Company NameK.F. Chemical Company Limited
DirectorDaniel Basch
Company StatusActive
Company Number01936436
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 8 months ago)
Previous NamesJ G Company Number Nine Limited and K.F. Chemical Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniel Basch
Date of BirthMay 1953 (Born 70 years ago)
NationalityIsraeli
StatusCurrent
Appointed25 June 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameBentinck Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address50 Queen Anne Street
London
W1M 0HQ
Secretary NameDelwin Services Ltd (Corporation)
StatusCurrent
Appointed09 August 2005(20 years after company formation)
Appointment Duration18 years, 7 months
Correspondence Address5th Floor Craven House
121 Kingsway
London
WC2B 6NX
Director NameMr Harry Sapir
Date of BirthJune 1933 (Born 90 years ago)
NationalityIsraeli,British
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 September 2005)
RoleBanker
Country of ResidenceIsrael
Correspondence Address23 Hatayassim Street
Jerusalem
Foreign
Director NameMr Henry Weill
Date of BirthMarch 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 September 2005)
RoleCompany Director
Correspondence AddressLupo Samuel 15
Jerusalem
Israel
Director NameMr Abraham Gesundheit
Date of BirthNovember 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address24 Birmaanstrasse
Basle
Foreign

Location

Registered Address5th Floor Craven House
121 Kingsway
London
WC2B 6NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Next Accounts Due31 January 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due20 August 2016 (overdue)

Filing History

20 October 2023Application to strike the company off the register (3 pages)
16 July 2019Termination of appointment of Abraham Gesundheit as a director on 25 June 2019 (1 page)
12 July 2019Appointment of Mr Daniel Basch as a director on 25 June 2019 (2 pages)
12 August 2013Restoration by order of the court (4 pages)
12 August 2013Restoration by order of the court (4 pages)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Registered office changed on 21/09/05 from: 50 queen anne street london wim 0HQ (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Registered office changed on 21/09/05 from: 50 queen anne street london wim 0HQ (1 page)
21 September 2005New secretary appointed (2 pages)
15 September 2005Restoration by order of the court (6 pages)
15 September 2005Restoration by order of the court (6 pages)
30 June 1992Full accounts made up to 31 March 1991 (9 pages)
30 June 1992Full accounts made up to 31 March 1991 (9 pages)
2 March 1992Full accounts made up to 31 March 1990 (9 pages)
2 March 1992Full accounts made up to 31 March 1990 (9 pages)
20 February 1992Return made up to 31/12/91; no change of members (6 pages)
20 February 1992Return made up to 31/12/91; no change of members (6 pages)
24 April 1990Return made up to 31/12/89; full list of members (6 pages)
24 April 1990Return made up to 31/12/89; full list of members (6 pages)
24 October 1989Return made up to 31/12/88; full list of members (6 pages)
24 October 1989Return made up to 31/12/88; full list of members (6 pages)
20 October 1989Full accounts made up to 31 March 1987 (8 pages)
20 October 1989Full accounts made up to 31 March 1987 (8 pages)
20 October 1989Accounts for a dormant company made up to 31 March 1986 (8 pages)
20 October 1989Accounts for a dormant company made up to 31 March 1986 (8 pages)