Company NameThis Is Alchemist Limited
DirectorsJohn McAllister Nicholson and Stuart Packham
Company StatusActive
Company Number04136034
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 4 months ago)
Previous NameI R P Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr John McAllister Nicholson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Southwark Bridge Road
London
SE1 0DG
Director NameMr Stuart Packham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Southwark Bridge Road
London
SE1 0DG
Director NameMr Ian Roy Jessup
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Siding Church Road
Worth
Crawley
West Sussex
RH10 7RT
Director NameDerek Hollis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(3 weeks, 4 days after company formation)
Appointment Duration15 years, 1 month (resigned 20 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Teddington Park Road
Teddington
Middlesex
TW11 8NB
Secretary NameDerek Hollis
NationalityBritish
StatusResigned
Appointed30 January 2001(3 weeks, 4 days after company formation)
Appointment Duration15 years, 1 month (resigned 20 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Teddington Park Road
Teddington
Middlesex
TW11 8NB
Director NameMr Ben Benson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinteract.eu.com

Location

Registered Address1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70k at £0.01Mr Ian Jessup
66.67%
Ordinary
30k at £0.01Mr Derek Hollis
28.57%
Ordinary
1000 at £0.01Jamie Wright
0.95%
Ordinary
1000 at £0.01Magnus Eden
0.95%
Ordinary
1000 at £0.01Naomi Ludlum
0.95%
Ordinary
1000 at £0.01Olundare Opanubi
0.95%
Ordinary
1000 at £0.01Verity Fletcher
0.95%
Ordinary

Financials

Year2014
Net Worth£540,983
Cash£165,726
Current Liabilities£853,008

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

30 March 2018Delivered on: 5 April 2018
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
16 March 2017Delivered on: 29 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit c webber street london t/no. TGL314350.
Outstanding
4 January 2017Delivered on: 11 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 2008Delivered on: 6 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit c 134-144 southwark bridge road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2008Delivered on: 21 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (3 pages)
16 October 2019Termination of appointment of Ben Benson as a director on 9 October 2019 (1 page)
16 October 2019Appointment of Mr Stuart Packham as a director on 10 October 2019 (2 pages)
16 October 2019Appointment of Mr John Mcallister Nicholson as a director on 9 October 2019 (2 pages)
24 July 2019Accounts for a small company made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 November 2018Notification of Interact Training Group Limited as a person with significant control on 30 March 2018 (4 pages)
6 November 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 138 Southwark Bridge Road London SE1 0DG on 6 November 2018 (1 page)
6 November 2018Notification of Interact Training Group Limited as a person with significant control on 31 March 2018 (2 pages)
6 November 2018Cessation of Ian Roy Jessup as a person with significant control on 31 March 2018 (1 page)
6 November 2018Cessation of 138 Holdings Limited as a person with significant control on 31 March 2018 (1 page)
6 August 2018Registered office address changed from First Floor 677 High Road North Finchley London N12 0DD to Acre House 11/15 William Road London NW1 3ER on 6 August 2018 (1 page)
10 May 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 740.00
(8 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 April 2018Termination of appointment of Ian Roy Jessup as a director on 30 March 2018 (1 page)
17 April 2018Appointment of Mr Ben Benson as a director on 30 March 2018 (2 pages)
6 April 2018Satisfaction of charge 041360340003 in full (1 page)
6 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2018Satisfaction of charge 041360340004 in full (1 page)
5 April 2018Registration of charge 041360340005, created on 30 March 2018 (49 pages)
29 March 2018Change of details for Mr Ian Roy Jessup as a person with significant control on 26 March 2018 (2 pages)
29 March 2018Notification of 138 Holdings Limited as a person with significant control on 26 March 2018 (2 pages)
29 March 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Director's details changed for Mr Ian Roy Jessup on 1 June 2012 (2 pages)
26 March 2018Statement by Directors (1 page)
26 March 2018Statement of capital on 26 March 2018
  • GBP 40
(5 pages)
26 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2018Solvency Statement dated 26/03/18 (1 page)
27 February 2018Cancellation of shares. Statement of capital on 31 August 2015
  • GBP 1,050.00
(6 pages)
23 February 2018Second filing of Confirmation Statement dated 05/01/2017 (8 pages)
21 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
9 February 2018Cancellation of shares. Statement of capital on 3 January 2018
  • GBP 750
(4 pages)
1 February 2018Resolutions
  • RES13 ‐ Approve contract terms 16/01/2018
(1 page)
1 February 2018Purchase of own shares. (3 pages)
10 January 2018Satisfaction of charge 2 in full (4 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
29 March 2017Registration of charge 041360340004, created on 16 March 2017 (18 pages)
29 March 2017Registration of charge 041360340004, created on 16 March 2017 (18 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 23/02/2018.
(7 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
11 January 2017Registration of charge 041360340003, created on 4 January 2017 (18 pages)
11 January 2017Registration of charge 041360340003, created on 4 January 2017 (18 pages)
2 November 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Purchase of own shares. (3 pages)
14 April 2016Termination of appointment of Derek Hollis as a secretary on 20 March 2016 (1 page)
14 April 2016Termination of appointment of Derek Hollis as a director on 20 March 2016 (1 page)
14 April 2016Termination of appointment of Derek Hollis as a director on 20 March 2016 (1 page)
14 April 2016Termination of appointment of Derek Hollis as a secretary on 20 March 2016 (1 page)
10 March 2016Cancellation of shares. Statement of capital on 19 February 2016
  • GBP 750
(4 pages)
10 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2016Cancellation of shares. Statement of capital on 19 February 2016
  • GBP 750
(4 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,050
(6 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,050
(6 pages)
1 October 2015Purchase of own shares. (3 pages)
1 October 2015Purchase of own shares. (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,060
(6 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,060
(6 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,060
(6 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Particulars of variation of rights attached to shares (2 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 director's conflict of interest 29/10/2014
(19 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Particulars of variation of rights attached to shares (2 pages)
19 November 2014Resolutions
  • RES13 ‐ Section 175 director's conflict of interest 29/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from , Rex House 354 Ballards Lane, London, N12 0DD on 2 May 2014 (1 page)
7 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,060
(6 pages)
7 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,060
(6 pages)
7 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,060
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
31 January 2013Purchase of own shares. (3 pages)
31 January 2013Purchase of own shares. (3 pages)
31 January 2013Cancellation of shares. Statement of capital on 31 January 2013
  • GBP 1,060
(4 pages)
31 January 2013Cancellation of shares. Statement of capital on 31 January 2013
  • GBP 1,060
(4 pages)
2 October 2012Purchase of own shares. (3 pages)
2 October 2012Purchase of own shares. (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Derek Hollis on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ian Jessup on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Derek Hollis on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ian Jessup on 19 January 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 April 2009Return made up to 05/01/09; full list of members (6 pages)
5 April 2009Return made up to 05/01/09; full list of members (6 pages)
4 April 2009Ad 28/04/08\gbp si [email protected]=5\gbp ic 1040/1045\ (2 pages)
4 April 2009Ad 28/04/08\gbp si [email protected]=5\gbp ic 1040/1045\ (2 pages)
4 April 2009Ad 01/12/08\gbp si [email protected]=5\gbp ic 1050/1055\ (2 pages)
4 April 2009Ad 09/02/09\gbp si [email protected]=5\gbp ic 1055/1060\ (2 pages)
4 April 2009Ad 30/08/08\gbp si [email protected]=5\gbp ic 1045/1050\ (2 pages)
4 April 2009Ad 01/04/08\gbp si [email protected]=40\gbp ic 1000/1040\ (3 pages)
4 April 2009Ad 01/04/08\gbp si [email protected]=40\gbp ic 1000/1040\ (3 pages)
4 April 2009Ad 30/08/08\gbp si [email protected]=5\gbp ic 1045/1050\ (2 pages)
4 April 2009Ad 01/12/08\gbp si [email protected]=5\gbp ic 1050/1055\ (2 pages)
4 April 2009Ad 09/02/09\gbp si [email protected]=5\gbp ic 1055/1060\ (2 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from rex house 354 ballards lane finchley london N12 0EG (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Registered office changed on 03/04/2009 from, rex house 354 ballards lane, finchley london, N12 0EG (1 page)
3 April 2009Location of register of members (1 page)
6 January 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
6 January 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2008S-div (1 page)
20 May 2008S-div (1 page)
16 May 2008Resolutions
  • RES13 ‐ Subdivide 27/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
16 May 2008Resolutions
  • RES13 ‐ Subdivide 27/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
4 February 2008Return made up to 05/01/08; full list of members (2 pages)
4 February 2008Return made up to 05/01/08; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 January 2007Return made up to 05/01/07; full list of members (2 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 05/01/06; full list of members (2 pages)
31 January 2006Return made up to 05/01/06; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 January 2005Return made up to 05/01/05; full list of members (7 pages)
14 January 2005Return made up to 05/01/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 March 2004 (10 pages)
1 November 2004Full accounts made up to 31 March 2004 (10 pages)
11 January 2004Return made up to 05/01/04; full list of members (7 pages)
11 January 2004Return made up to 05/01/04; full list of members (7 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2003Return made up to 05/01/03; full list of members (7 pages)
17 January 2003Return made up to 05/01/03; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 February 2002Return made up to 05/01/02; full list of members (6 pages)
8 February 2002Return made up to 05/01/02; full list of members (6 pages)
8 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 March 2001Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2001Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
5 January 2001Incorporation (17 pages)
5 January 2001Incorporation (17 pages)