Company NameChahal Development Associates Limited
DirectorsJoginder Singh Chahal and Jasbir Kaur Chahal
Company StatusActive
Company Number04269260
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joginder Singh Chahal
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cranbrook Road
Ilford
Essex
IG1 4DU
Secretary NameMr Harveer Singh Chahal
StatusCurrent
Appointed26 July 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address5 Cranbrook Road
Ilford
Essex
IG1 4DU
Director NameMrs Jasbir Kaur Chahal
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(15 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Cranbrook Road
Ilford
Essex
IG1 4DU
Director NameGurdeep Singh Chahal
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Douglas Road
Ilford
Essex
IG3 8UX
Secretary NameChannan Singh Chahal
NationalityIndian
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Douglas Road
Ilford
Essex
IG3 8UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Cranbrook Road
Ilford
Essex
IG1 4DU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Jasbir Kaur Chahal
50.00%
Ordinary
25 at £1Joginder Singh Chahal
50.00%
Ordinary

Financials

Year2014
Net Worth£460,908
Cash£180,126
Current Liabilities£158,640

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Charges

15 June 2007Delivered on: 16 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 291 mawney road romford essex t/n EX7217. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 May 2007Delivered on: 24 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
2 May 2007Delivered on: 9 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 leicester gardens ilford redbridge t/no EGL443848. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 May 2007Delivered on: 9 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 claremont gardens seven kings ilford t/no EGL441967. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 April 2007Delivered on: 9 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58 farnham road seven kings redbridge t/mo EGL2985. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 August 2002Delivered on: 22 August 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 32 leicester gardens, seven kings, ilford, essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 June 2002Delivered on: 10 July 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 claremont gardens seven kings ilford essex fixed charge over all rental income.
Outstanding
21 May 2002Delivered on: 23 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 853 high road goodmayes ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2008Delivered on: 18 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 park boulevard romford essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 12 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 104 primrose avenue romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 5 chester road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-5 mannin road chadwell heath romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1A pettits lane romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 69 norbury gardens chadwell heath romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 February 2002Delivered on: 9 March 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 farnham road seven kings ilford essex IG3 8QB fixed charge all rental income and the proceeds of sale of any lease of the property.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
25 July 2023Satisfaction of charge 11 in full (2 pages)
30 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
30 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (3 pages)
7 March 2017Appointment of Mrs Jasbir Kaur Chahal as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mrs Jasbir Kaur Chahal as a director on 6 March 2017 (2 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
21 April 2016Secretary's details changed for Mr Harveer Singh Chahal on 21 April 2016 (1 page)
21 April 2016Secretary's details changed for Mr Harveer Singh Chahal on 21 April 2016 (1 page)
21 April 2016Director's details changed for Joginder Singh Chahal on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Joginder Singh Chahal on 21 April 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50
(4 pages)
17 August 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 5 Cranbrook Road Ilford Essex IG1 4DU on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 5 Cranbrook Road Ilford Essex IG1 4DU on 17 August 2015 (1 page)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50
(5 pages)
18 November 2014Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 50
(4 pages)
18 November 2014Purchase of own shares. (3 pages)
18 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50
(5 pages)
18 November 2014Purchase of own shares. (3 pages)
18 November 2014Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 50
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
26 July 2013Appointment of Mr Harveer Singh Chahal as a secretary (2 pages)
26 July 2013Termination of appointment of Gurdeep Chahal as a director (1 page)
26 July 2013Termination of appointment of Channan Chahal as a secretary (1 page)
26 July 2013Appointment of Mr Harveer Singh Chahal as a secretary (2 pages)
26 July 2013Termination of appointment of Gurdeep Chahal as a director (1 page)
26 July 2013Termination of appointment of Channan Chahal as a secretary (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Gurdeep Singh Chahal on 13 August 2010 (2 pages)
31 October 2012Director's details changed for Gurdeep Singh Chahal on 13 August 2010 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
24 December 2008Return made up to 13/08/08; full list of members (5 pages)
24 December 2008Return made up to 13/08/08; full list of members (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
31 August 2007Return made up to 13/08/07; no change of members (4 pages)
31 August 2007Return made up to 13/08/07; no change of members (4 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2007Return made up to 13/08/06; full list of members (5 pages)
18 January 2007Return made up to 13/08/06; full list of members (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 April 2006Registered office changed on 03/04/06 from: c/o the cranbrrok food company LIMITED 5 cranbrook road ilford essex IG1 4DU (1 page)
3 April 2006Registered office changed on 03/04/06 from: c/o the cranbrrok food company LIMITED 5 cranbrook road ilford essex IG1 4DU (1 page)
3 April 2006Return made up to 13/08/05; full list of members (5 pages)
3 April 2006Return made up to 13/08/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 August 2004Return made up to 13/08/04; full list of members (7 pages)
6 August 2004Return made up to 13/08/04; full list of members (7 pages)
14 July 2004Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
14 July 2004Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 October 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
8 October 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
19 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
28 October 2002Return made up to 13/08/02; full list of members (7 pages)
28 October 2002Return made up to 13/08/02; full list of members (7 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
22 October 2001Registered office changed on 22/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
22 October 2001Registered office changed on 22/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
5 September 2001Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2001Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
13 August 2001Incorporation (17 pages)
13 August 2001Incorporation (17 pages)