General information

Name:

Roadster California Limited

Office Address:

11 Kensington High Street W8 5NP London

Number: 08529169

Incorporation date: 2013-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roadster California Ltd 's been in the UK for at least 11 years. Started with registration number 08529169 in 2013, the firm is based at 11 Kensington High Street, London W8 5NP. The company now known as Roadster California Ltd was known under the name Chahine up till Friday 10th July 2015 at which point the name got changed. This business's SIC code is 56101, that means Licensed restaurants. The most recent accounts cover the period up to Tuesday 31st May 2022 and the most current annual confirmation statement was submitted on Thursday 8th June 2023.

The firm's trademark is "ROADSTER CALIFORNIA BURGER". They filed a trademark application on 2015-10-23 and it was obtained after three months. The trademark's registration will no longer be valid after 2025-10-23.

Concerning this firm, all of director's responsibilities have so far been met by Nathan C. who was assigned this position on Monday 11th September 2023. This firm had been controlled by Rafigheh P. up until almost one year ago. Additionally another director, including Jalel S. resigned in 2023.

  • Previous company's names
  • Roadster California Ltd 2015-07-10
  • Chahine Ltd 2013-05-14

Trade marks

Trademark UK00003133045
Trademark image:-
Trademark name:ROADSTER CALIFORNIA BURGER
Status:Registered
Filing date:2015-10-23
Date of entry in register:2016-01-22
Renewal date:2025-10-23
Owner name:Roadster California Ltd
Owner address:244 Edgware Road, London, United Kingdom, W2 1DS

Financial data based on annual reports

Company staff

Nathan C.

Role: Director

Appointed: 11 September 2023

Latest update: 26 January 2024

People with significant control

Nathan C. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nathan C.
Notified on 3 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mu Y.
Notified on 3 June 2020
Ceased on 20 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ahmad C.
Notified on 2 June 2020
Ceased on 3 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohamad C.
Notified on 14 May 2017
Ceased on 2 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ahmad C.
Notified on 14 May 2017
Ceased on 15 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On Mon, 23rd Oct 2023 new director was appointed. (AP01)
filed on: 30th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

First Floor 244 Edgware Road

Post code:

W2 1DS

City / Town:

London

HQ address,
2015

Address:

First Floor 244 Edgware Road

Post code:

W2 1DS

City / Town:

London

HQ address,
2016

Address:

First Floor 244 Edgware Road

Post code:

W2 1DS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
10
Company Age

Closest Companies - by postcode