Company NameThe Alkemistry Limited
DirectorKirstie Gibbs
Company StatusActive
Company Number09213671
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Director

Director NameMiss Kirstie Gibbs
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT

Contact

Websitewww.thealkemistry.com

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Kirstie Gibbs
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 February 2023 (1 year, 1 month ago)
Next Return Due17 February 2024 (overdue)

Charges

4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
27 January 2021Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,547
(3 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
12 August 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
11 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,447
(3 pages)
8 January 2020Statement of capital following an allotment of shares on 6 September 2019
  • GBP 1,397
(3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
1 July 2019Change of details for Miss Kirstie Gibbs as a person with significant control on 4 June 2019 (2 pages)
5 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 1,381
(3 pages)
7 January 2019Registration of charge 092136710001, created on 4 January 2019 (23 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
15 October 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 1,227
(3 pages)
15 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
24 October 2017Confirmation statement made on 11 September 2017 with updates (3 pages)
24 October 2017Confirmation statement made on 11 September 2017 with updates (3 pages)
27 September 2017Total exemption small company accounts made up to 31 January 2017 (5 pages)
27 September 2017Total exemption small company accounts made up to 31 January 2017 (5 pages)
23 December 2016Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
23 December 2016Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
15 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,111
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,111
(3 pages)
2 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 April 2015Registered office address changed from 19 Chester Court Trundleys Road London SE8 5AN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 19 Chester Court Trundleys Road London SE8 5AN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 19 Chester Court Trundleys Road London SE8 5AN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 April 2015 (1 page)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)