About

Registered Number: 04109719
Date of Incorporation: 17/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Suite Hys, 8 B Accommodation Road, London, NW11 8ED

 

Established in 2000, Khemistry Ltd have registered office in London, it's status at Companies House is "Active". The current directors of Khemistry Ltd are listed as Bates, Anthony Simon, Nicholas, Kenneth Walter Allen, Nicholas, Ruth, Droy, John at Companies House. The business currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Anthony Simon 01 August 2001 - 1
NICHOLAS, Kenneth Walter Allen 17 November 2000 - 1
DROY, John 01 August 2001 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
NICHOLAS, Ruth 17 November 2000 18 November 2001 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 31 October 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 October 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 26 October 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 31 October 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AR01 - Annual Return 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AA - Annual Accounts 21 July 2014
AD01 - Change of registered office address 30 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 30 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 22 November 2003
363s - Annual Return 03 December 2002
225 - Change of Accounting Reference Date 04 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.