About

Registered Number: 04615393
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Studio D Tay Building, 2a Wrentham Avenue, London, NW10 3HA

 

Elemental Herbology Ltd was established in 2002, it has a status of "Active". There are 8 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Carolyne Ann 18 December 2018 - 1
ROLLASON, William 02 March 2017 - 1
HENCHLEY, Alexander 01 July 2010 08 December 2011 1
MACKENZIE-JENKIN, Fiona Jeanne 24 August 2010 13 March 2012 1
READ, Carina Sullivan 27 November 2012 21 March 2013 1
RIBY, Louise Elizabeth 23 June 2015 18 December 2018 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Chantal 18 June 2019 - 1
CIMESA, Raul 31 March 2008 13 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
MR04 - N/A 05 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 12 July 2019
AP03 - Appointment of secretary 18 June 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 December 2017
RESOLUTIONS - N/A 17 March 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 01 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 12 July 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 14 August 2014
AA - Annual Accounts 08 August 2014
SH01 - Return of Allotment of shares 22 July 2014
RESOLUTIONS - N/A 16 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 November 2013
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
SH01 - Return of Allotment of shares 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
AD01 - Change of registered office address 16 May 2012
AD01 - Change of registered office address 19 March 2012
AP01 - Appointment of director 18 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
SH01 - Return of Allotment of shares 11 September 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 31 December 2010
SH01 - Return of Allotment of shares 31 December 2010
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 28 August 2010
SH01 - Return of Allotment of shares 26 August 2010
SH01 - Return of Allotment of shares 27 July 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 15 December 2009
AD01 - Change of registered office address 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CERTNM - Change of name certificate 20 November 2009
CONNOT - N/A 20 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 December 2008
363s - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
287 - Change in situation or address of Registered Office 01 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
AA - Annual Accounts 01 February 2006
CERTNM - Change of name certificate 21 December 2005
363s - Annual Return 10 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
123 - Notice of increase in nominal capital 21 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
CERTNM - Change of name certificate 10 February 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 15 November 2012 Fully Satisfied

N/A

Debenture 18 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.