 23 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Termination of appointment of Sayed Husainy as a director (1 page)
14 May 2010Termination of appointment of Sayed Husainy as a director (1 page)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
22 September 2009Director's change of particulars / mohamad kassai / 15/12/2008 (1 page)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
22 September 2009Director's change of particulars / mohamad kassai / 15/12/2008 (1 page)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 April 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Apt dir allot shares to new dir 31/10/2007
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2008Director appointed sayed yadola husainy (2 pages)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Apt dir allot shares to new dir 31/10/2007
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 April 2008Director appointed sayed yadola husainy (2 pages)
19 September 2007Return made up to 01/09/07; full list of members (2 pages)
19 September 2007Return made up to 01/09/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 October 2006Return made up to 01/09/06; full list of members (2 pages)
20 October 2006Return made up to 01/09/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 01/09/05; full list of members (2 pages)
6 October 2005Return made up to 01/09/05; full list of members (2 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
21 October 2004Return made up to 01/09/04; full list of members (6 pages)
21 October 2004Return made up to 01/09/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 October 2003Return made up to 01/09/03; full list of members (6 pages)
29 October 2003Return made up to 01/09/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 October 2002Return made up to 01/09/02; full list of members (6 pages)
6 October 2002Return made up to 01/09/02; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 27 durham road birtley chester le street county durham DH3 2QG (1 page)
12 October 2000Ad 08/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000Ad 08/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 27 durham road birtley chester le street county durham DH3 2QG (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
1 September 2000Incorporation (10 pages)
1 September 2000Incorporation (10 pages)