Chai Meats Limited LONDON


Founded in 1998, Chai Meats, classified under reg no. 03499981 is an active company. Currently registered at Hallswelle House NW11 0DH, London the company has been in the business for twenty six years. Its financial year was closed on 2nd January and its latest financial statement was filed on 2021-12-31. Since 2008-03-22 Chai Meats Limited is no longer carrying the name Superservice Shops.

At the moment there are 3 directors in the the company, namely Hannah K., Albert B. and Moshe K.. In addition one secretary - Hannah K. - is with the firm. Currenlty, the company lists one former director, whose name is Albert B. and who left the the company on 28 January 2019. In addition, there is one former secretary - Leslie B. who worked with the the company until 28 January 2019.

Chai Meats Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03499981
Date of Incorporation Tue, 27th Jan 1998
Industry Wholesale of meat and meat products
End of financial Year 2nd January
Company age 26 years old
Account next due date Tue, 2nd Jan 2024 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Hannah K.

Position: Director

Appointed: 01 November 2021

Albert B.

Position: Director

Appointed: 29 January 2019

Hannah K.

Position: Secretary

Appointed: 28 January 2019

Moshe K.

Position: Director

Appointed: 28 January 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

Leslie B.

Position: Secretary

Appointed: 27 January 1998

Resigned: 28 January 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 January 1998

Resigned: 27 January 1998

Albert B.

Position: Director

Appointed: 27 January 1998

Resigned: 28 January 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Albert B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Moshe K. This PSC has significiant influence or control over the company,. Moving on, there is Albert B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Albert B.

Notified on 29 January 2019
Nature of control: significiant influence or control

Moshe K.

Notified on 28 January 2019
Nature of control: significiant influence or control

Albert B.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: significiant influence or control

Company previous names

Superservice Shops March 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 1065 0704 63926 97510 33148 678
Current Assets188 029156 806723 4201 112 434967 267956 795
Debtors178 923151 736718 7811 085 459941 686900 267
Net Assets Liabilities176 209165 841201 162207 897213 3272 589
Other Debtors55 44458 474133 17678 70077 55763 875
Property Plant Equipment 15 62512 58223 11426 63519 976
Total Inventories    15 2507 850
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 1938 25017 12723 786
Additions Other Than Through Business Combinations Property Plant Equipment 15 6251 15014 58912 398 
Amounts Owed To Group Undertakings Participating Interests  189 890587 891352 975455 850
Average Number Employees During Period446101919
Bank Borrowings Overdrafts   50 00044 16734 167
Corporation Tax Payable7 467     
Creditors11 8206 590534 840927 651780 575974 182
Depreciation Rate Used For Property Plant Equipment  25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 193   
Increase From Depreciation Charge For Year Property Plant Equipment   4 0578 8776 659
Net Current Assets Liabilities176 209150 216188 580184 783186 692-17 387
Other Creditors3 1293 228151 912121 836101 156262 810
Other Taxation Social Security Payable1 2241 20214 183 12 81412 404
Property Plant Equipment Gross Cost 15 62516 77531 36443 76243 762
Total Assets Less Current Liabilities176 209165 841201 162207 897213 3272 589
Trade Creditors Trade Payables 2 160178 855167 924269 463208 951
Trade Debtors Trade Receivables123 47993 262585 6051 006 759864 129836 392

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 28th, November 2023
Free Download (6 pages)

Company search

Advertisements