About

Registered Number: 05085227
Date of Incorporation: 26/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 The Business Centre, Corinium Industrial Estate, Raans Road Amersham, Buckinghamshire, HP6 6FB

 

Established in 2004, M.S. Chahal & Sons (Wholesale) Ltd has its registered office in Raans Road Amersham, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Chahal, Sharan, Chahal, Jagroop are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAHAL, Sharan 11 October 2006 - 1
CHAHAL, Jagroop 26 March 2004 10 October 2006 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 27 March 2018
MR01 - N/A 06 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
AA - Annual Accounts 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 26 July 2010
SH01 - Return of Allotment of shares 26 July 2010
CH01 - Change of particulars for director 26 July 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AA - Annual Accounts 02 February 2010
DISS40 - Notice of striking-off action discontinued 18 August 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
363a - Annual Return 13 February 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
287 - Change in situation or address of Registered Office 30 June 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

Debenture deed 01 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.