About

Registered Number: 03256256
Date of Incorporation: 27/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Argyle House Office 2h2, Second Floor, 86 Joel Street, Northwood Hills, Middlesex, HA6 1NW

 

Exochem Ltd was registered on 27 September 1996, it's status is listed as "Active". The companies directors are listed as Thakkar, Ragini, Bavaria, Himanshu, Thakkar, Milan in the Companies House registry. We do not know the number of employees at this organisation.

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.