Company NameInterchem Energy Limited
DirectorJon Yanes
Company StatusActive
Company Number02500857
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jon Yanes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Lovibonds Avenue
Orpington
BR6 8EW
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed12 June 2013(23 years, 1 month after company formation)
Appointment Duration10 years, 10 months
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameNeil Geoffrey Aspess
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 12 June 2013)
RoleCompany Director
Correspondence Address5th Floor Craven House
121 Kingsway
London
WC2B 6NX
Director NameRoger Seal
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2004)
RoleConsultant
Correspondence Address4 Cavendish Mews North
London
W1W 6LA

Location

Registered Address92 Lovibonds Avenue
Orpington
BR6 8EW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Interchem Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,277
Cash£602
Current Liabilities£50,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Director's details changed for Mr Jon Yanes on 11 May 2013 (2 pages)
31 May 2016Director's details changed for Mr Jon Yanes on 11 May 2013 (2 pages)
31 May 2016Director's details changed for Mr Jon Yanes on 11 May 2013 (2 pages)
31 May 2016Director's details changed for Mr Jon Yanes on 11 May 2013 (2 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 June 2013Termination of appointment of Neil Aspess as a secretary (1 page)
13 June 2013Registered office address changed from Parker Thomas 55-56 Lincoln`S Inn Fields London WC2A 3LN on 13 June 2013 (1 page)
13 June 2013Appointment of Cavendish London Services Limited as a secretary (2 pages)
13 June 2013Registered office address changed from Parker Thomas 55-56 Lincoln`S Inn Fields London WC2A 3LN on 13 June 2013 (1 page)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 June 2013Appointment of Cavendish London Services Limited as a secretary (2 pages)
13 June 2013Termination of appointment of Neil Aspess as a secretary (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Jon Yanes on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Jon Yanes on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Jon Yanes on 5 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 10/05/08; no change of members (6 pages)
21 August 2008Return made up to 10/05/08; no change of members (6 pages)
8 July 2008Registered office changed on 08/07/2008 from craven house 5TH floor 121 kingsway london WC2B 6NX (1 page)
8 July 2008Registered office changed on 08/07/2008 from craven house 5TH floor 121 kingsway london WC2B 6NX (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 August 2007Return made up to 10/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2007Return made up to 10/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 August 2006Return made up to 10/05/06; full list of members (6 pages)
8 August 2006Return made up to 10/05/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 December 2005Registered office changed on 01/12/05 from: regent house 1 pratt mews london NW1 0AD (1 page)
1 December 2005Registered office changed on 01/12/05 from: regent house 1 pratt mews london NW1 0AD (1 page)
14 November 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 November 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 July 2005Return made up to 10/05/05; full list of members (6 pages)
2 July 2005Return made up to 10/05/05; full list of members (6 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
8 July 2004Return made up to 10/05/04; full list of members (7 pages)
8 July 2004Return made up to 10/05/04; full list of members (7 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 August 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002New director appointed (1 page)
24 December 2002New director appointed (1 page)
6 July 2002Return made up to 10/05/02; full list of members (6 pages)
6 July 2002Return made up to 10/05/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 July 2001Return made up to 10/05/01; full list of members (6 pages)
19 July 2001Return made up to 10/05/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 March 2000 (9 pages)
30 April 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
9 June 2000Return made up to 10/05/00; full list of members (6 pages)
9 June 2000Return made up to 10/05/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 March 1999 (9 pages)
26 April 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 July 1999Return made up to 10/05/99; full list of members (6 pages)
2 July 1999Return made up to 10/05/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (9 pages)
5 May 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
14 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
8 October 1998Full accounts made up to 31 March 1997 (9 pages)
8 October 1998Full accounts made up to 31 March 1997 (9 pages)
14 September 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Registered office changed on 01/02/98 from: 5TH floor craven house 121 kingsway london WC2B 6NX (1 page)
1 February 1998Registered office changed on 01/02/98 from: 5TH floor craven house 121 kingsway london WC2B 6NX (1 page)
26 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
26 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
30 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
5 September 1996Return made up to 10/05/96; no change of members (4 pages)
5 September 1996Return made up to 10/05/96; no change of members (4 pages)
19 July 1995Return made up to 10/05/95; full list of members (6 pages)
19 July 1995Return made up to 10/05/95; full list of members (6 pages)
28 January 1991£ nc 1000/1000900 21/01/91 (1 page)
28 January 1991£ nc 1000/1000900 21/01/91 (1 page)
22 May 1990Company name changed\certificate issued on 22/05/90 (2 pages)
22 May 1990Company name changed\certificate issued on 22/05/90 (2 pages)
10 May 1990Incorporation (15 pages)
10 May 1990Incorporation (15 pages)