Company NameChrome-Alloying Co.Limited(The)
Company StatusActive
Company Number00547700
CategoryPrivate Limited Company
Incorporation Date14 April 1955(69 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoberta Frances Wick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(45 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameJames Levy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(53 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address37 Marriott Road
London
N10 1JJ
Director NameMs Emeline Winston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(63 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameSteven James Walters
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 2 And A Half Hampstead Hill Garden
London
NW3 2PL
Director NameLilian Wick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 10 September 1991)
RoleCompany Director
Correspondence Address54 Wildwood Road
London
NW11 6UP
Director NameMr Cyril Wick
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Hampstead Hill Gardens
London
NW3 2PL
Secretary NameSteven James Walters
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Robins Close
London Colney
St Albans
Hertfordshire
AL2 1QT
Secretary NameMr Salvian Clarence Sylvester De Wolfe
NationalityBritish
StatusResigned
Appointed06 September 1999(44 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressFlat 3 Conduit House
Greenwich
London
SE10 8HW
Director NameEmeline Winston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(45 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 2007)
RoleExhibitions Organiser Royal Ac
Correspondence Address18 Blandford Road
London
W4 1DU
Director NameMr Alistair Gerald Summers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(53 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Jacobs Well Mews
London
W1U 3DY

Contact

Websitediffusion-alloys.com

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95.1k at £1Mr Cyril Wick
100.00%
Ordinary
1 at £1Mrs Roberta Frances Wick
0.00%
Ordinary

Financials

Year2014
Net Worth£2,325,838
Cash£629,800
Current Liabilities£51,687

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

24 February 2011Delivered on: 2 March 2011
Persons entitled: Proper Proper T Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit means the sum of £3,450.00 together with the interest thereon payable under the charge see image for full details.
Outstanding
12 February 2010Delivered on: 23 February 2010
Persons entitled: Proper Proper T Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit £3,450 see image for full details.
Outstanding
16 November 2006Delivered on: 22 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from diffusion alloys limited to the charge on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re the chrome-alloying co.limited gts bid deposit deal number 73662333. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 July 1993Delivered on: 28 July 1993
Satisfied on: 3 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 162 great north road,birchwood industrial estate,hatfield,herts.
Fully Satisfied
23 July 1993Delivered on: 28 July 1993
Satisfied on: 19 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as 54 wildwood road hampstead garden suburb,london NW11.t/no.MX94700.
Fully Satisfied
23 July 1993Delivered on: 28 July 1993
Satisfied on: 3 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 160 great north road,birchwood industrial estate,hatfield,herts.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
9 September 2020Registered office address changed from The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 9 September 2020 (1 page)
9 September 2020Director's details changed for Roberta Frances Wick on 8 September 2020 (2 pages)
9 September 2020Change of details for Mr Cyril Wick as a person with significant control on 8 September 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Cessation of Roberta Frances Wick as a person with significant control on 28 January 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 September 2018Appointment of Ms Emeline Winston as a director on 17 September 2018 (2 pages)
23 May 2018Termination of appointment of Cyril Wick as a director on 23 May 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Director's details changed for James Levy on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Roberta Frances Wick on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Cyril Wick on 6 January 2017 (2 pages)
6 January 2017Director's details changed for James Levy on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Roberta Frances Wick on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL to The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL on 6 January 2017 (1 page)
6 January 2017Director's details changed for Roberta Frances Wick on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Cyril Wick on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Cyril Wick on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Roberta Frances Wick on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Cyril Wick on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL to The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL on 6 January 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 95,076
(5 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 95,076
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 95,076
(5 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 95,076
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Director's details changed for James Levy on 20 August 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 95,076
(5 pages)
2 January 2014Director's details changed for James Levy on 20 August 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 95,076
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
14 March 2012Termination of appointment of Steven Walters as a director (1 page)
14 March 2012Termination of appointment of Steven Walters as a director (1 page)
23 February 2012Registered office address changed from 160 Great North Road Birchwood Estate Hatfield Herts AL9 5JW on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from 160 Great North Road Birchwood Estate Hatfield Herts AL9 5JW on 23 February 2012 (2 pages)
26 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
26 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Alistair Summers as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Alistair Summers as a director (1 page)
2 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 February 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
24 February 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
22 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Steven James Walters on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Steven James Walters on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 April 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
3 April 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 June 2008Director appointed james levy (2 pages)
23 June 2008Director appointed james levy (2 pages)
23 June 2008Director appointed alistair summers (2 pages)
23 June 2008Director appointed alistair summers (2 pages)
8 May 2008Return made up to 31/12/07; full list of members (4 pages)
8 May 2008Return made up to 31/12/07; full list of members (4 pages)
25 September 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
25 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
25 September 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
25 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
22 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
1 March 2004Return made up to 31/12/03; full list of members (8 pages)
1 March 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
29 January 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
21 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
1 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
4 April 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Full group accounts made up to 31 March 2000 (23 pages)
30 January 2001Full group accounts made up to 31 March 2000 (23 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Full group accounts made up to 31 March 1999 (23 pages)
4 February 2000Full group accounts made up to 31 March 1999 (23 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
18 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Full group accounts made up to 31 March 1998 (23 pages)
5 February 1999Full group accounts made up to 31 March 1998 (23 pages)
23 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 March 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Full group accounts made up to 31 March 1997 (23 pages)
29 January 1998Full group accounts made up to 31 March 1997 (23 pages)
17 November 1997Return made up to 31/12/96; no change of members (4 pages)
17 November 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
5 March 1997Return made up to 31/12/95; full list of members (6 pages)
5 March 1997Return made up to 31/12/95; full list of members (6 pages)
31 January 1997Full group accounts made up to 31 March 1996 (23 pages)
31 January 1997Full group accounts made up to 31 March 1996 (23 pages)
22 September 1995Full group accounts made up to 31 March 1995 (23 pages)
22 September 1995Full group accounts made up to 31 March 1995 (23 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1995Full group accounts made up to 31 March 1994 (23 pages)
2 February 1995Full group accounts made up to 31 March 1994 (23 pages)
23 March 1994Group accounts for a medium company made up to 31 March 1993 (20 pages)
23 March 1994Group accounts for a medium company made up to 31 March 1993 (20 pages)
11 December 1992Group accounts for a medium company made up to 31 March 1992 (18 pages)
11 December 1992Group accounts for a medium company made up to 31 March 1992 (18 pages)
1 July 1992Group accounts for a medium company made up to 31 March 1991 (16 pages)
1 July 1992Group accounts for a medium company made up to 31 March 1991 (16 pages)
22 June 1992Group accounts for a medium company made up to 31 March 1990 (16 pages)
22 June 1992Group accounts for a medium company made up to 31 March 1990 (16 pages)
22 March 1985Annual return made up to 31/12/80 (12 pages)
22 March 1985Annual return made up to 31/12/80 (12 pages)
2 March 1985Accounts made up to 31 March 1982 (11 pages)
2 March 1985Accounts made up to 31 March 1982 (11 pages)
14 April 1955Incorporation (14 pages)
14 April 1955Incorporation (14 pages)