Company NameCHAZ Limited
DirectorSukh Ram Chamdal
Company StatusActive
Company Number06914855
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Sukh Ram Chamdal
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleExecutive Chef
Country of ResidenceEngland
Correspondence Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2021(12 years after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameMr Pardip Dass
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ

Contact

Websitewww.chazltd.com

Location

Registered Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scpd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,333
Cash£21,350
Current Liabilities£582,768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

22 March 2019Delivered on: 29 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land located at unit 2C hotchkiss way binley industrial estate coventry t/no WM186995.
Outstanding
17 December 2015Delivered on: 17 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property being 117 high street, west bromwich, B70 6NY and registered at hm land registry with title number WM190610.
Outstanding
4 July 2014Delivered on: 11 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 20-22 jute lane enfield.
Outstanding
2 December 2013Delivered on: 5 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
24 December 2023Amended accounts for a small company made up to 31 March 2023 (16 pages)
21 November 2023Accounts for a small company made up to 31 March 2023 (16 pages)
12 July 2023Appointment of Mr Michael Andrew Botha as a director on 4 July 2023 (2 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Pardip Dass as a director on 31 March 2022 (1 page)
2 December 2021Auditor's resignation (2 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (18 pages)
14 June 2021Appointment of Arm Secretaries Limited as a secretary on 11 June 2021 (2 pages)
14 June 2021Termination of appointment of Pardip Dass as a secretary on 11 June 2021 (1 page)
14 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 August 2020Accounts for a small company made up to 31 March 2020 (13 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr Pardip Dass on 25 July 2018 (2 pages)
18 July 2019Accounts for a small company made up to 31 March 2019 (18 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
2 April 2019Change of details for Cake Box Holdings Limited as a person with significant control on 20 June 2018 (2 pages)
29 March 2019Registration of charge 069148550004, created on 22 March 2019 (35 pages)
10 July 2018Auditor's resignation (1 page)
21 June 2018Accounts for a small company made up to 31 March 2018 (16 pages)
6 June 2018Satisfaction of charge 069148550003 in full (1 page)
11 April 2018Change of details for Scpd Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
14 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Director's details changed for Mr Sukh Ram Chamdal on 30 March 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Director's details changed for Mr Sukh Ram Chamdal on 30 March 2017 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
17 December 2015Registration of charge 069148550003, created on 17 December 2015 (7 pages)
17 December 2015Registration of charge 069148550003, created on 17 December 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Registered office address changed from 3a Bridge Close Romford Essex RM7 0AU to 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 3a Bridge Close Romford Essex RM7 0AU to 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ on 30 July 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
9 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
9 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
11 July 2014Registration of charge 069148550002, created on 4 July 2014 (9 pages)
11 July 2014Registration of charge 069148550002, created on 4 July 2014 (9 pages)
11 July 2014Registration of charge 069148550002, created on 4 July 2014 (9 pages)
10 June 2014Director's details changed for Mr Sukh Ram Chamdal on 3 June 2014 (2 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Director's details changed for Mr Pardip Dass on 3 June 2014 (2 pages)
10 June 2014Secretary's details changed for Mr Pardip Dass on 3 June 2014 (1 page)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Secretary's details changed for Mr Pardip Dass on 3 June 2014 (1 page)
10 June 2014Secretary's details changed for Mr Pardip Dass on 3 June 2014 (1 page)
10 June 2014Director's details changed for Mr Sukh Ram Chamdal on 3 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Pardip Dass on 3 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Pardip Dass on 3 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Sukh Ram Chamdal on 3 June 2014 (2 pages)
5 December 2013Registration of charge 069148550001 (5 pages)
5 December 2013Registration of charge 069148550001 (5 pages)
26 June 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
26 June 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
30 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
18 June 2012Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 18 June 2012 (1 page)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Registered office address changed from 165 Green Street Forest Gate London E7 8JE on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 165 Green Street Forest Gate London E7 8JE on 17 February 2011 (1 page)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
17 September 2009Registered office changed on 17/09/2009 from 90 primrose avenue romford essex RM6 4QD (1 page)
17 September 2009Registered office changed on 17/09/2009 from 90 primrose avenue romford essex RM6 4QD (1 page)
26 May 2009Incorporation (18 pages)
26 May 2009Incorporation (18 pages)