Company NameVijay's Chawalla Limited
DirectorVijay Shamji Sanghani
Company StatusActive
Company Number05668617
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameVijay Shamji Sanghani
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 The Drive
Ilford
Essex
IG1 3PJ
Secretary NameRambai Vijay Sanghani
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address159 The Drive
Ilford
Essex
IG1 3PJ

Contact

Websitevijayschawalla.co.uk
Email address[email protected]
Telephone020 84703535
Telephone regionLondon

Location

Registered Address268-270 Green Street
Forest Gate
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

10 at £1Rambai Vijay Sanghani
50.00%
Ordinary
10 at £1Vijay Shamji Sanghani
50.00%
Ordinary

Financials

Year2014
Net Worth£353,952
Cash£432,144
Current Liabilities£115,913

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

29 April 2020Delivered on: 11 May 2020
Persons entitled:
Prerak Patel
Tanay Patel

Classification: A registered charge
Particulars: 2 greengate parade, horns road, ilford IG2 6BE as is registered at hm land registry under title number EGL108166.
Outstanding
12 November 2015Delivered on: 16 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
6 April 2023Compulsory strike-off action has been discontinued (1 page)
5 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
13 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 30 April 2020 (8 pages)
6 October 2022Compulsory strike-off action has been discontinued (1 page)
6 October 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
5 October 2022Total exemption full accounts made up to 30 April 2019 (8 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
15 January 2022Compulsory strike-off action has been discontinued (1 page)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
11 May 2020Registration of charge 056686170002, created on 29 April 2020 (16 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 May 2019Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 May 2019Total exemption full accounts made up to 30 April 2017 (8 pages)
22 May 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20
(4 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20
(4 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
16 November 2015Registration of charge 056686170001, created on 12 November 2015 (18 pages)
16 November 2015Registration of charge 056686170001, created on 12 November 2015 (18 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2013 (12 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2014 (12 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2013 (12 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2014 (12 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20
(4 pages)
20 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20
(4 pages)
20 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20
(4 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(4 pages)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(4 pages)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(4 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
10 May 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
10 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 April 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Vijay Shamji Sanghani on 6 January 2010 (2 pages)
16 March 2010Director's details changed for Vijay Shamji Sanghani on 6 January 2010 (2 pages)
16 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Vijay Shamji Sanghani on 6 January 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
30 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
15 May 2008Return made up to 06/01/08; full list of members (3 pages)
15 May 2008Return made up to 06/01/08; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
18 April 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
18 April 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
26 March 2007Return made up to 06/01/07; full list of members (2 pages)
26 March 2007Return made up to 06/01/07; full list of members (2 pages)
6 January 2006Incorporation (17 pages)
6 January 2006Incorporation (17 pages)