Company NameKemistry Limited
DirectorsRichard Harry Godfrey Churchill and Graham Charles McCallum
Company StatusActive
Company Number03114275
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Harry Godfrey Churchill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stockwell Park Crescent
London
SW9 0DG
Director NameGraham Charles McCallum
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61/4 George Street
Perth
PH1 5BW
Scotland
Secretary NameRichard Harry Godfrey Churchill
NationalityBritish
StatusCurrent
Appointed31 December 2000(5 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stockwell Park Crescent
London
SW9 0DG
Director NameJennifer May Chandler
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(8 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 12 July 1996)
RoleAccountant
Correspondence Address5 Marlon Road
East Ham
London
E6 3QG
Director NameMr Anthony Armartey Laryea
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 08 February 2007)
RoleMd Catalyst
Country of ResidenceEngland
Correspondence Address76 Castelnau
London
SW13 9EX
Secretary NameGraham Charles McCallum
NationalityBritish
StatusResigned
Appointed02 July 1996(8 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 1996)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Time Square
Colvestone Crescent
London
E8 2LT
Secretary NameMrs Catherine Gosling Fuller
NationalityBritish
StatusResigned
Appointed09 December 1996(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 30 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Oaklands Grove
London
W12 0JE
Director NameMr Omar Honigh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Rye Court
214 Peckham Rye
London
SE22 0LT
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitekemistry.co.uk
Email address[email protected]
Telephone020 77293636
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250 at £1Richard Harry Godfrey Churchill
50.00%
Ordinary
240 at £1Graham Charles Mccallum
48.00%
Ordinary
10 at £1Isabel Cristina Silveira Mccallum
2.00%
Ordinary

Financials

Year2014
Net Worth£5,358
Cash£1,549
Current Liabilities£101,369

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

5 February 2002Delivered 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

Filing History

15 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 February 2011Termination of appointment of Omar Honigh as a director (1 page)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 November 2009Director's details changed for Richard Harry Godfrey Churchill on 16 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Graham Charles Mccallum on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Omar Honigh on 16 October 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 November 2008Return made up to 16/10/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 January 2008Return made up to 16/10/07; full list of members (7 pages)
18 October 2007New director appointed (2 pages)
10 July 2007Ad 08/02/07--------- £ si 365@1=365 £ ic 135/500 (2 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
10 May 2007Director resigned (1 page)
9 November 2006Return made up to 16/10/06; full list of members (8 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 November 2005Return made up to 16/10/05; full list of members (8 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Accounts for a small company made up to 31 July 2003 (4 pages)
31 December 2003Return made up to 16/10/03; full list of members (8 pages)
27 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
18 November 2002Return made up to 16/10/02; full list of members (8 pages)
1 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
9 February 2002Particulars of mortgage/charge (7 pages)
10 January 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
5 November 2001Return made up to 16/10/01; full list of members (8 pages)
28 February 2001Secretary resigned (1 page)
21 February 2001Full accounts made up to 31 July 2000 (11 pages)
7 February 2001New secretary appointed (2 pages)
31 October 2000Return made up to 16/10/00; full list of members (8 pages)
1 March 2000Full accounts made up to 31 July 1999 (11 pages)
4 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 January 1999Full accounts made up to 31 July 1998 (9 pages)
29 December 1998Ad 21/12/98--------- £ si 35@1=35 £ ic 100/135 (2 pages)
11 November 1998Return made up to 16/10/98; no change of members (5 pages)
19 January 1998Full accounts made up to 31 July 1997 (9 pages)
19 November 1997Return made up to 16/10/97; full list of members (6 pages)
21 March 1997Company name changed mccallum churchill & laryea LTD\certificate issued on 24/03/97 (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Ad 01/08/96--------- £ si 98@1 (2 pages)
27 January 1997Secretary resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: 37 warren street london W1P 5PD (1 page)
1 November 1996Director's particulars changed (1 page)
24 October 1996Return made up to 16/10/96; full list of members (7 pages)
24 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1996Accounts for a small company made up to 31 July 1996 (1 page)
24 October 1996Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page)
23 October 1996Company name changed arizona pictures LIMITED\certificate issued on 24/10/96 (2 pages)
13 October 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
16 October 1995Incorporation (24 pages)