About

Registered Number: 04930945
Date of Incorporation: 14/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 13 Fairway, Petts Wood, Orpington, Kent, BR5 1EF

 

Chatha Foods Ltd was founded on 14 October 2003 and has its registered office in Orpington in Kent, it's status is listed as "Active". We do not know the number of employees at the business. This organisation has 5 directors listed as Singh, Harvinder, Chatha, Darbara Singh, Chatta, Kulwant Kaur, Chatta, Kulwant Kaur, Sapkota, Sunita in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Harvinder 01 April 2017 - 1
CHATTA, Kulwant Kaur 14 October 2003 15 July 2008 1
SAPKOTA, Sunita 01 March 2012 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
CHATHA, Darbara Singh 01 March 2012 01 April 2017 1
CHATTA, Kulwant Kaur 01 January 2010 01 March 2012 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 19 November 2018
CS01 - N/A 17 November 2018
PSC01 - N/A 17 November 2018
TM02 - Termination of appointment of secretary 17 November 2018
TM01 - Termination of appointment of director 17 November 2018
PSC07 - N/A 17 November 2018
AP01 - Appointment of director 17 November 2018
CS01 - N/A 16 November 2018
PSC01 - N/A 16 November 2018
AA - Annual Accounts 06 July 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 11 April 2017
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 28 March 2015
AP01 - Appointment of director 28 March 2015
AA - Annual Accounts 20 February 2015
AA01 - Change of accounting reference date 24 November 2014
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 23 February 2014
AA01 - Change of accounting reference date 24 November 2013
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 30 September 2013
AP03 - Appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 13 October 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AA - Annual Accounts 26 February 2012
AA01 - Change of accounting reference date 16 January 2012
AR01 - Annual Return 19 November 2011
TM01 - Termination of appointment of director 19 November 2011
AP01 - Appointment of director 19 November 2011
AA01 - Change of accounting reference date 16 November 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
AP03 - Appointment of secretary 25 February 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AP03 - Appointment of secretary 27 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 06 November 2010
AD01 - Change of registered office address 30 September 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 06 December 2006
287 - Change in situation or address of Registered Office 10 May 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 17 February 2005
225 - Change of Accounting Reference Date 17 February 2005
395 - Particulars of a mortgage or charge 28 May 2004
RESOLUTIONS - N/A 27 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2012 Outstanding

N/A

Debenture 19 July 2012 Outstanding

N/A

Debenture 12 May 2011 Outstanding

N/A

Debenture 27 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.