About

Registered Number: 03132802
Date of Incorporation: 30/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 2 Danehurst Close, Egham, Surrey, TW20 9PX

 

Having been setup in 1995, Chai & Chai Ltd has its registered office in Egham, it has a status of "Active". The companies directors are listed as Chai, Benjamin, Chai, Jessica Ruth in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAI, Benjamin 05 March 2005 17 November 2014 1
CHAI, Jessica Ruth 09 June 2014 09 June 2014 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
MR01 - N/A 05 February 2020
AA - Annual Accounts 26 November 2019
MR04 - N/A 13 August 2019
MR04 - N/A 08 August 2019
MR01 - N/A 24 July 2019
MR01 - N/A 24 July 2019
CS01 - N/A 23 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 January 2019
MR01 - N/A 20 December 2018
CS01 - N/A 04 December 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 03 December 2017
MR01 - N/A 09 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 December 2016
MR01 - N/A 22 August 2016
MR01 - N/A 22 August 2016
MR01 - N/A 13 July 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 19 February 2015
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
CERTNM - Change of name certificate 18 November 2014
AD01 - Change of registered office address 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
CERTNM - Change of name certificate 19 June 2014
AP01 - Appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 31 December 2012
AD01 - Change of registered office address 12 December 2012
AD01 - Change of registered office address 12 December 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 30 December 2011
CERTNM - Change of name certificate 15 June 2011
AD01 - Change of registered office address 14 June 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 17 January 2002
287 - Change in situation or address of Registered Office 09 November 2001
AA - Annual Accounts 06 June 2001
363a - Annual Return 30 March 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 05 January 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 07 January 1998
225 - Change of Accounting Reference Date 25 September 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1996
CERTNM - Change of name certificate 02 May 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
287 - Change in situation or address of Registered Office 17 April 1996
NEWINC - New incorporation documents 30 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 24 July 2019 Outstanding

N/A

A registered charge 23 July 2019 Outstanding

N/A

A registered charge 18 December 2018 Outstanding

N/A

A registered charge 09 June 2017 Fully Satisfied

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.