Company NameChatha Foods Limited
Company StatusDissolved
Company Number04930945
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 7 months ago)
Dissolution Date23 April 2024 (3 weeks, 4 days ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMr Jaswinder Singh
NationalityIndian
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleBusinessman
Correspondence Address113a Bellegrove Road
Welling
Kent
DA16 3PG
Director NameMr Darbara Singh Chatha
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2015(11 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Farmcote Road
London
SE12 0HZ
Director NameMr Harvinder Singh
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(13 years, 5 months after company formation)
Appointment Duration7 years (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Street
Sittingbourne
ME10 1AA
Director NameMrs Kulwant Kaur Chatta
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address113a Bellegrove Road
Welling
Kent
DA16 3PG
Director NameMr Darbara Singh Chatha
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Farmcote Road
London
SE12 0HZ
Secretary NameMrs Kulwant Kaur Chatta
StatusResigned
Appointed01 January 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address13 Fairway
Petts Wood
Orpington
Kent
BR5 1EF
Director NameMr Jaswinder Singh Chatha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2010(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113a Bellegrove Road
Welling
Kent
DA16 3PG
Director NameMiss Sunita Sapkota
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fairway
Petts Wood
Orpington
Kent
BR5 1EF
Secretary NameMr Darbara Singh Chatha
StatusResigned
Appointed01 March 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2017)
RoleCompany Director
Correspondence Address13 Fairway
Petts Wood
Orpington
Kent
BR5 1EF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address13 Fairway
Petts Wood
Orpington
Kent
BR5 1EF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

1 at £1Darbara Singh Chatha
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,504
Cash£12,886
Current Liabilities£52,122

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Charges

31 July 2012Delivered on: 1 August 2012
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: Ground floor shop 13 fairways petts wood kent.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 2011Delivered on: 28 May 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 2004Delivered on: 28 May 2004
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

Filing History

16 February 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
17 November 2018Appointment of Mr Harvinder Singh as a director on 1 April 2017 (2 pages)
17 November 2018Confirmation statement made on 13 October 2017 with updates (5 pages)
17 November 2018Notification of Harvinder Singh as a person with significant control on 31 March 2017 (2 pages)
17 November 2018Cessation of Darbara Singh Chatha as a person with significant control on 31 March 2017 (1 page)
17 November 2018Termination of appointment of Darbara Singh Chatha as a secretary on 1 April 2017 (1 page)
17 November 2018Termination of appointment of Darbara Singh Chatha as a director on 1 April 2017 (1 page)
16 November 2018Notification of Darbara Singh Chatha as a person with significant control on 6 April 2016 (2 pages)
16 November 2018Confirmation statement made on 13 October 2016 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2017Total exemption small company accounts made up to 26 February 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 26 February 2016 (5 pages)
24 November 2015Total exemption small company accounts made up to 26 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 26 February 2015 (4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
28 March 2015Appointment of Mr Darbara Singh Chatha as a director on 1 March 2015 (2 pages)
28 March 2015Appointment of Mr Darbara Singh Chatha as a director on 1 March 2015 (2 pages)
28 March 2015Termination of appointment of Sunita Sapkota as a director on 1 March 2015 (1 page)
28 March 2015Termination of appointment of Sunita Sapkota as a director on 1 March 2015 (1 page)
28 March 2015Termination of appointment of Sunita Sapkota as a director on 1 March 2015 (1 page)
28 March 2015Appointment of Mr Darbara Singh Chatha as a director on 1 March 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 26 February 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 26 February 2014 (4 pages)
24 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
24 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
29 October 2014Termination of appointment of Darbara Singh Chatha as a director on 1 March 2014 (1 page)
29 October 2014Termination of appointment of Darbara Singh Chatha as a director on 1 March 2014 (1 page)
29 October 2014Termination of appointment of Darbara Singh Chatha as a director on 1 March 2014 (1 page)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
23 February 2014Total exemption small company accounts made up to 27 February 2013 (4 pages)
23 February 2014Total exemption small company accounts made up to 27 February 2013 (4 pages)
24 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
24 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
14 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
30 September 2013Appointment of Mr Darbara Singh Chatha as a director (2 pages)
30 September 2013Appointment of Mr Darbara Singh Chatha as a director (2 pages)
15 August 2013Appointment of Mr Darbara Singh Chatha as a secretary (1 page)
15 August 2013Appointment of Miss Sunita Sapkota as a director (2 pages)
15 August 2013Appointment of Mr Darbara Singh Chatha as a secretary (1 page)
15 August 2013Termination of appointment of Kulwant Kaur Chatta as a secretary (1 page)
15 August 2013Appointment of Miss Sunita Sapkota as a director (2 pages)
15 August 2013Termination of appointment of Kulwant Kaur Chatta as a secretary (1 page)
15 August 2013Termination of appointment of Darbara Chatha as a director (1 page)
15 August 2013Termination of appointment of Darbara Chatha as a director (1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 January 2012Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
19 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
19 November 2011Appointment of Mr Darbara Singh Chatha as a director (2 pages)
19 November 2011Termination of appointment of Jaswinder Chatha as a director (1 page)
19 November 2011Termination of appointment of Jaswinder Chatha as a director (1 page)
19 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
19 November 2011Appointment of Mr Darbara Singh Chatha as a director (2 pages)
16 November 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
16 November 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Appointment of Mr Jaswinder Singh Chatha as a director (2 pages)
25 February 2011Appointment of a secretary (1 page)
25 February 2011Termination of appointment of Darbara Chatha as a director (1 page)
25 February 2011Appointment of a secretary (1 page)
25 February 2011Appointment of Mr Jaswinder Singh Chatha as a director (2 pages)
25 February 2011Termination of appointment of Darbara Chatha as a director (1 page)
27 January 2011Appointment of Mrs Kulwant Kaur Chatta as a secretary (1 page)
27 January 2011Appointment of Mrs Kulwant Kaur Chatta as a secretary (1 page)
15 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
30 September 2010Registered office address changed from 104 Eastcote Avenue Greenford Middlesex UB6 0NR on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 104 Eastcote Avenue Greenford Middlesex UB6 0NR on 30 September 2010 (1 page)
14 May 2010Director's details changed for Mr Darbara Singh on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Darbara Singh on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Darbara Singh on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 October 2009Director's details changed for Mr Darbara Singh on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Darbara Singh on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Darbara Singh on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 January 2009Return made up to 14/10/08; full list of members (3 pages)
16 January 2009Return made up to 14/10/08; full list of members (3 pages)
28 December 2008Registered office changed on 28/12/2008 from 13 fairway pettswood kent BR5 1EF (1 page)
28 December 2008Registered office changed on 28/12/2008 from 13 fairway pettswood kent BR5 1EF (1 page)
21 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
5 August 2008Appointment terminated director kulwant chatta (1 page)
5 August 2008Director appointed darbara singh (2 pages)
5 August 2008Director appointed darbara singh (2 pages)
5 August 2008Appointment terminated director kulwant chatta (1 page)
7 November 2007Return made up to 14/10/07; no change of members (6 pages)
7 November 2007Return made up to 14/10/07; no change of members (6 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
9 January 2007Return made up to 14/10/06; full list of members (6 pages)
9 January 2007Return made up to 14/10/06; full list of members (6 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
10 May 2006Registered office changed on 10/05/06 from: 113A bellgrove road welling kent DA16 3PG (1 page)
10 May 2006Registered office changed on 10/05/06 from: 113A bellgrove road welling kent DA16 3PG (1 page)
16 December 2005Return made up to 14/10/05; full list of members (6 pages)
16 December 2005Return made up to 14/10/05; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
24 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
17 February 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
17 February 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
17 February 2005Return made up to 14/10/04; full list of members (6 pages)
17 February 2005Return made up to 14/10/04; full list of members (6 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
14 October 2003Incorporation (9 pages)
14 October 2003Incorporation (9 pages)