London
SW9 0DG
Director Name | Graham Charles McCallum |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61/4 George Street Perth PH1 5BW Scotland |
Secretary Name | Richard Harry Godfrey Churchill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stockwell Park Crescent London SW9 0DG |
Director Name | Jennifer May Chandler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 July 1996) |
Role | Accountant |
Correspondence Address | 5 Marlon Road East Ham London E6 3QG |
Director Name | Mr Anthony Armartey Laryea |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 February 2007) |
Role | Md Catalyst |
Country of Residence | England |
Correspondence Address | 76 Castelnau London SW13 9EX |
Secretary Name | Graham Charles McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 1996) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Time Square Colvestone Crescent London E8 2LT |
Secretary Name | Mrs Catherine Gosling Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Oaklands Grove London W12 0JE |
Director Name | Mr Omar Honigh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Rye Court 214 Peckham Rye London SE22 0LT |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | kemistry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77293636 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
250 at £1 | Richard Harry Godfrey Churchill 50.00% Ordinary |
---|---|
240 at £1 | Graham Charles Mccallum 48.00% Ordinary |
10 at £1 | Isabel Cristina Silveira Mccallum 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,358 |
Cash | £1,549 |
Current Liabilities | £101,369 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
5 February 2002 | Delivered on: 9 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 February 2011 | Termination of appointment of Omar Honigh as a director (1 page) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 November 2009 | Director's details changed for Richard Harry Godfrey Churchill on 16 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Graham Charles Mccallum on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Omar Honigh on 16 October 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 January 2008 | Return made up to 16/10/07; full list of members (7 pages) |
18 October 2007 | New director appointed (2 pages) |
10 July 2007 | Ad 08/02/07--------- £ si 365@1=365 £ ic 135/500 (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
10 May 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 December 2004 | Return made up to 16/10/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
31 December 2003 | Return made up to 16/10/03; full list of members (8 pages) |
27 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
18 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
1 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
9 February 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Delivery ext'd 3 mth 31/07/01 (2 pages) |
5 November 2001 | Return made up to 16/10/01; full list of members (8 pages) |
28 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
7 February 2001 | New secretary appointed (2 pages) |
31 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
1 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
4 November 1999 | Return made up to 16/10/99; full list of members
|
13 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
29 December 1998 | Ad 21/12/98--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
11 November 1998 | Return made up to 16/10/98; no change of members (5 pages) |
19 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
19 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
21 March 1997 | Company name changed mccallum churchill & laryea LTD\certificate issued on 24/03/97 (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Ad 01/08/96--------- £ si 98@1 (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 37 warren street london W1P 5PD (1 page) |
1 November 1996 | Director's particulars changed (1 page) |
24 October 1996 | Return made up to 16/10/96; full list of members (7 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Accounts for a small company made up to 31 July 1996 (1 page) |
24 October 1996 | Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page) |
23 October 1996 | Company name changed arizona pictures LIMITED\certificate issued on 24/10/96 (2 pages) |
13 October 1996 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
16 October 1995 | Incorporation (24 pages) |