CROY CHEM LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 5NU

Company number 01499506
Status Active
Incorporation Date 2 June 1980
Company Type Private Limited Company
Address 81 TURNPIKE LINK, CROYDON, SURREY, CR0 5NU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of CROY CHEM LIMITED are www.croychem.co.uk, and www.croy-chem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Croy Chem Limited is a Private Limited Company. The company registration number is 01499506. Croy Chem Limited has been working since 02 June 1980. The present status of the company is Active. The registered address of Croy Chem Limited is 81 Turnpike Link Croydon Surrey Cr0 5nu. . SHARMA, Anup is a Director of the company. SHARMA, Avnish is a Director of the company. Secretary MAKADIA, Arvind has been resigned. Secretary PATEL, Mukundrai has been resigned. Secretary VADI, Asha has been resigned. Director PATEL, Mukundrai has been resigned. Director VADI, Vijay has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
SHARMA, Anup
Appointed Date: 10 May 2009
70 years old

Director
SHARMA, Avnish
Appointed Date: 30 April 2009
61 years old

Resigned Directors

Secretary
MAKADIA, Arvind
Resigned: 28 April 2010
Appointed Date: 08 May 2009

Secretary
PATEL, Mukundrai
Resigned: 08 March 2004

Secretary
VADI, Asha
Resigned: 08 May 2009
Appointed Date: 08 March 2004

Director
PATEL, Mukundrai
Resigned: 31 March 2005
85 years old

Director
VADI, Vijay
Resigned: 08 May 2009
73 years old

Persons With Significant Control

Kundansai Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROY CHEM LIMITED Events

14 Sep 2016
Confirmation statement made on 7 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Jan 2015
Satisfaction of charge 4 in full
...
... and 85 more events
21 Mar 1987
Return made up to 30/11/86; full list of members

06 May 1986
Return made up to 30/11/84; full list of members

06 May 1986
Return made up to 30/11/84; full list of members

06 May 1986
Return made up to 30/11/85; full list of members

06 May 1986
Return made up to 30/11/85; full list of members

CROY CHEM LIMITED Charges

15 October 2014
Charge code 0149 9506 0007
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 and 38A lower addiscombe road, croydon…
29 September 2014
Charge code 0149 9506 0006
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 July 2009
Debenture
Delivered: 15 July 2009
Status: Satisfied on 11 November 2014
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: 38 lower addiscombe rd croydon, fixed and floating charge…
8 May 2009
Mortgage
Delivered: 27 May 2009
Status: Satisfied on 30 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Lease t/no:SGL510843(f/h) together with all buildings &…
8 May 2009
Debenture
Delivered: 13 May 2009
Status: Satisfied on 30 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2000
Debenture
Delivered: 23 September 2000
Status: Satisfied on 9 May 2009
Persons entitled: Medical Finance (Retail) Limited
Description: 38 lower addiscombe rd,croydon,surrey cro oaa with all…
3 February 1994
Legal mortgage
Delivered: 10 February 1994
Status: Satisfied on 5 October 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 38 and 38A lower addiscombe road…