London
SW1Y 4NW
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 August 2018) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Peggy Peyton Jones |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Antiques Dealer |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Secretary Name | Richard McAlpine |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Stone Gappe Hall Lothersdale Nr Skipton North Yorkshire BD20 8EE |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Elizabeth Peyton Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£599 |
Cash | £2,486 |
Current Liabilities | £7,656 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
---|---|
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Director's details changed for Elizabeth Peyton Jones on 13 December 2016 (2 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 March 2015 | Company name changed epjherbals LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Director's details changed for Peggy Peyton Jones on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Elizabeth Peyton Jones on 1 November 2011 (2 pages) |
2 December 2011 | Director's details changed for Peggy Peyton Jones on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Elizabeth Peyton Jones on 1 November 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 September 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Peggy Peyton Jones on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elizabeth Peyton Jones on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Peggy Peyton Jones on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elizabeth Peyton Jones on 1 May 2010 (2 pages) |
5 June 2009 | Secretary appointed calder & co (registrars) LIMITED (1 page) |
4 June 2009 | Appointment terminated secretary richard mcalpine (1 page) |
28 May 2009 | Company name changed elizabeth`s herbals LIMITED\certificate issued on 28/05/09 (2 pages) |
11 May 2009 | Incorporation (18 pages) |