About

Registered Number: 02054407
Date of Incorporation: 11/09/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: 45 Charles Street, Mayfair, London, W1J 5EH

 

Having been setup in 1986, Chromex Developments Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at this organisation. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHINDRA, Gian 01 October 2010 - 1

Filing History

Document Type Date
PSC04 - N/A 09 June 2020
CS01 - N/A 08 June 2020
PSC04 - N/A 20 March 2020
CH01 - Change of particulars for director 20 March 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 15 March 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 May 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 19 November 2010
AA - Annual Accounts 25 April 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 08 December 2005
CERTNM - Change of name certificate 31 May 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 01 February 2005
363s - Annual Return 06 January 2005
287 - Change in situation or address of Registered Office 13 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
AAMD - Amended Accounts 06 February 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
CERTNM - Change of name certificate 27 May 2002
225 - Change of Accounting Reference Date 17 May 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 16 October 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 24 November 1989
287 - Change in situation or address of Registered Office 25 October 1989
395 - Particulars of a mortgage or charge 18 January 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1988
395 - Particulars of a mortgage or charge 12 November 1987
363 - Annual Return 12 November 1987
PUC 5 - N/A 03 November 1987
395 - Particulars of a mortgage or charge 28 August 1987
287 - Change in situation or address of Registered Office 20 July 1987
288 - N/A 20 July 1987
NEWINC - New incorporation documents 11 September 1986
CERTINC - N/A 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 1989 Fully Satisfied

N/A

Legal charge 28 October 1987 Fully Satisfied

N/A

Legal charge 24 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.