Kromachem Ltd was founded on 06 September 1982 with its registered office in Tolpits Lane in Watford Herts, it's status in the Companies House registry is set to "Active". Kensbock, Ewald Josef, Kensbock, Uwe, Constantinou, Peter, Dray, Stanley Percy, Jelleyman, David Alan George, Sallis, John Graeme Matthew are listed as directors of the organisation. Currently we aren't aware of the number of employees at the Kromachem Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENSBOCK, Ewald Josef | N/A | - | 1 |
KENSBOCK, Uwe | 01 May 1996 | - | 1 |
DRAY, Stanley Percy | N/A | 30 September 1999 | 1 |
JELLEYMAN, David Alan George | N/A | 26 September 2008 | 1 |
SALLIS, John Graeme Matthew | N/A | 31 August 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONSTANTINOU, Peter | N/A | 30 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 21 October 2014 | |
CH01 - Change of particulars for director | 21 October 2014 | |
CH01 - Change of particulars for director | 21 October 2014 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 09 October 2013 | |
TM02 - Termination of appointment of secretary | 09 October 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 26 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
363s - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 15 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 17 May 2003 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2002 | |
AUD - Auditor's letter of resignation | 04 January 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 10 September 2001 | |
395 - Particulars of a mortgage or charge | 26 July 2001 | |
395 - Particulars of a mortgage or charge | 26 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 04 October 2000 | |
395 - Particulars of a mortgage or charge | 27 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 1999 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 25 October 1999 | |
395 - Particulars of a mortgage or charge | 17 November 1998 | |
363s - Annual Return | 27 October 1998 | |
AA - Annual Accounts | 20 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 1997 | |
363s - Annual Return | 16 October 1997 | |
AA - Annual Accounts | 16 June 1997 | |
288b - Notice of resignation of directors or secretaries | 19 November 1996 | |
363s - Annual Return | 11 October 1996 | |
AA - Annual Accounts | 19 July 1996 | |
288 - N/A | 12 June 1996 | |
395 - Particulars of a mortgage or charge | 08 February 1996 | |
363s - Annual Return | 14 September 1995 | |
AA - Annual Accounts | 06 June 1995 | |
363s - Annual Return | 29 September 1994 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 14 October 1993 | |
288 - N/A | 23 June 1993 | |
AA - Annual Accounts | 17 June 1993 | |
363s - Annual Return | 11 November 1992 | |
AA - Annual Accounts | 21 July 1992 | |
363b - Annual Return | 13 November 1991 | |
AA - Annual Accounts | 21 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1991 | |
RESOLUTIONS - N/A | 07 February 1991 | |
363a - Annual Return | 07 February 1991 | |
AA - Annual Accounts | 26 September 1990 | |
288 - N/A | 04 September 1990 | |
CERTNM - Change of name certificate | 15 May 1990 | |
288 - N/A | 15 February 1990 | |
RESOLUTIONS - N/A | 13 February 1990 | |
RESOLUTIONS - N/A | 13 February 1990 | |
RESOLUTIONS - N/A | 13 February 1990 | |
395 - Particulars of a mortgage or charge | 13 February 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 February 1990 | |
MEM/ARTS - N/A | 13 February 1990 | |
395 - Particulars of a mortgage or charge | 07 February 1990 | |
395 - Particulars of a mortgage or charge | 31 January 1990 | |
395 - Particulars of a mortgage or charge | 30 January 1990 | |
363 - Annual Return | 03 November 1989 | |
AA - Annual Accounts | 27 September 1989 | |
363 - Annual Return | 07 March 1989 | |
AA - Annual Accounts | 23 May 1988 | |
AA - Annual Accounts | 03 November 1987 | |
363 - Annual Return | 21 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1987 | |
AA - Annual Accounts | 10 October 1986 | |
363 - Annual Return | 10 October 1986 | |
RESOLUTIONS - N/A | 22 December 1982 | |
NEWINC - New incorporation documents | 06 September 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 March 2004 | Outstanding |
N/A |
Legal mortgage | 24 March 2004 | Outstanding |
N/A |
Debenture | 20 July 2001 | Fully Satisfied |
N/A |
Legal charge | 20 July 2001 | Fully Satisfied |
N/A |
Debenture | 22 May 2000 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 25TH january 1990 issued by the company | 06 November 1998 | Fully Satisfied |
N/A |
Collateral debenture | 02 February 1996 | Fully Satisfied |
N/A |
Legal charge | 25 January 1990 | Fully Satisfied |
N/A |
Debenture | 25 January 1990 | Fully Satisfied |
N/A |
Debenture | 25 January 1990 | Fully Satisfied |
N/A |
Collateral debenture | 25 January 1990 | Fully Satisfied |
N/A |
Legal charge | 30 April 1985 | Fully Satisfied |
N/A |
Legal charge | 05 January 1984 | Fully Satisfied |
N/A |