About

Registered Number: 01746313
Date of Incorporation: 16/08/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS,

 

Based in London, Chemence Ltd was setup in 1983, it has a status of "Active". The company has 5 directors listed as Cooke, Victoria Sophie, Coles, Peter Frederick Terence, Douglas, Anthony Frederick, Holt, Miranda Jane, Holt, Paul Mayo at Companies House. 101-250 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Victoria Sophie 13 March 2017 - 1
COLES, Peter Frederick Terence N/A 18 July 1995 1
DOUGLAS, Anthony Frederick 01 January 2005 28 April 2006 1
HOLT, Miranda Jane N/A 31 October 2004 1
HOLT, Paul Mayo 10 May 1995 31 May 2002 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 03 October 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
PSC08 - N/A 13 September 2017
CS01 - N/A 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 10 October 2016
MR01 - N/A 29 July 2016
CH01 - Change of particulars for director 04 July 2016
AR01 - Annual Return 30 June 2016
CH03 - Change of particulars for secretary 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
MR01 - N/A 05 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 01 December 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 16 August 2011
AA01 - Change of accounting reference date 11 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 05 January 2010
AA01 - Change of accounting reference date 30 December 2009
363a - Annual Return 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
AA - Annual Accounts 26 November 2008
353 - Register of members 14 November 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363a - Annual Return 11 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363a - Annual Return 03 September 2004
AA - Annual Accounts 16 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 2003
363a - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
AA - Annual Accounts 24 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363a - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
363a - Annual Return 26 July 2001
395 - Particulars of a mortgage or charge 29 January 2001
AA - Annual Accounts 26 October 2000
363a - Annual Return 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
169 - Return by a company purchasing its own shares 19 June 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 24 March 2000
AA - Annual Accounts 21 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1999
363a - Annual Return 11 August 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 04 December 1997
363a - Annual Return 07 August 1997
325 - Location of register of directors' interests in shares etc 08 January 1997
353 - Register of members 08 January 1997
AA - Annual Accounts 10 October 1996
363a - Annual Return 09 September 1996
288 - N/A 18 December 1995
363x - Annual Return 14 December 1995
288 - N/A 02 October 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 09 June 1995
AA - Annual Accounts 05 June 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 11 October 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 14 March 1994
288 - N/A 14 March 1994
AA - Annual Accounts 13 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1994
363s - Annual Return 22 August 1993
288 - N/A 22 August 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 21 August 1992
395 - Particulars of a mortgage or charge 08 July 1992
AUD - Auditor's letter of resignation 11 March 1992
288 - N/A 29 January 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 12 August 1991
AA - Annual Accounts 09 May 1991
288 - N/A 17 March 1991
363 - Annual Return 03 January 1991
395 - Particulars of a mortgage or charge 30 March 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 26 September 1989
288 - N/A 20 September 1989
288 - N/A 10 February 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
RESOLUTIONS - N/A 23 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 1989
288 - N/A 09 May 1988
288 - N/A 09 May 1988
395 - Particulars of a mortgage or charge 06 January 1988
287 - Change in situation or address of Registered Office 23 November 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 31 July 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
395 - Particulars of a mortgage or charge 28 October 1986
CERTNM - Change of name certificate 05 September 1985
MISC - Miscellaneous document 16 August 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

Guarantee & debenture 19 January 2001 Outstanding

N/A

Credit agreement 25 May 1993 Fully Satisfied

N/A

Letter of charge 19 June 1992 Outstanding

N/A

Legal charge 15 March 1990 Outstanding

N/A

Legal charge 17 December 1987 Outstanding

N/A

Corporate mortgage 18 October 1986 Outstanding

N/A

Debenture 10 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.