Brentwood
Essex
CM14 5NQ
Director Name | Mr Steven John Owens |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 August 2023(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Jeffery Allen Eastman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5301 Riata Park Court Building F Austin Tx 78727 United States |
Director Name | Mr Jim Hoover |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2011(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6106 Highlandale Dr Austin Texas 78731 |
Director Name | Mr Thomas Murphy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2011(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5811 Rising Hills Dr Austin Texas 78759 |
Secretary Name | Mr Ryan Schooler |
---|---|
Status | Resigned |
Appointed | 26 May 2011(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 2012) |
Role | Company Director |
Correspondence Address | 4008 Cordova Dr Austin Texas 78759 |
Director Name | David Tiley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Clb Coopers Ship Canal House 98 King Street Manchester M2 4NU |
Director Name | Brian Sauer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 646 4th Street Hermosa Beach Los Angeles United States |
Director Name | Loren Schlachet |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Brian Sauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | Clb Coopers Ship Canal House 98 King Street Manchester M2 4NU |
Secretary Name | Stephen Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2015) |
Role | Company Director |
Correspondence Address | 3325 Chalfant Road Shaker Heights Oh 44102 |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Website | alchemysystems.com |
---|---|
Email address | [email protected] |
Telephone | 0808 1207597 |
Telephone region | Freephone |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alchemy Systems Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £140,100 |
Gross Profit | £139,492 |
Net Worth | -£264,556 |
Cash | £176,929 |
Current Liabilities | £483,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
2 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Change of details for Alchemy Systems Lp as a person with significant control on 6 April 2016 (2 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
31 July 2019 | Appointment of Mr Calin Moldovean as a director on 3 June 2019 (2 pages) |
31 July 2019 | Appointment of Mr Julian Charles Burge as a director on 3 June 2019 (2 pages) |
31 July 2019 | Termination of appointment of Loren Schlachet as a director on 20 August 2018 (1 page) |
31 July 2019 | Termination of appointment of Jeffery Allen Eastman as a director on 3 June 2019 (1 page) |
31 July 2019 | Termination of appointment of Brian Sauer as a director on 20 August 2018 (1 page) |
13 June 2019 | Appointment of Intertek Secretaries Limited as a secretary on 3 June 2019 (3 pages) |
13 June 2019 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 13 June 2019 (2 pages) |
9 January 2019 | Accounts for a small company made up to 31 December 2017 (15 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
4 February 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
4 February 2017 | Director's details changed for Loren Schlachet on 1 January 2017 (2 pages) |
4 February 2017 | Director's details changed for Loren Schlachet on 1 January 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Jeffery Allen Eastman on 1 October 2015 (2 pages) |
6 January 2016 | Director's details changed for Jeffery Allen Eastman on 1 October 2015 (2 pages) |
6 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 June 2015 | Full accounts made up to 31 December 2013 (11 pages) |
5 June 2015 | Full accounts made up to 31 December 2013 (11 pages) |
2 February 2015 | Termination of appointment of Stephen Rice as a secretary on 14 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Stephen Rice as a secretary on 14 January 2015 (2 pages) |
31 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Secretary's details changed for Stephen Rice on 1 October 2014 (1 page) |
31 December 2014 | Director's details changed for Loren Schlachet on 1 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Loren Schlachet on 1 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Brian Sauer on 1 October 2014 (2 pages) |
31 December 2014 | Secretary's details changed for Stephen Rice on 1 October 2014 (1 page) |
31 December 2014 | Director's details changed for Brian Sauer on 1 October 2014 (2 pages) |
31 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Loren Schlachet on 1 October 2014 (2 pages) |
31 December 2014 | Secretary's details changed for Stephen Rice on 1 October 2014 (1 page) |
31 December 2014 | Director's details changed for Brian Sauer on 1 October 2014 (2 pages) |
18 September 2014 | Registered office address changed from Clb Coopers Ship Canal House 98 King Street Manchester M2 4NU to Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Clb Coopers Ship Canal House 98 King Street Manchester M2 4NU to Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 18 September 2014 (1 page) |
10 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
18 December 2013 | Appointment of Stephen Rice as a secretary (3 pages) |
18 December 2013 | Appointment of Stephen Rice as a secretary (3 pages) |
10 December 2013 | Termination of appointment of Brian Sauer as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Brian Sauer as a secretary (2 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
23 July 2013 | Termination of appointment of David Tiley as a director (1 page) |
23 July 2013 | Termination of appointment of David Tiley as a director (1 page) |
29 April 2013 | Appointment of David Tiley as a director (3 pages) |
29 April 2013 | Appointment of David Tiley as a director (3 pages) |
11 March 2013 | Termination of appointment of Ryan Schooler as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Ryan Schooler as a secretary (2 pages) |
11 March 2013 | Appointment of Brian Sauer as a secretary (3 pages) |
11 March 2013 | Termination of appointment of Jim Hoover as a director (2 pages) |
11 March 2013 | Termination of appointment of Thomas Murphy as a director (2 pages) |
11 March 2013 | Appointment of Brian Sauer as a director (3 pages) |
11 March 2013 | Termination of appointment of Thomas Murphy as a director (2 pages) |
11 March 2013 | Termination of appointment of Jim Hoover as a director (2 pages) |
11 March 2013 | Appointment of Brian Sauer as a secretary (3 pages) |
11 March 2013 | Appointment of Loren Schlachet as a director (3 pages) |
11 March 2013 | Appointment of Loren Schlachet as a director (3 pages) |
11 March 2013 | Appointment of Brian Sauer as a director (3 pages) |
8 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Secretary's details changed for Mr Ryan Schooler on 26 May 2011 (2 pages) |
15 March 2012 | Appointment of Mr Jim Hoover as a director (2 pages) |
15 March 2012 | Appointment of Mr Thomas Murphy as a director (2 pages) |
15 March 2012 | Director's details changed for Mr Thomas Murphy on 26 May 2011 (2 pages) |
15 March 2012 | Appointment of Mr Jim Hoover as a director (2 pages) |
15 March 2012 | Appointment of Mr Jim Hoover as a director (2 pages) |
15 March 2012 | Director's details changed for Mr Jim Hoover on 26 May 2011 (2 pages) |
15 March 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
15 March 2012 | Appointment of Mr Thomas Murphy as a director (2 pages) |
15 March 2012 | Appointment of Mr Jim Hoover as a director (2 pages) |
15 March 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
15 March 2012 | Secretary's details changed for Mr Ryan Schooler on 26 May 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Thomas Murphy on 26 May 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Jim Hoover on 26 May 2011 (2 pages) |
14 March 2012 | Appointment of Mr Ryan Schooler as a secretary (1 page) |
14 March 2012 | Appointment of Mr Ryan Schooler as a secretary (1 page) |
3 March 2011 | Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
3 March 2011 | Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
23 November 2010 | Incorporation (31 pages) |
23 November 2010 | Incorporation (31 pages) |