ALCHEMY 1234 LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY 1234 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01916920

Incorporation date

28/05/1985

Size

Dormant

Contacts

Registered address

Registered address

Cavendish Point, Cavendish Road, Stevenage, Hertfordshire SG1 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1985)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-10-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon09/12/2021
Register(s) moved to registered inspection location 6th Floor 2 London Wall Place London EC2Y 5AU
dot icon09/12/2021
Register inspection address has been changed from Euro House 1394 High Road London N20 9YZ England to 6th Floor 2 London Wall Place London EC2Y 5AU
dot icon09/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon10/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/01/2019
Termination of appointment of Susan Freda Newman as a secretary on 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon17/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/02/2017
Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Euro House 1394 High Road London N20 9YZ
dot icon07/12/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon07/12/2016
Annual return made up to 2015-02-05 with full list of shareholders
dot icon07/12/2016
Accounts for a dormant company made up to 2015-10-31
dot icon07/12/2016
Accounts for a dormant company made up to 2014-10-31
dot icon07/12/2016
Restoration by order of the court
dot icon29/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2015
First Gazette notice for voluntary strike-off
dot icon04/09/2015
Application to strike the company off the register
dot icon14/05/2015
Certificate of change of name
dot icon30/03/2015
Change of name notice
dot icon10/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon10/02/2014
Register inspection address has been changed
dot icon04/02/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/08/2013
Accounts for a dormant company made up to 2012-10-30
dot icon11/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon10/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon15/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/05/2011
Registered office address changed from , Alchemist Works, Whempstead Road, Benington, Stevenage, Hertfordshire, SG2 7BX on 2011-05-19
dot icon10/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Philip William Newman on 2009-10-01
dot icon15/02/2010
Secretary's details changed for Mrs Susan Freda Newman on 2009-10-01
dot icon23/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon16/02/2009
Return made up to 05/02/09; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon12/02/2008
Return made up to 05/02/08; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/02/2007
Return made up to 05/02/07; full list of members
dot icon26/04/2006
Certificate of change of name
dot icon10/02/2006
Return made up to 05/02/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/02/2005
Return made up to 05/02/05; full list of members
dot icon15/12/2004
Auditor's resignation
dot icon09/11/2004
Particulars of mortgage/charge
dot icon30/07/2004
Accounts for a small company made up to 2003-10-31
dot icon25/05/2004
Secretary's particulars changed
dot icon30/01/2004
Return made up to 05/02/04; full list of members
dot icon27/03/2003
Accounts for a small company made up to 2002-10-31
dot icon06/03/2003
Return made up to 05/02/03; full list of members
dot icon18/03/2002
Return made up to 05/02/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-10-31
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Return made up to 05/02/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-10-31
dot icon20/12/2000
Accounts for a small company made up to 1999-10-31
dot icon15/03/2000
Return made up to 05/02/00; full list of members
dot icon06/03/2000
Location of register of members
dot icon06/03/2000
Registered office changed on 06/03/00 from: 400 capability green, luton, bedfordshire, LU1 3LU
dot icon04/02/2000
Accounts for a small company made up to 1998-10-31
dot icon10/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Declaration of satisfaction of mortgage/charge
dot icon25/05/1999
Particulars of mortgage/charge
dot icon23/03/1999
Return made up to 05/02/99; full list of members
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon12/02/1998
Accounts for a small company made up to 1997-10-31
dot icon12/02/1998
Accounts for a small company made up to 1996-10-31
dot icon09/02/1998
Return made up to 05/02/98; full list of members
dot icon06/04/1997
Return made up to 05/02/97; no change of members
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Director resigned
dot icon09/04/1996
Accounts for a small company made up to 1995-10-31
dot icon11/03/1996
Return made up to 05/02/96; no change of members
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Accounts for a small company made up to 1994-10-31
dot icon29/03/1995
Return made up to 05/02/95; full list of members
dot icon19/09/1994
Particulars of mortgage/charge
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon20/03/1994
Return made up to 05/02/94; no change of members
dot icon28/06/1993
Accounts for a small company made up to 1992-10-31
dot icon24/06/1993
Registered office changed on 24/06/93 from: c/o landau baker and co, albany house, 324 - 326 regent street, london W1R 5AA
dot icon04/04/1993
Return made up to 05/02/93; full list of members
dot icon11/09/1992
Accounts for a small company made up to 1991-10-31
dot icon10/02/1992
Return made up to 05/02/92; no change of members
dot icon15/01/1992
Accounts for a small company made up to 1990-10-31
dot icon07/02/1991
Return made up to 05/02/91; no change of members
dot icon26/02/1990
Accounts for a small company made up to 1989-10-31
dot icon26/02/1990
Return made up to 05/02/90; full list of members
dot icon08/11/1989
Particulars of mortgage/charge
dot icon21/02/1989
Accounts for a small company made up to 1988-10-31
dot icon21/02/1989
Return made up to 25/01/89; full list of members
dot icon01/04/1988
Particulars of mortgage/charge
dot icon24/03/1988
Particulars of mortgage/charge
dot icon24/02/1988
Accounts for a small company made up to 1987-10-31
dot icon24/02/1988
Return made up to 08/02/88; full list of members
dot icon28/02/1987
Accounts for a small company made up to 1986-10-31
dot icon28/02/1987
Return made up to 14/11/86; full list of members
dot icon28/02/1987
Return made up to 05/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Antony Elliott
Director
01/11/1995 - 31/10/1996
4
Mr Richard Bruce Annesley
Director
01/11/1995 - 31/10/1996
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY 1234 LIMITED

ALCHEMY 1234 LIMITED is an(a) Active company incorporated on 28/05/1985 with the registered office located at Cavendish Point, Cavendish Road, Stevenage, Hertfordshire SG1 2EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY 1234 LIMITED?

toggle

ALCHEMY 1234 LIMITED is currently Active. It was registered on 28/05/1985 .

Where is ALCHEMY 1234 LIMITED located?

toggle

ALCHEMY 1234 LIMITED is registered at Cavendish Point, Cavendish Road, Stevenage, Hertfordshire SG1 2EU.

What does ALCHEMY 1234 LIMITED do?

toggle

ALCHEMY 1234 LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for ALCHEMY 1234 LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.