CONOCHEM MANAGEMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2JQ

Company number 02516841
Status Active
Incorporation Date 29 June 1990
Company Type Private Limited Company
Address GOODLANDS, 6 ASHBURNHAM AVENUE, HARROW, MIDDLESEX, HA1 2JQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CONOCHEM MANAGEMENT LIMITED are www.conochemmanagement.co.uk, and www.conochem-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and four months. Conochem Management Limited is a Private Limited Company. The company registration number is 02516841. Conochem Management Limited has been working since 29 June 1990. The present status of the company is Active. The registered address of Conochem Management Limited is Goodlands 6 Ashburnham Avenue Harrow Middlesex Ha1 2jq. The company`s financial liabilities are £249.5k. It is £-82.59k against last year. The cash in hand is £372.55k. It is £-5.98k against last year. And the total assets are £477.78k, which is £-64.9k against last year. PATEL, Prerna is a Secretary of the company. PATEL, Prerna is a Director of the company. PATEL, Rajul Bhanvbhai is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


conochem management Key Finiance

LIABILITIES £249.5k
-25%
CASH £372.55k
-2%
TOTAL ASSETS £477.78k
-12%
All Financial Figures

Current Directors

Secretary

Director
PATEL, Prerna

65 years old

Director

CONOCHEM MANAGEMENT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 July 2016
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

26 May 2016
Total exemption small company accounts made up to 31 July 2015
17 May 2016
Previous accounting period shortened from 31 August 2015 to 31 July 2015
17 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

...
... and 63 more events
27 Sep 1990
Registered office changed on 27/09/90 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ

27 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1990
Accounting reference date notified as 31/08

05 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1990
Incorporation

CONOCHEM MANAGEMENT LIMITED Charges

20 November 2014
Charge code 0251 6841 0003
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Prerna Rajul Patel as Trustee of the Conochem Management Limited Retirement Benefits Scheme Rajul Bhanubhai Patel as Trustee of the Conochem Management Limited Retirement Benefits Scheme
Description: Contains fixed charge…
16 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 8 May 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a 25 grand parade, green lanes, london. By…
30 August 2002
Debenture
Delivered: 6 September 2002
Status: Satisfied on 8 May 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…