Company NameCHAI Meats Limited
Company StatusActive
Company Number03499981
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Previous NameSuperservice Shops Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Moshe Klein
Date of BirthDecember 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed28 January 2019(21 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gainsborough Gardens
London
NW11 9BL
Secretary NameMrs Hannah Klein
StatusCurrent
Appointed28 January 2019(21 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Director NameMr Albert Bendahan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed29 January 2019(21 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Director NameMrs Hannah Klein
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finway Dallow Road
Luton
LU1 1TR
Director NameMr Albert Bendahan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Secretary NameLeslie Rose Bendahan
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Richtone Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,865
Cash£8,494
Current Liabilities£9,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due2 October 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End02 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

28 November 2017Delivered on: 29 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2017Delivered on: 24 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 July 2013Delivered on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2007Delivered on: 7 June 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Accounts for a small company made up to 31 December 2022 (6 pages)
5 September 2023Director's details changed for Mr Moshe Klein on 18 July 2023 (2 pages)
5 September 2023Change of details for Mr Moshe Klein as a person with significant control on 18 July 2023 (2 pages)
5 September 2023Secretary's details changed for Mrs Hannah Klein on 18 July 2023 (1 page)
5 September 2023Director's details changed for Mrs Hannah Klein on 18 July 2023 (2 pages)
27 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
2 October 2022Previous accounting period shortened from 3 January 2022 to 2 January 2022 (1 page)
5 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
7 June 2022Director's details changed for Mrs Hannah Klein on 1 April 2022 (2 pages)
7 June 2022Secretary's details changed for Mrs Hannah Klein on 1 April 2022 (1 page)
1 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
24 November 2021Appointment of Mrs Hannah Klein as a director on 1 November 2021 (2 pages)
2 November 2021Accounts for a small company made up to 31 December 2020 (6 pages)
2 October 2021Previous accounting period shortened from 4 January 2021 to 3 January 2021 (1 page)
10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
24 March 2020Accounts for a small company made up to 31 December 2018 (6 pages)
24 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
16 January 2020Second filing for the notification of Moshe Klein as a person with significant control (7 pages)
16 January 2020Second filing of Confirmation Statement dated 28/01/2019 (8 pages)
2 January 2020Previous accounting period shortened from 5 January 2019 to 4 January 2019 (1 page)
24 December 2019Appointment of Mr Albert Bendahan as a director on 29 January 2019 (2 pages)
24 December 2019Notification of Albert Bendahan as a person with significant control on 29 January 2019 (2 pages)
4 October 2019Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page)
21 February 2019Secretary's details changed for Mrs Hannah Klein on 28 January 2019 (1 page)
21 February 2019Confirmation statement made on 28 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/01/2020
(5 pages)
21 February 2019Cessation of Albert Bendahan as a person with significant control on 28 January 2019 (1 page)
21 February 2019Termination of appointment of Albert Bendahan as a director on 28 January 2019 (1 page)
21 February 2019Director's details changed for Mr Moshe Klein on 28 January 2019 (2 pages)
21 February 2019Appointment of Mrs Hannah Klein as a secretary on 28 January 2019 (2 pages)
21 February 2019Appointment of Mr Moshe Klein as a director on 28 January 2019 (2 pages)
21 February 2019Notification of Moshe Klein as a person with significant control on 28 January 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/01/2020
(3 pages)
21 February 2019Change of details for Mr Moshe Klein as a person with significant control on 28 January 2019 (2 pages)
21 February 2019Termination of appointment of Leslie Rose Bendahan as a secretary on 28 January 2019 (1 page)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 November 2017Registration of charge 034999810004, created on 28 November 2017 (36 pages)
29 November 2017Registration of charge 034999810004, created on 28 November 2017 (36 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
24 May 2017Registration of charge 034999810003, created on 24 May 2017 (42 pages)
24 May 2017Registration of charge 034999810003, created on 24 May 2017 (42 pages)
18 May 2017Satisfaction of charge 034999810002 in full (1 page)
18 May 2017Satisfaction of charge 1 in full (2 pages)
18 May 2017Satisfaction of charge 034999810002 in full (1 page)
18 May 2017Satisfaction of charge 1 in full (2 pages)
7 February 201727/01/17 Statement of Capital gbp 2 (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
23 December 2013Accounts for a small company made up to 31 December 2012 (5 pages)
23 December 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
30 July 2013Registration of charge 034999810002 (27 pages)
30 July 2013Registration of charge 034999810002 (27 pages)
7 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
28 September 2011Previous accounting period extended from 29 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 29 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 29 December 2010 to 8 January 2011 (1 page)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Albert Abraham Bendahan on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Albert Abraham Bendahan on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Albert Abraham Bendahan on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Return made up to 27/01/08; full list of members (3 pages)
19 May 2008Return made up to 27/01/08; full list of members (3 pages)
19 March 2008Company name changed superservice shops LIMITED\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed superservice shops LIMITED\certificate issued on 22/03/08 (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Particulars of mortgage/charge (9 pages)
7 June 2007Particulars of mortgage/charge (9 pages)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 February 2005Return made up to 27/01/05; full list of members (5 pages)
11 February 2005Return made up to 27/01/05; full list of members (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 27/01/04; full list of members (5 pages)
7 June 2004Return made up to 27/01/04; full list of members (5 pages)
4 May 2004Registered office changed on 04/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
4 May 2004Registered office changed on 04/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
28 April 2004Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
28 April 2004Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Return made up to 27/01/03; full list of members (5 pages)
17 February 2003Return made up to 27/01/03; full list of members (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 February 2002Return made up to 27/01/02; full list of members (5 pages)
21 February 2002Return made up to 27/01/02; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2001Return made up to 27/01/01; full list of members (5 pages)
25 January 2001Return made up to 27/01/01; full list of members (5 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 March 2000Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 March 2000Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
8 February 2000Return made up to 27/01/00; full list of members (6 pages)
8 February 2000Return made up to 27/01/00; full list of members (6 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
8 February 1999Return made up to 27/01/99; full list of members (6 pages)
8 February 1999Return made up to 27/01/99; full list of members (6 pages)
27 January 1998Incorporation (17 pages)
27 January 1998Incorporation (17 pages)