About

Registered Number: 02163727
Date of Incorporation: 14/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: The Lone Oak, 170 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DE

 

Based in Kingston Upon Thames in Surrey, Amichem Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The companies directors are listed as Amin, Krishna Shailesh, Amin, Harishchandra Bhailalbhai, Amin, Shailesh Harishchandra, Amin, Krishma Shailesh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Krishma Shailesh N/A 10 December 2008 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Krishna Shailesh 10 December 2008 - 1
AMIN, Harishchandra Bhailalbhai N/A 31 December 2002 1
AMIN, Shailesh Harishchandra 31 December 2002 10 December 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 26 September 2019
MR01 - N/A 02 April 2019
MR01 - N/A 29 March 2019
MR01 - N/A 20 November 2018
MR04 - N/A 24 October 2018
MR01 - N/A 08 October 2018
MR01 - N/A 08 October 2018
MR01 - N/A 08 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 September 2017
PSC04 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 11 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 September 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 03 August 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 21 October 2005
363a - Annual Return 29 September 2004
AA - Annual Accounts 07 September 2004
363a - Annual Return 27 September 2003
AA - Annual Accounts 27 September 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2002
287 - Change in situation or address of Registered Office 21 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
AA - Annual Accounts 20 September 2002
363a - Annual Return 18 September 2002
363a - Annual Return 25 September 2001
AA - Annual Accounts 11 September 2001
AA - Annual Accounts 26 September 2000
363a - Annual Return 19 September 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 16 September 1999
287 - Change in situation or address of Registered Office 02 June 1999
363a - Annual Return 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
AA - Annual Accounts 09 July 1998
363a - Annual Return 18 September 1997
AA - Annual Accounts 12 September 1997
395 - Particulars of a mortgage or charge 17 April 1997
AA - Annual Accounts 07 October 1996
363a - Annual Return 19 September 1996
363x - Annual Return 19 September 1995
AA - Annual Accounts 01 September 1995
363x - Annual Return 16 September 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
395 - Particulars of a mortgage or charge 05 May 1994
AA - Annual Accounts 20 April 1994
AA - Annual Accounts 11 October 1993
363x - Annual Return 16 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1993
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 26 October 1992
AA - Annual Accounts 06 October 1992
363x - Annual Return 24 September 1992
AA - Annual Accounts 22 November 1991
395 - Particulars of a mortgage or charge 08 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
363x - Annual Return 18 September 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
PUC 2 - N/A 26 July 1990
363 - Annual Return 24 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 13 February 1990
395 - Particulars of a mortgage or charge 06 July 1988
287 - Change in situation or address of Registered Office 09 October 1987
288 - N/A 09 October 1987
288 - N/A 09 October 1987
NEWINC - New incorporation documents 14 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 27 March 2019 Outstanding

N/A

A registered charge 06 November 2018 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Legal charge 13 June 2012 Outstanding

N/A

Debenture 10 February 2012 Fully Satisfied

N/A

Legal charge 01 April 1997 Fully Satisfied

N/A

Legal charge 20 April 1994 Outstanding

N/A

Debenture 27 September 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Outstanding

N/A

Legal mortgage 20 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.