About

Registered Number: 03056622
Date of Incorporation: 15/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon, SN7 8PF,

 

Having been setup in 1995, Alchemy Estates Ltd has its registered office in Faringdon, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL STONEHAM, Hayley 24 October 1995 - 1

Filing History

Document Type Date
MR01 - N/A 15 September 2020
AA - Annual Accounts 14 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 16 May 2019
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 14 July 2018
MR01 - N/A 04 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 06 June 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 June 2016
MR04 - N/A 13 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 May 2015
MR01 - N/A 07 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 May 2014
DISS40 - Notice of striking-off action discontinued 17 September 2013
AR01 - Annual Return 16 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 18 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 June 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
363a - Annual Return 18 June 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
353 - Register of members 08 August 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 25 January 2008
395 - Particulars of a mortgage or charge 13 September 2007
363a - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 21 December 2006
395 - Particulars of a mortgage or charge 25 August 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 06 April 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 18 October 2003
363s - Annual Return 22 May 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 13 October 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 11 June 1998
395 - Particulars of a mortgage or charge 06 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 27 January 1997
287 - Change in situation or address of Registered Office 24 October 1996
363s - Annual Return 15 June 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1995
287 - Change in situation or address of Registered Office 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2020 Outstanding

N/A

A registered charge 03 July 2018 Outstanding

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

Legal mortgage 08 December 2010 Fully Satisfied

N/A

Legal mortgage 08 December 2010 Fully Satisfied

N/A

Legal charge 28 April 2010 Fully Satisfied

N/A

Legal charge 09 April 2009 Fully Satisfied

N/A

Legal charge 14 May 2008 Fully Satisfied

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Legal charge 23 March 2007 Fully Satisfied

N/A

Legal charge 08 January 2007 Fully Satisfied

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Legal charge 09 June 2005 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Legal mortgage 02 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.