Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAI AND CHAI LIMITED
Company Information for

CHAI AND CHAI LIMITED

6 METRO CENTRE, ST JOHNS ROAD, ISLEWORTH, TW7 6NJ,
Company Registration Number
03132802
Private Limited Company
Active

Company Overview

About Chai And Chai Ltd
CHAI AND CHAI LIMITED was founded on 1995-11-30 and has its registered office in Isleworth. The organisation's status is listed as "Active". Chai And Chai Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHAI AND CHAI LIMITED
 
Legal Registered Office
6 METRO CENTRE
ST JOHNS ROAD
ISLEWORTH
TW7 6NJ
Other companies in TW7
 
Previous Names
CHAI PROPERTIES LIMITED18/11/2014
1CT EDUCATION LIMITED19/06/2014
CHAI & CHAI LIMITED15/06/2011
Filing Information
Company Number 03132802
Company ID Number 03132802
Date formed 1995-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/12/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAI AND CHAI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAI AND CHAI LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WOOSAM CHAI
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA RUTH CHAI
Director 2014-01-09 2015-12-30
BENJAMIN CHAI
Director 2005-03-05 2014-11-17
CHRIS KWOK
Company Secretary 2005-03-05 2014-06-09
BENJAMIN CHAI
Director 2014-06-09 2014-06-09
JESSICA RUTH CHAI
Director 2014-06-09 2014-06-09
JESSICA RUTH CHAI
Director 2014-06-09 2014-06-09
HONG THAM HA
Director 2011-06-01 2014-06-09
BENJAMIN CHAI
Company Secretary 1996-04-11 2005-03-05
RIMA CHAI
Director 1996-04-11 2005-03-05
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-11-30 1996-04-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-11-30 1996-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN WOOSAM CHAI JACKCHAI PROPERTIES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
BENJAMIN WOOSAM CHAI INCOMING THOUGHT LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-25CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 031328020014
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 031328020013
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM 2 Danehurst Close Egham Surrey TW20 9PX
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031328020010
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 031328020012
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 031328020012
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020012
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 031328020011
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020011
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020010
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031328020003
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020008
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031328020004
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031328020001
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020007
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020005
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-06-20DISS40Compulsory strike-off action has been discontinued
2018-06-20DISS40Compulsory strike-off action has been discontinued
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020004
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020003
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020002
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031328020001
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-24AR0130/12/15 ANNUAL RETURN FULL LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA RUTH CHAI
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-31AR0130/11/15 ANNUAL RETURN FULL LIST
2015-02-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AP01DIRECTOR APPOINTED MISS JESSICA RUTH CHAI
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHAI
2014-12-12AP01DIRECTOR APPOINTED MR BENJAMIN WOOSAM CHAI
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CHAI
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-12AP01DIRECTOR APPOINTED MISS JESSICA RUTH CHAI
2014-12-12AP01DIRECTOR APPOINTED MR BENJAMIN WOOSAM CHAI
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CHAI
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHAI
2014-11-18RES15CHANGE OF NAME 17/11/2014
2014-11-18CERTNMCOMPANY NAME CHANGED CHAI PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/11/14
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM UNIT 6 METRO CENTRE ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NJ
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHAI
2014-06-19RES15CHANGE OF NAME 09/06/2014
2014-06-19CERTNMCOMPANY NAME CHANGED 1CT EDUCATION LIMITED CERTIFICATE ISSUED ON 19/06/14
2014-06-19AP01DIRECTOR APPOINTED BENJAMIN CHAI
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY CHRIS KWOK
2014-06-19AP01DIRECTOR APPOINTED JESSICA RUTH CHAI
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HONG HA
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0130/11/13 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-31AR0130/11/12 FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM UNIT 6 METRO CENTRE ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NJ UNITED KINGDOM
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 219 TWICKENHAM ROAD ISLEWORTH MIDDLESEX TW7 6AA UNITED KINGDOM
2012-05-02DISS40DISS40 (DISS40(SOAD))
2012-05-01GAZ1FIRST GAZETTE
2012-04-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-30AR0130/11/11 FULL LIST
2011-06-15RES15CHANGE OF NAME 01/06/2011
2011-06-15CERTNMCOMPANY NAME CHANGED CHAI & CHAI LIMITED CERTIFICATE ISSUED ON 15/06/11
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2 DANEHURST CLOSE EGHAM SURREY TW20 9PX
2011-06-14AP01DIRECTOR APPOINTED MR HONG THAM HA
2011-01-24AR0130/11/10 FULL LIST
2010-10-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2010-01-07AR0130/11/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHAI / 01/11/2009
2009-02-10AA30/04/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-20363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-02363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288bSECRETARY RESIGNED
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-23363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-23288bDIRECTOR RESIGNED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-06363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 2 MEDLAKE ROAD EGHAM SURREY TW20 8HU
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-03-30363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-05363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-04-07363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1999-01-11AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-07363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-25225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98
1996-12-19363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-07-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-05-02CERTNMCOMPANY NAME CHANGED GORDIAN THOUGHT LIMITED CERTIFICATE ISSUED ON 03/05/96
1996-04-17288SECRETARY RESIGNED
1996-04-17288DIRECTOR RESIGNED
1996-04-17288NEW SECRETARY APPOINTED
1996-04-17287REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHAI AND CHAI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against CHAI AND CHAI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-09 Outstanding LLOYDS BANK PLC
2016-08-12 Outstanding ALDERMORE BANK PLC
2016-08-12 Outstanding ALDERMORE BANK PLC
2016-07-13 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 12

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAI AND CHAI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 530
Current Assets 2012-05-01 £ 530
Shareholder Funds 2012-05-01 £ 518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAI AND CHAI LIMITED registering or being granted any patents
Domain Names

CHAI AND CHAI LIMITED owns 1 domain names.

chai.co.uk  

Trademarks
We have not found any records of CHAI AND CHAI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAI AND CHAI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHAI AND CHAI LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHAI AND CHAI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHAI PROPERTIES LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAI AND CHAI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAI AND CHAI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.