ALCHEMY ESTATES LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 8PF

Company number 03056622
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address STANFORD PARK FARM PARK LANE, STANFORD IN THE VALE, FARINGDON, ENGLAND, SN7 8PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 156 Brompton Road London SW3 1HW to Stanford Park Farm Park Lane Stanford in the Vale Faringdon SN7 8PF on 21 February 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of ALCHEMY ESTATES LIMITED are www.alchemyestates.co.uk, and www.alchemy-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Alchemy Estates Limited is a Private Limited Company. The company registration number is 03056622. Alchemy Estates Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of Alchemy Estates Limited is Stanford Park Farm Park Lane Stanford in The Vale Faringdon England Sn7 8pf. . RUSSELL STONEHAM, Hayley is a Secretary of the company. RUSSELL STONEHAM, Hayley is a Director of the company. RUSSELL STONEHAM, Mark Maclachlan is a Director of the company. Secretary HOLLAMBY, Dominic Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOLLAMBY, Dominic Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUSSELL STONEHAM, Hayley
Appointed Date: 24 October 1995

Director
RUSSELL STONEHAM, Hayley
Appointed Date: 24 October 1995
63 years old

Director
RUSSELL STONEHAM, Mark Maclachlan
Appointed Date: 15 May 1995
60 years old

Resigned Directors

Secretary
HOLLAMBY, Dominic Charles
Resigned: 24 October 1995
Appointed Date: 15 May 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Director
HOLLAMBY, Dominic Charles
Resigned: 24 October 1995
Appointed Date: 15 May 1995
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

ALCHEMY ESTATES LIMITED Events

21 Feb 2017
Registered office address changed from 156 Brompton Road London SW3 1HW to Stanford Park Farm Park Lane Stanford in the Vale Faringdon SN7 8PF on 21 February 2017
28 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

13 Oct 2015
Satisfaction of charge 030566220013 in full
01 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 69 more events
24 May 1995
New director appointed
24 May 1995
New secretary appointed;new director appointed
24 May 1995
Secretary resigned
24 May 1995
Director resigned
15 May 1995
Incorporation

ALCHEMY ESTATES LIMITED Charges

23 December 2014
Charge code 0305 6622 0013
Delivered: 7 January 2015
Status: Satisfied on 13 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H flat 7 on the first floor north and basement cupboard…
8 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 27 walton street london t/no BGL36673 with the benefit of…
8 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H property k/a bow farm buildings and farmland at bow…
28 April 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 walton street london t/n BGL36673 by way of fixed charge…
9 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 27 walton street london t/no. NGL311427 by…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat c, 18 lennox gardens, london. By way of fixed charge…
11 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at bow farm stanford in the vale of…
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 shawfield street, london. By way of fixed charge the…
8 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 fourth floor 8 chelsea embankment london. By way of…
18 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property with t/no bgl 36448. by way of fixed charge the…
9 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 walpole street london t/no NGL299733. By way of fixed…
26 March 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 tite street london SW3 4JU t/n NGL238844. By way of fixed…
2 March 1998
Legal mortgage
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 37 39/40 queensgate london T.n NGL422319. And the…