About

Registered Number: 03551226
Date of Incorporation: 23/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 88 High Road, Chigwell, Essex, IG7 6PJ

 

Chana Bros Ltd was founded on 23 April 1998 with its registered office in Essex. The companies directors are listed as Chana, Amrik Singh, Chana, Rajinder Singh, Chana, Santosh at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANA, Amrik Singh 23 April 1998 - 1
CHANA, Rajinder Singh 16 March 2003 - 1
CHANA, Santosh 19 May 2003 05 April 2014 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 June 2019
CH03 - Change of particulars for secretary 24 April 2019
PSC04 - N/A 24 April 2019
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 14 May 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 21 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 23 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 18 September 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 17 September 2012
DISS16(SOAS) - N/A 12 September 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 28 May 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 28 April 2005
DISS40 - Notice of striking-off action discontinued 05 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 30 March 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
395 - Particulars of a mortgage or charge 06 December 2002
363s - Annual Return 21 October 2002
395 - Particulars of a mortgage or charge 17 July 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 04 January 2001
225 - Change of Accounting Reference Date 04 January 2001
AA - Annual Accounts 04 October 2000
DISS40 - Notice of striking-off action discontinued 04 July 2000
363s - Annual Return 30 June 2000
GAZ1 - First notification of strike-off action in London Gazette 23 May 2000
395 - Particulars of a mortgage or charge 13 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
395 - Particulars of a mortgage or charge 04 September 1998
395 - Particulars of a mortgage or charge 20 July 1998
395 - Particulars of a mortgage or charge 01 July 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 December 2002 Fully Satisfied

N/A

Mortgage deed 10 July 2002 Fully Satisfied

N/A

Mortgage 06 May 1999 Fully Satisfied

N/A

Mortgage deed 28 August 1998 Fully Satisfied

N/A

Mortgage deed 30 June 1998 Outstanding

N/A

Mortgage 19 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.