Company NameElemental Herbology Limited
Company StatusActive
Company Number04615393
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 5 months ago)
Previous NamesRiverbright Limited and Sinequanon Consultancy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Miles Stanley Clewley Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square 1 Lyric Square
London
W6 0NB
Director NameMrs Kim Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyric Square 1 Lyric Square
London
W6 0NB
Director NameWilliam Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square 1 Lyric Square
London
W6 0NB
Director NameCarolyne Ann Beck
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(16 years after company formation)
Appointment Duration5 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square 1 Lyric Square
London
W6 0NB
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameMr Andrew Winship Oliver
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Director NameKristy Goodger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio D Tay Building
2a Wrentham Avenue
London
NW10 3HA
Secretary NameRaul Cimesa
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2012)
RoleAssociate Director
Correspondence Address1st Floor
31 Charlotte Road
London
EC2A 3PB
Director NameMr Alexander Henchley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
31 Charlotte Road
London
EC2A 3PB
Director NameMiss Fiona Jeanne Mackenzie-Jenkin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Charlotte Road
London
EC2A 3PB
Director NameMr Rupert Howard Milton Horner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudio D Tay Building
2a Wrentham Avenue
London
NW10 3HA
Director NameMrs Carina Sullivan Read
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2012(9 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressStudio D Tay Building
2a Wrentham Avenue
London
NW10 3HA
Director NameMs Louise Elizabeth Riby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsley House Avonmore Place
London
W14 8RY
Secretary NameChantal Powell
StatusResigned
Appointed18 June 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2024)
RoleCompany Director
Correspondence Address1 Lyric Square 1 Lyric Square
London
W6 0NB
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websiteelementalherbology.com
Telephone020 89684477
Telephone regionLondon

Location

Registered Address1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

14.3k at £1Catamaran Ventures Uk
8.89%
Ordinary
11.5k at £1Kristy Goodger
7.14%
Ordinary
11.5k at £1Ian Nash
7.12%
Ordinary
11.4k at £1Bank Of London & The Middle East PLC
7.08%
Ordinary
8.1k at £1Sian Westerman
5.03%
Ordinary
-OTHER
3.94%
-
39.2k at £1Meekland LTD
24.31%
Ordinary
31.2k at £1Miles Johnson
19.39%
Ordinary
2.9k at £1Tania Smith
1.78%
Ordinary
2.8k at £1Kim Hurd
1.74%
Ordinary
2.5k at £1Angus Rankine
1.56%
Ordinary
2.5k at £1Luna Nominees Limited
1.56%
Ordinary
2.4k at £1R. Hesketh
1.50%
Ordinary
2.3k at £1Jane Davies
1.44%
Ordinary
2.3k at £1Lucy Morris
1.44%
Ordinary
2.3k at £1Sally Johnson
1.44%
Ordinary
2.1k at £1Alexandra Pike
1.30%
Ordinary
1.6k at £1Andrew Boyle
1.01%
Ordinary
1.5k at £1Nigel Denison
0.95%
Ordinary
1.2k at £1Nigel Parker
0.74%
Ordinary
1.1k at £1Adam Broadbent
0.66%
Ordinary

Financials

Year2014
Net Worth£60,971
Cash£41,888
Current Liabilities£528,338

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months, 2 weeks ago)
Next Return Due11 December 2024 (7 months from now)

Charges

15 November 2012Delivered on: 29 November 2012
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 March 2011Delivered on: 23 March 2011
Satisfied on: 24 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 27 November 2023 with updates (8 pages)
28 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 January 2023Confirmation statement made on 27 November 2022 with updates (8 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 July 2022Statement of capital following an allotment of shares on 7 September 2021
  • GBP 766,516
(3 pages)
13 January 2022Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 1 Lyric Square 1 Lyric Square London W6 0NB on 13 January 2022 (1 page)
13 January 2022Confirmation statement made on 27 November 2021 with updates (8 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 March 2021Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA to Aissela 46 High Street Esher Surrey KT10 9QY on 11 March 2021 (1 page)
1 December 2020Confirmation statement made on 27 November 2020 with updates (8 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 March 2020Satisfaction of charge 2 in full (4 pages)
3 January 2020Confirmation statement made on 27 November 2019 with updates (8 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2019Appointment of Chantal Powell as a secretary on 18 June 2019 (2 pages)
17 January 2019Termination of appointment of Louise Elizabeth Riby as a director on 18 December 2018 (1 page)
17 January 2019Appointment of Carolyne Ann Beck as a director on 18 December 2018 (2 pages)
17 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Confirmation statement made on 27 November 2017 with updates (8 pages)
6 December 2017Confirmation statement made on 27 November 2017 with updates (8 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 March 2017Appointment of William Rollason as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of William Rollason as a director on 2 March 2017 (2 pages)
1 January 2017Confirmation statement made on 27 November 2016 with updates (9 pages)
1 January 2017Confirmation statement made on 27 November 2016 with updates (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
2 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 203,422
(6 pages)
2 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 203,422
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 July 2015Appointment of Ms Louise Elizabeth Riby as a director on 23 June 2015 (2 pages)
12 July 2015Appointment of Ms Louise Elizabeth Riby as a director on 23 June 2015 (2 pages)
25 June 2015Termination of appointment of Kristy Goodger as a director on 1 June 2015 (1 page)
25 June 2015Termination of appointment of Kristy Goodger as a director on 1 June 2015 (1 page)
25 June 2015Termination of appointment of Kristy Goodger as a director on 1 June 2015 (1 page)
23 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 161,127
(6 pages)
23 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 161,127
(6 pages)
14 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 161,127
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 161,127
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 July 2014Statement of capital following an allotment of shares on 16 October 2013
  • GBP 142,907
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 16 October 2013
  • GBP 142,907
(4 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 142,907
(6 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 142,907
(6 pages)
27 November 2013Termination of appointment of Carina Read as a director (1 page)
27 November 2013Termination of appointment of Carina Read as a director (1 page)
14 March 2013Appointment of Mr Miles Stanley Clewley Johnson as a director (2 pages)
14 March 2013Appointment of Mrs Kim Hurd as a director (2 pages)
14 March 2013Appointment of Mrs Kim Hurd as a director (2 pages)
14 March 2013Appointment of Mr Miles Stanley Clewley Johnson as a director (2 pages)
31 January 2013Termination of appointment of Rupert Horner as a director (1 page)
31 January 2013Termination of appointment of Rupert Horner as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
29 November 2012Termination of appointment of Richard Thompson as a director (1 page)
29 November 2012Appointment of Mrs Carina Sullivan Read as a director (2 pages)
29 November 2012Appointment of Mrs Carina Sullivan Read as a director (2 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2012Termination of appointment of Richard Thompson as a director (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 799,826.6
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 804,861.63
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 804,861.63
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 799,826.6
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 804,861.63
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 799,826.6
(3 pages)
16 May 2012Registered office address changed from Studio D Tayer Studios 24 Wrentham Avenue London NW10 3HA England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Studio D Tayer Studios 24 Wrentham Avenue London NW10 3HA England on 16 May 2012 (1 page)
19 March 2012Registered office address changed from Po Box 1St Floor 31 Charlotte Road London EC2A 3PB England on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Po Box 1St Floor 31 Charlotte Road London EC2A 3PB England on 19 March 2012 (1 page)
18 March 2012Appointment of Mr Rupert Howard Horner as a director (2 pages)
18 March 2012Appointment of Mr Rupert Howard Horner as a director (2 pages)
16 March 2012Termination of appointment of Fiona Mackenzie-Jenkin as a director (1 page)
16 March 2012Termination of appointment of Raul Cimesa as a secretary (1 page)
16 March 2012Termination of appointment of Raul Cimesa as a secretary (1 page)
16 March 2012Termination of appointment of Fiona Mackenzie-Jenkin as a director (1 page)
28 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
15 December 2011Termination of appointment of Alexander Henchley as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Termination of appointment of Alexander Henchley as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 428,009.396
(3 pages)
11 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 428,009.396
(3 pages)
11 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 428,009.396
(3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 245,200
(3 pages)
31 December 2010Director's details changed for Kristy Goodger on 1 October 2010 (2 pages)
31 December 2010Director's details changed for Kristy Goodger on 1 October 2010 (2 pages)
31 December 2010Director's details changed for Kristy Goodger on 1 October 2010 (2 pages)
31 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 245,200
(3 pages)
31 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Appointment of Mr Alexander Henchley as a director (2 pages)
21 September 2010Appointment of Mr Alexander Henchley as a director (2 pages)
31 August 2010Appointment of Miss Fiona Jeanne Mackenzie-Jenkin as a director (3 pages)
31 August 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
31 August 2010Appointment of Miss Fiona Jeanne Mackenzie-Jenkin as a director (3 pages)
31 August 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
28 August 2010Registered office address changed from 1St Floor Studio 31 Charlotte Road 31 Charlotte Road London EC2A 3PB England on 28 August 2010 (1 page)
28 August 2010Registered office address changed from 1St Floor Studio 31 Charlotte Road 31 Charlotte Road London EC2A 3PB England on 28 August 2010 (1 page)
26 August 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 23,000
(4 pages)
26 August 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 23,000
(4 pages)
26 August 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 23,000
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 20,000
(3 pages)
27 July 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 20,000
(3 pages)
27 July 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 20,000
(3 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 December 2009Director's details changed for Mr Richard Charles Thompson on 27 November 2009 (2 pages)
15 December 2009Secretary's details changed for Raul Cimesa on 27 November 2009 (1 page)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Kristy Goodger on 27 November 2009 (2 pages)
15 December 2009Secretary's details changed for Raul Cimesa on 27 November 2009 (1 page)
15 December 2009Director's details changed for Kristy Goodger on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Richard Charles Thompson on 27 November 2009 (2 pages)
15 December 2009Registered office address changed from 146 Hornsey Lane London N6 5NS on 15 December 2009 (1 page)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 December 2009Registered office address changed from 146 Hornsey Lane London N6 5NS on 15 December 2009 (1 page)
20 November 2009Company name changed sinequanon consultancy LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
20 November 2009Company name changed sinequanon consultancy LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
20 November 2009Change of name notice (2 pages)
20 November 2009Change of name notice (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 27/11/08; full list of members (4 pages)
15 December 2008Return made up to 27/11/08; full list of members (4 pages)
11 September 2008Return made up to 27/11/07; full list of members (7 pages)
11 September 2008Return made up to 27/11/07; full list of members (7 pages)
12 August 2008Appointment terminated secretary andrew oliver (1 page)
12 August 2008Appointment terminated secretary andrew oliver (1 page)
1 July 2008Registered office changed on 01/07/2008 from 20 marlborough place london NW8 0PA (1 page)
1 July 2008Registered office changed on 01/07/2008 from 20 marlborough place london NW8 0PA (1 page)
20 June 2008Secretary appointed raul cimesa (2 pages)
20 June 2008Secretary appointed raul cimesa (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
13 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 December 2005Company name changed riverbright LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed riverbright LIMITED\certificate issued on 21/12/05 (2 pages)
10 November 2005Return made up to 01/11/05; full list of members (6 pages)
10 November 2005Return made up to 01/11/05; full list of members (6 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
11 October 2004Full accounts made up to 31 March 2004 (12 pages)
11 October 2004Full accounts made up to 31 March 2004 (12 pages)
8 December 2003Return made up to 01/12/03; full list of members (6 pages)
8 December 2003Return made up to 01/12/03; full list of members (6 pages)
3 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 March 2003Ad 21/02/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 March 2003Ad 21/02/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 February 2003Nc inc already adjusted 04/02/03 (1 page)
21 February 2003Nc inc already adjusted 04/02/03 (1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2003New director appointed (3 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 February 2003Registered office changed on 12/02/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 February 2003Secretary resigned (1 page)
10 February 2003Company name changed precis (2307) LIMITED\certificate issued on 10/02/03 (3 pages)
10 February 2003Company name changed precis (2307) LIMITED\certificate issued on 10/02/03 (3 pages)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Incorporation (17 pages)
12 December 2002Incorporation (17 pages)