CHAI AND CHAI LIMITED

Register to unlock more data on OkredoRegister

CHAI AND CHAI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03132802

Incorporation date

30/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Metro Centre, St Johns Road, Isleworth TW7 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1995)
dot icon20/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/09/2025
Withdrawal of a person with significant control statement on 2025-09-01
dot icon01/09/2025
Notification of Benjamin Woosam Chai as a person with significant control on 2025-09-01
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon13/03/2023
Registration of charge 031328020014, created on 2023-03-13
dot icon10/03/2023
Registration of charge 031328020013, created on 2023-03-09
dot icon08/03/2023
Registered office address changed from 2 Danehurst Close Egham Surrey TW20 9PX to 6 Metro Centre St Johns Road Isleworth TW7 6NJ on 2023-03-08
dot icon14/02/2023
Satisfaction of charge 031328020010 in full
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/11/2022
Registration of charge 031328020012, created on 2022-11-14
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon09/02/2022
Registration of charge 031328020011, created on 2022-02-04
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon14/05/2021
Registration of charge 031328020009, created on 2021-05-14
dot icon14/05/2021
Registration of charge 031328020010, created on 2021-05-14
dot icon12/05/2021
Satisfaction of charge 031328020002 in full
dot icon12/05/2021
Satisfaction of charge 031328020003 in full
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/02/2020
Registration of charge 031328020008, created on 2020-02-04
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon13/08/2019
Satisfaction of charge 031328020004 in full
dot icon08/08/2019
Satisfaction of charge 031328020001 in full
dot icon24/07/2019
Registration of charge 031328020006, created on 2019-07-23
dot icon24/07/2019
Registration of charge 031328020007, created on 2019-07-24
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/12/2018
Registration of charge 031328020005, created on 2018-12-18
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon18/06/2018
Micro company accounts made up to 2017-04-30
dot icon03/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon09/06/2017
Registration of charge 031328020004, created on 2017-06-09
dot icon22/12/2016
Micro company accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon22/08/2016
Registration of charge 031328020002, created on 2016-08-12
dot icon22/08/2016
Registration of charge 031328020003, created on 2016-08-12
dot icon13/07/2016
Registration of charge 031328020001, created on 2016-07-13
dot icon24/03/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon23/03/2016
Termination of appointment of Jessica Ruth Chai as a director on 2015-12-30
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon31/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Appointment of Miss Jessica Ruth Chai as a director on 2014-01-09
dot icon12/12/2014
Termination of appointment of Benjamin Woosam Chai as a director on 9999-12-31
dot icon12/12/2014
Appointment of Mr Benjamin Woosam Chai as a director
dot icon12/12/2014
Termination of appointment of Jessica Ruth Chai as a director on 2014-06-09
dot icon12/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/12/2014
Appointment of Miss Jessica Ruth Chai as a director on 2014-06-09
dot icon12/12/2014
Termination of appointment of Jessica Ruth Chai as a director on 2014-06-09
dot icon12/12/2014
Termination of appointment of Benjamin Chai as a director on 2014-06-09
dot icon12/12/2014
Appointment of Mr Benjamin Woosam Chai as a director on 2009-10-01
dot icon18/11/2014
Certificate of change of name
dot icon17/11/2014
Registered office address changed from Unit 6 Metro Centre St Johns Road Isleworth Middlesex TW7 6NJ to 2 Danehurst Close Egham Surrey TW20 9PX on 2014-11-17
dot icon17/11/2014
Termination of appointment of Benjamin Chai as a director on 2014-11-17
dot icon19/06/2014
Certificate of change of name
dot icon19/06/2014
Appointment of Benjamin Chai as a director
dot icon19/06/2014
Termination of appointment of Chris Kwok as a secretary
dot icon19/06/2014
Appointment of Jessica Ruth Chai as a director
dot icon19/06/2014
Termination of appointment of Hong Ha as a director
dot icon05/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon31/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/12/2012
Registered office address changed from Unit 6 Metro Centre St Johns Road Isleworth Middlesex TW7 6NJ United Kingdom on 2012-12-12
dot icon12/12/2012
Registered office address changed from 219 Twickenham Road Isleworth Middlesex TW7 6AA United Kingdom on 2012-12-12
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon27/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/06/2011
Certificate of change of name
dot icon14/06/2011
Registered office address changed from 2 Danehurst Close Egham Surrey TW20 9PX on 2011-06-14
dot icon14/06/2011
Appointment of Mr Hong Tham Ha as a director
dot icon24/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon07/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/01/2010
Director's details changed for Benjamin Chai on 2009-11-01
dot icon10/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/02/2007
Return made up to 30/11/06; full list of members
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Secretary resigned
dot icon08/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/12/2005
Return made up to 30/11/05; full list of members
dot icon23/12/2005
Director resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/12/2003
Return made up to 30/11/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/11/2002
Return made up to 30/11/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon17/01/2002
Return made up to 30/11/01; full list of members
dot icon09/11/2001
Registered office changed on 09/11/01 from: 2 medlake road egham surrey TW20 8HU
dot icon06/06/2001
Accounts for a small company made up to 2000-04-30
dot icon30/03/2001
Return made up to 30/11/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-04-30
dot icon05/01/2000
Return made up to 30/11/99; full list of members
dot icon07/04/1999
Return made up to 30/11/98; no change of members
dot icon11/01/1999
Full accounts made up to 1998-04-30
dot icon07/01/1998
Return made up to 30/11/97; no change of members
dot icon25/09/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Return made up to 30/11/96; full list of members
dot icon06/12/1996
Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon30/07/1996
Accounting reference date notified as 31/12
dot icon02/05/1996
Certificate of change of name
dot icon17/04/1996
Secretary resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Registered office changed on 17/04/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon30/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
188.81K
-
0.00
-
-
2022
1
201.94K
-
0.00
-
-
2022
1
201.94K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

201.94K £Ascended6.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Woosam Chai
Director
01/10/2009 - Present
13
Chai, Benjamin
Director
05/03/2005 - 17/11/2014
1
Chai, Benjamin
Director
09/06/2014 - 09/06/2014
1
BRIGHTON SECRETARY LIMITED
Nominee Secretary
30/11/1995 - 11/04/1996
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
30/11/1995 - 11/04/1996
9606

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAI AND CHAI LIMITED

CHAI AND CHAI LIMITED is an(a) Active company incorporated on 30/11/1995 with the registered office located at 6 Metro Centre, St Johns Road, Isleworth TW7 6NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAI AND CHAI LIMITED?

toggle

CHAI AND CHAI LIMITED is currently Active. It was registered on 30/11/1995 .

Where is CHAI AND CHAI LIMITED located?

toggle

CHAI AND CHAI LIMITED is registered at 6 Metro Centre, St Johns Road, Isleworth TW7 6NJ.

What does CHAI AND CHAI LIMITED do?

toggle

CHAI AND CHAI LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHAI AND CHAI LIMITED have?

toggle

CHAI AND CHAI LIMITED had 1 employees in 2022.

What is the latest filing for CHAI AND CHAI LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-04-30.