About

Registered Number: 02199693
Date of Incorporation: 27/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Based in Weybridge in Surrey, Chem-dry Franchising Ltd was registered on 27 November 1987, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEWSTER, David Murray N/A 22 December 1992 1
FEWSTER, Kathleen N/A 31 December 1992 1
VAN DEN DUNGEN BILLE, Rickey 30 October 2006 30 June 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 11 November 2019
PSC05 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
MR04 - N/A 28 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 06 February 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 04 January 2017
MR01 - N/A 13 September 2016
MR01 - N/A 17 June 2016
MR04 - N/A 31 May 2016
RESOLUTIONS - N/A 10 May 2016
AD01 - Change of registered office address 25 April 2016
AP04 - Appointment of corporate secretary 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP02 - Appointment of corporate director 25 April 2016
AA01 - Change of accounting reference date 25 April 2016
MR01 - N/A 21 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 31 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 07 November 2012
MISC - Miscellaneous document 06 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 09 May 2011
AA01 - Change of accounting reference date 03 March 2011
AD01 - Change of registered office address 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 21 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
TM01 - Termination of appointment of director 09 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 10 March 2010
AUD - Auditor's letter of resignation 24 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 09 November 2009
AD01 - Change of registered office address 27 October 2009
AP01 - Appointment of director 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AD01 - Change of registered office address 10 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
AA - Annual Accounts 16 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 January 2009
RESOLUTIONS - N/A 17 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 15 February 2007
225 - Change of Accounting Reference Date 15 February 2007
363a - Annual Return 17 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
CERTNM - Change of name certificate 31 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 04 May 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AUD - Auditor's letter of resignation 22 April 2005
287 - Change in situation or address of Registered Office 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 17 January 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
169 - Return by a company purchasing its own shares 18 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
AA - Annual Accounts 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 June 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 09 January 2001
287 - Change in situation or address of Registered Office 04 December 2000
AA - Annual Accounts 22 September 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 24 August 1998
395 - Particulars of a mortgage or charge 03 February 1998
363s - Annual Return 28 January 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 26 August 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
363s - Annual Return 27 December 1996
287 - Change in situation or address of Registered Office 15 November 1996
AA - Annual Accounts 27 October 1996
CERTNM - Change of name certificate 21 February 1996
363s - Annual Return 18 January 1996
395 - Particulars of a mortgage or charge 11 January 1996
AA - Annual Accounts 27 October 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 11 January 1995
363s - Annual Return 17 January 1994
288 - N/A 17 January 1994
AA - Annual Accounts 09 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1993
363b - Annual Return 08 April 1993
AA - Annual Accounts 26 February 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
288 - N/A 12 August 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 02 February 1992
363(287) - N/A 02 February 1992
287 - Change in situation or address of Registered Office 19 December 1991
363a - Annual Return 30 July 1991
288 - N/A 23 July 1991
RESOLUTIONS - N/A 07 July 1991
RESOLUTIONS - N/A 07 July 1991
RESOLUTIONS - N/A 07 July 1991
RESOLUTIONS - N/A 07 July 1991
MISC - Miscellaneous document 29 June 1991
AA - Annual Accounts 10 May 1991
AA - Annual Accounts 13 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1990
288 - N/A 23 May 1990
353 - Register of members 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
287 - Change in situation or address of Registered Office 20 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 1989
PUC 3 - N/A 27 February 1989
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 08 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 1988
123 - Notice of increase in nominal capital 08 August 1988
PUC 2 - N/A 27 July 1988
395 - Particulars of a mortgage or charge 28 June 1988
395 - Particulars of a mortgage or charge 11 April 1988
RESOLUTIONS - N/A 10 February 1988
MEM/ARTS - N/A 10 February 1988
287 - Change in situation or address of Registered Office 05 February 1988
288 - N/A 05 February 1988
CERTNM - Change of name certificate 29 January 1988
CERTNM - Change of name certificate 29 January 1988
MISC - Miscellaneous document 27 November 1987
NEWINC - New incorporation documents 27 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A registered charge 18 April 2016 Outstanding

N/A

A composite guarantee and debenture 31 January 2011 Fully Satisfied

N/A

A deed of accession to a composite guarantee and debenture dated 26 june 2009 31 January 2011 Fully Satisfied

N/A

Debenture 31 January 2011 Outstanding

N/A

A composite guarantee and debenture 31 July 2010 Fully Satisfied

N/A

Composite guarantee and debenture 30 July 2010 Fully Satisfied

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 2009 Fully Satisfied

N/A

Debenture 24 September 2009 Fully Satisfied

N/A

Composite guarantee and debentures 24 September 2009 Fully Satisfied

N/A

Legal charge 06 December 2002 Fully Satisfied

N/A

Debenture 06 December 2002 Fully Satisfied

N/A

Legal charge 06 December 2002 Fully Satisfied

N/A

Legal mortgage 30 January 1998 Fully Satisfied

N/A

Fixed and floating charge 02 January 1996 Fully Satisfied

N/A

Debenture 22 June 1988 Fully Satisfied

N/A

Fixed & floating 07 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.