Perivale
Greenford
Middlesex
UB6 7JZ
Director Name | Mr Nyalchand Chandaria |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(27 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Silicon Business Centre Wadsworth Road Perivale Greenford Middlesex UB6 7JZ |
Secretary Name | Mr Diple Chandaria |
---|---|
Status | Current |
Appointed | 22 December 2015(27 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Broadfield Way Aldenham Watford WD25 8DZ |
Director Name | Michael David Prior |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 4 Homeside Farm Bossingham Canterbury Kent CT4 6AR |
Director Name | Mr Peter Geoffrey Winston |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 24 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland Cottage Bradworthy Holsworthy Devon EX22 7SH |
Secretary Name | Penelope Josephine Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | The Poplars Tally Ho Corner Shadoxhurst Kent TN26 1HT |
Secretary Name | Mr Peter Geoffrey Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland Cottage Bradworthy Holsworthy Devon EX22 7SH |
Director Name | Mrs Agneta Karin Winston |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moorland Cottage Bradworthy Holsworthy Devon EX22 7SH |
Secretary Name | Mrs Agneta Karin Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154a Eltham High Street Eltham London SE9 1BJ |
Website | www.alkemica-international.com |
---|
Registered Address | 4 Saddlers Close Pinner Harrow HA5 4BA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Agneta Winston 90.00% Ordinary |
---|---|
10 at £1 | Peter G. Winston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,199 |
Cash | £68,452 |
Current Liabilities | £165,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 November 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
16 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2017 | Change of details for Farmachem Limited as a person with significant control on 31 January 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Registered office address changed from Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ England to 4 Saddlers Close Pinner Harrow HA5 4BA on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ England to 4 Saddlers Close Pinner Harrow HA5 4BA on 22 November 2017 (1 page) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Register inspection address has been changed from C/O M P Grimes & Co 154a Eltham High Street London SE9 1BJ England to Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ (1 page) |
23 December 2016 | Register inspection address has been changed from C/O M P Grimes & Co 154a Eltham High Street London SE9 1BJ England to Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ (1 page) |
22 December 2016 | Registered office address changed from Unit 18 Silicon Road Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ on 22 December 2016 (1 page) |
22 December 2016 | Register(s) moved to registered office address Unit 18 Silicon Road Wadsworth Road Perivale Greenford Middlesex UB6 7JZ (1 page) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Register(s) moved to registered office address Unit 18 Silicon Road Wadsworth Road Perivale Greenford Middlesex UB6 7JZ (1 page) |
22 December 2016 | Registered office address changed from Unit 18 Silicon Road Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ on 22 December 2016 (1 page) |
4 January 2016 | Appointment of Mr Diple Chandaria as a director on 22 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Peter Geoffrey Winston as a director on 22 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Agneta Karin Winston as a director on 22 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Diple Chandaria as a director on 22 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Nyalchand Chandaria as a director on 22 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Agneta Karin Winston as a secretary on 22 December 2015 (1 page) |
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from C/O M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ England to Unit 18 Silicon Road Wadsworth Road Perivale Greenford Middlesex UB6 7JZ on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Agneta Karin Winston as a secretary on 22 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Diple Chandaria as a secretary on 22 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Diple Chandaria as a secretary on 22 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from C/O M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ England to Unit 18 Silicon Road Wadsworth Road Perivale Greenford Middlesex UB6 7JZ on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Agneta Karin Winston as a director on 22 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Nyalchand Chandaria as a director on 22 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Peter Geoffrey Winston as a director on 22 December 2015 (1 page) |
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 August 2015 | Registered office address changed from Moorland Cottage Bradworthy Holsworthy Devon EX22 7SH to C/O M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Moorland Cottage Bradworthy Holsworthy Devon EX22 7SH to C/O M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ on 13 August 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2009 | Director's details changed for Agneta Karin Winston on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Peter Geoffrey Winston on 14 December 2009 (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Agneta Karin Winston on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Peter Geoffrey Winston on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Appointment of Mrs Agneta Karin Winston as a secretary (1 page) |
9 December 2009 | Appointment of Mrs Agneta Karin Winston as a secretary (1 page) |
9 December 2009 | Termination of appointment of Peter Winston as a secretary (1 page) |
9 December 2009 | Termination of appointment of Peter Winston as a secretary (1 page) |
30 November 2009 | Director's details changed for Mrs Agneta Karin Winston on 28 September 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Agneta Karin Winston on 28 September 2009 (2 pages) |
27 November 2009 | Appointment of Mr Agneta Geoffrey Winston as a director (1 page) |
27 November 2009 | Director's details changed for Mrs Agneta Karin Winston on 22 December 2008 (2 pages) |
27 November 2009 | Appointment of Mr Agneta Geoffrey Winston as a director (1 page) |
27 November 2009 | Director's details changed for Mr Agneta Geoffrey Winston on 22 December 2008 (2 pages) |
27 November 2009 | Director's details changed for Mrs Agneta Karin Winston on 22 December 2008 (2 pages) |
27 November 2009 | Director's details changed for Mr Agneta Geoffrey Winston on 22 December 2008 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 February 2009 | Ad 05/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 February 2009 | Ad 05/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 December 2008 | Director and secretary's change of particulars / peter winston / 05/07/2008 (2 pages) |
22 December 2008 | Director's change of particulars / agneta winston / 05/07/2008 (2 pages) |
22 December 2008 | Director and secretary's change of particulars / peter winston / 05/07/2008 (2 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / agneta winston / 05/07/2008 (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
30 October 2007 | Company name changed kent hampers LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed kent hampers LIMITED\certificate issued on 30/10/07 (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 154A eltham high street, london, SE9 1BJ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 154A eltham high street, london, SE9 1BJ (1 page) |
17 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
1 March 2006 | Return made up to 15/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 15/12/05; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
27 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
6 November 1998 | Return made up to 15/12/96; full list of members (6 pages) |
6 November 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 November 1998 | Return made up to 15/12/96; full list of members (6 pages) |
6 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
9 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
7 January 1991 | Return made up to 12/06/90; full list of members (5 pages) |
7 January 1991 | Return made up to 12/06/90; full list of members (5 pages) |
15 December 1988 | Incorporation (11 pages) |
15 December 1988 | Incorporation (11 pages) |