London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Alexander Mackenzie Geddes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 53 Crown Reach 145 Grosvenor Road London SW1V 3JU |
Secretary Name | Mr David William Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Sorrell Green, Wyverstone Stowmarket Suffolk IP14 4TS |
Director Name | Mr Richard Brian Whittet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook Pankridge Street, Crondall Farnham Surrey GU10 5RA |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 08 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Andrew Robert Rham |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | genchem.co.uk |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Genchem Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
19 September 2023 | Memorandum and Articles of Association (24 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
15 September 2023 | Resolutions
|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
10 October 2022 | Appointment of Mrs Deborah Anne Abrehart as a director on 10 October 2022 (2 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
30 October 2020 | Termination of appointment of Andrew Robert Rham as a director on 30 October 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
17 September 2019 | Appointment of Mr Andrew Robert Rham as a director on 17 September 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 September 2018 | Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: maritime house 19A st helens street ipswich suffolk IP4 1HE (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: maritime house 19A st helens street ipswich suffolk IP4 1HE (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
24 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members
|
19 May 2004 | Return made up to 07/05/04; full list of members
|
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
23 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (3 pages) |
11 October 2002 | Company name changed charco 1031 LIMITED\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | Company name changed charco 1031 LIMITED\certificate issued on 11/10/02 (2 pages) |
20 May 2002 | Incorporation (20 pages) |
20 May 2002 | Incorporation (20 pages) |