CHATHA FOODS LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 1EF
Company number 04930945
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 13 FAIRWAY, PETTS WOOD, ORPINGTON, KENT, BR5 1EF
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 26 February 2016; Total exemption small company accounts made up to 26 February 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1 . The most likely internet sites of CHATHA FOODS LIMITED are www.chathafoods.co.uk, and www.chatha-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Chatha Foods Limited is a Private Limited Company. The company registration number is 04930945. Chatha Foods Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Chatha Foods Limited is 13 Fairway Petts Wood Orpington Kent Br5 1ef. . CHATHA, Darbara Singh is a Secretary of the company. SINGH, Jaswinder is a Secretary of the company. CHATHA, Darbara Singh is a Director of the company. Secretary CHATTA, Kulwant Kaur has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CHATHA, Darbara Singh has been resigned. Director CHATHA, Darbara Singh has been resigned. Director CHATHA, Darbara Singh has been resigned. Director CHATHA, Jaswinder Singh has been resigned. Director CHATTA, Kulwant Kaur has been resigned. Director SAPKOTA, Sunita has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other food services".


Current Directors

Secretary
CHATHA, Darbara Singh
Appointed Date: 01 March 2012

Secretary
SINGH, Jaswinder
Appointed Date: 14 October 2003

Director
CHATHA, Darbara Singh
Appointed Date: 01 March 2015
57 years old

Resigned Directors

Secretary
CHATTA, Kulwant Kaur
Resigned: 01 March 2012
Appointed Date: 01 January 2010

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 October 2003
Appointed Date: 14 October 2003

Director
CHATHA, Darbara Singh
Resigned: 01 March 2014
Appointed Date: 16 September 2013
57 years old

Director
CHATHA, Darbara Singh
Resigned: 01 March 2012
Appointed Date: 01 October 2011
57 years old

Director
CHATHA, Darbara Singh
Resigned: 07 November 2010
Appointed Date: 01 July 2008
57 years old

Director
CHATHA, Jaswinder Singh
Resigned: 01 October 2011
Appointed Date: 07 November 2010
53 years old

Director
CHATTA, Kulwant Kaur
Resigned: 15 July 2008
Appointed Date: 14 October 2003
59 years old

Director
SAPKOTA, Sunita
Resigned: 01 March 2015
Appointed Date: 01 March 2012
44 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 October 2003
Appointed Date: 14 October 2003

CHATHA FOODS LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 26 February 2016
24 Nov 2015
Total exemption small company accounts made up to 26 February 2015
15 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

28 Mar 2015
Termination of appointment of Sunita Sapkota as a director on 1 March 2015
28 Mar 2015
Appointment of Mr Darbara Singh Chatha as a director on 1 March 2015
...
... and 50 more events
24 Nov 2003
New director appointed
07 Nov 2003
New secretary appointed
16 Oct 2003
Secretary resigned
16 Oct 2003
Director resigned
14 Oct 2003
Incorporation

CHATHA FOODS LIMITED Charges

31 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop 13 fairways petts wood kent.
19 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2004
Debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…