About

Registered Number: 05594061
Date of Incorporation: 17/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: General Wolfe House, High Street, Westerham, Kent, TN16 1PG

 

Founded in 2005, London Chemicals & Resources Ltd have registered office in Kent, it's status at Companies House is "Active". The business has 4 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Peter Huw 17 October 2005 - 1
WANG, Jer-Bin 17 October 2005 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
KELEY, Rebecca 09 October 2018 - 1
BARKER, Shilpa Jayant 07 December 2016 09 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 08 January 2019
AP03 - Appointment of secretary 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 January 2017
CH03 - Change of particulars for secretary 06 January 2017
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 07 August 2014
MR04 - N/A 01 May 2014
MR04 - N/A 01 May 2014
AR01 - Annual Return 03 March 2014
MISC - Miscellaneous document 10 October 2013
MR01 - N/A 07 August 2013
MR01 - N/A 07 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 27 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2013
SH19 - Statement of capital 13 November 2012
RESOLUTIONS - N/A 08 November 2012
CAP-SS - N/A 08 November 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 12 July 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AR01 - Annual Return 01 February 2012
AD04 - Change of location of company records to the registered office 01 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 09 March 2010
TM01 - Termination of appointment of director 01 March 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AR01 - Annual Return 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 21 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 08 June 2006
RESOLUTIONS - N/A 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
123 - Notice of increase in nominal capital 10 March 2006
RESOLUTIONS - N/A 07 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

A registered charge 02 August 2013 Outstanding

N/A

Charge of deposit 31 January 2012 Fully Satisfied

N/A

Debenture 02 February 2010 Fully Satisfied

N/A

Debenture 28 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.