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.
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 |
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 |
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 |