About

Registered Number: 03256256
Date of Incorporation: 27/09/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Argyle House Office 2h2, Second Floor, 86 Joel Street, Northwood Hills, Middlesex, HA6 1NW

 

Based in Northwood Hills, Exochem Ltd was registered on 27 September 1996, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAVARIA, Himanshu 01 October 2004 01 April 2017 1
THAKKAR, Milan 15 October 1996 28 March 2018 1
Secretary Name Appointed Resigned Total Appointments
THAKKAR, Ragini 15 October 1996 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 June 2020
CC04 - Statement of companies objects 18 June 2020
MA - Memorandum and Articles 18 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 16 October 2019
PSC01 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 27 September 2018
AAMD - Amended Accounts 15 June 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 21 March 2018
CS01 - N/A 27 September 2017
AA01 - Change of accounting reference date 01 June 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 21 September 2011
RESOLUTIONS - N/A 05 September 2011
CC04 - Statement of companies objects 05 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 29 September 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 13 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 11 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 18 October 2003
395 - Particulars of a mortgage or charge 12 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 02 October 2002
395 - Particulars of a mortgage or charge 26 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 03 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 20 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 1998
225 - Change of Accounting Reference Date 24 July 1998
363s - Annual Return 01 December 1997
123 - Notice of increase in nominal capital 24 November 1997
363s - Annual Return 05 November 1997
395 - Particulars of a mortgage or charge 15 October 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 09 April 2010 Outstanding

N/A

Legal assignment 31 March 2010 Outstanding

N/A

Legal mortgage 12 March 2010 Outstanding

N/A

Legal mortgage 09 February 2010 Outstanding

N/A

Debenture 08 February 2010 Outstanding

N/A

Debenture 15 August 2007 Fully Satisfied

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Fixed and floating charge 08 April 2003 Fully Satisfied

N/A

Fixed and floating charge 25 July 2002 Fully Satisfied

N/A

Mortgage debenture 09 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.