57 Berkeley Square
London
W1J 6ER
Director Name | Mr Gaurav Mohindra |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 49 Hainault Road Chigwell Essex IG7 5DH |
Secretary Name | Mr Gagan Mohindra |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 49 Hainault Road Chigwell Essex IG7 5DH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Chromex Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 November 2019) |
Correspondence Address | 45 Charles Street Mayfair London W1J 5EH |
Website | chromexgroup.moonfruit.com |
---|---|
Telephone | 020 72909540 |
Telephone region | London |
Registered Address | C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Chromex Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,233 |
Cash | £984 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 June 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
---|---|
8 June 2020 | Termination of appointment of Chromex Group Limited as a director on 25 November 2019 (1 page) |
8 June 2020 | Cessation of Chromex Group Limited as a person with significant control on 25 November 2019 (1 page) |
8 June 2020 | Notification of Gaurav Mohindra as a person with significant control on 25 November 2019 (2 pages) |
20 March 2020 | Director's details changed for Mr Gaurav Mohindra on 20 March 2020 (2 pages) |
20 March 2020 | Change of details for Chromex Group Limited as a person with significant control on 20 March 2020 (2 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 July 2017 | Notification of Chromex Group Limited as a person with significant control on 25 June 2016 (1 page) |
11 July 2017 | Notification of Chromex Group Limited as a person with significant control on 25 June 2016 (1 page) |
11 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Chromex Group Limited as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
27 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 November 2010 | Appointment of Mr Gaurav Mohindra as a director (2 pages) |
19 November 2010 | Appointment of Mr Gaurav Mohindra as a director (2 pages) |
24 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Director's details changed for Chromex Group Limited on 11 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Director's details changed for Chromex Group Limited on 11 June 2010 (2 pages) |
25 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 October 2008 | Return made up to 11/06/08; full list of members (3 pages) |
20 October 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated secretary gagan mohindra (1 page) |
4 September 2008 | Appointment terminated secretary gagan mohindra (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 23-31 hampstead road london NW1 3JA (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 23-31 hampstead road london NW1 3JA (1 page) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
25 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 February 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
1 February 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 23 hampstead road euston london NW1 3JA (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 23 hampstead road euston london NW1 3JA (1 page) |
12 July 2004 | Return made up to 11/06/04; full list of members
|
12 July 2004 | Return made up to 11/06/04; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 February 2004 | Return made up to 11/06/03; full list of members (6 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 11/06/03; full list of members (6 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
31 March 2003 | Company name changed designer furniture international LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed designer furniture international LIMITED\certificate issued on 31/03/03 (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page) |
10 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 September 2001 | Return made up to 11/06/01; full list of members (6 pages) |
6 September 2001 | Return made up to 11/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 1ST floor 105 euston street london NW1 2EW (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 1ST floor 105 euston street london NW1 2EW (1 page) |
25 February 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
25 February 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
14 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: suite 17598 72 new bond street london W1Y 9DD (1 page) |
9 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: suite 17598 72 new bond street london W1Y 9DD (1 page) |
9 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
11 June 1997 | Incorporation (16 pages) |
11 June 1997 | Incorporation (16 pages) |