Company NameChohan Developments Limited
Company StatusActive
Company Number04691952
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSurjit Singh Chohan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 44-50 Bath Road
Hounslow
TW3 3EB
Director NameMr Judge Chohan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 44-50 Bath Road
Hounslow
TW3 3EB
Secretary NameMr Judge Chohan
StatusCurrent
Appointed17 January 2017(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressTudor House 44-50 Bath Road
Hounslow
TW3 3EB
Director NameMrs Tricia Chohan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(19 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 44-50 Bath Road
Hounslow
TW3 3EB
Director NameKevaljit Singh Chohan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 44-50 Bath Road
Hounslow
TW3 3EB
Secretary NameJustin Charles Neal
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Oaks Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JH
Secretary NameSurjit Singh Chohan
NationalityBritish
StatusResigned
Appointed05 January 2006(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 17 January 2017)
RoleComp Director
Correspondence AddressTudor House 44-50 Bath Road
Hounslow
TW3 3EB
Director NameMr Amar Singh Chohan
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 44-50 Bath Road
Hounslow
TW3 3EB
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed15 June 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2006)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressTudor House
44-50 Bath Road
Hounslow
TW3 3EB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Kevaljit Singh Chohan
50.00%
Ordinary
1 at £1Mr Surjit Singh Chohan
50.00%
Ordinary

Financials

Year2014
Net Worth£771,236
Cash£7,604
Current Liabilities£2,273,424

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Charges

18 February 2011Delivered on: 26 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 30-32 westgate road dartford together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 February 2011Delivered on: 26 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a tudor house 44-50 bath road hounslow middlesex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 January 2011Delivered on: 15 January 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 May 2008Delivered on: 13 May 2008
Satisfied on: 9 March 2011
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 44-50 bath road, hounlsow and known as tudor house t/no MX285037.
Fully Satisfied
9 May 2008Delivered on: 13 May 2008
Satisfied on: 9 March 2011
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at dartford, kent and known as 30-32 westgate road, t/no K649029.
Fully Satisfied
23 May 2003Delivered on: 12 June 2003
Satisfied on: 4 August 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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: 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.
Fully Satisfied
15 May 2003Delivered on: 21 May 2003
Satisfied on: 4 August 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 44,46,48 and 50 bath road hounslow middlesex with f/h t/nos MX297107,MX345285,MX285037 and MX307736.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
4 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 December 2018Termination of appointment of Amar Singh Chohan as a director on 24 December 2018 (1 page)
7 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2017Appointment of Mr Amar Singh Chohan as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Judge Chohan as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Surjit Singh Chohan as a secretary on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Appointment of Mr Judge Chohan as a secretary on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Surjit Singh Chohan as a secretary on 17 January 2017 (1 page)
17 January 2017Appointment of Mr Judge Chohan as a secretary on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Amar Singh Chohan as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Judge Chohan as a director on 17 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Secretary's details changed for Surjit Singh Chohan on 4 April 2012 (1 page)
4 April 2012Director's details changed for Surjit Singh Chohan on 4 April 2012 (2 pages)
4 April 2012Secretary's details changed for Surjit Singh Chohan on 4 April 2012 (1 page)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Kevaljit Singh Chohan on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Kevaljit Singh Chohan on 4 April 2012 (2 pages)
4 April 2012Secretary's details changed for Surjit Singh Chohan on 4 April 2012 (1 page)
4 April 2012Director's details changed for Surjit Singh Chohan on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Kevaljit Singh Chohan on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Surjit Singh Chohan on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Registered office address changed from 67 Sutton Lane Slough Berkshire SL3 8AU on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 67 Sutton Lane Slough Berkshire SL3 8AU on 28 July 2010 (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Kevaljit Singh Chohan on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Kevaljit Singh Chohan on 10 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 10/03/07; full list of members (7 pages)
30 March 2007Return made up to 10/03/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 10/03/06; full list of members (7 pages)
27 June 2006Return made up to 10/03/06; full list of members (7 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 47 castle street, reading, berkshire RG1 7SR (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 47 castle street, reading, berkshire RG1 7SR (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 10/03/05; full list of members (7 pages)
15 March 2005Return made up to 10/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Amend 882 2 ord £1 sh 090403 (2 pages)
21 July 2004Return made up to 10/03/04; full list of members (7 pages)
21 July 2004Registered office changed on 21/07/04 from: marlborough house, 7-9 church street, berkshire, SL1 1PQ (1 page)
21 July 2004Amend 882 2 ord £1 sh 090403 (2 pages)
21 July 2004Registered office changed on 21/07/04 from: marlborough house, 7-9 church street, berkshire, SL1 1PQ (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Return made up to 10/03/04; full list of members (7 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
16 April 2003Ad 09/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 April 2003Ad 09/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 2 cathedral road, cardiff, south glam, CF11 9RZ (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 2 cathedral road, cardiff, south glam, CF11 9RZ (1 page)
12 April 2003New director appointed (2 pages)
10 March 2003Incorporation (12 pages)
10 March 2003Incorporation (12 pages)