Company NameCosmetic Medical Advice UK Limited
DirectorMarguerita Roma Rakus
Company StatusActive
Company Number03858190
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Previous NameChonerise Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Marguerita Roma Rakus
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed31 January 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 1 Southampton Street
London
WC2R 0LR
Director NameFrank McGrath
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressFlat 2 16 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland
Secretary NameDavid Tweedie
NationalityBritish
StatusResigned
Appointed22 November 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address28 Northumberland Street
Edinburgh
Midlothian
EH3 6LS
Scotland
Director NameDr Marguerita Roma Rakus
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 November 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A+B 6 Cadogan Gardens
London
Knightsbridge
SW3 2RS
Secretary NameMr Francis McGrath
NationalityIrish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration17 years (resigned 01 June 2018)
RoleCompany Director
Correspondence Address34a Hans Road
Knightsbridge
London
SW3 1RW
Director NameMr Francis McGrath
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2011(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A+B 6 Cadogan Gardens
London
Knightsbridge
SW3 2RS
Director NameMr Jivani Kesh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 2015)
RoleManagement Accountant
Country of ResidenceEngland / Cyprus
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameDr Rita Roma Rakus
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(16 years, 1 month after company formation)
Appointment Duration6 days (resigned 24 November 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 1.3 10 Lancelot Place
London
SW7 1DR
Director NameMr Francis McGrath
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Conduit House
309-317 Chiswick High Road
London
W4 4HH
Director NameMr George Arthur Gander
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(18 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2018)
RoleBusiness/Economist
Country of ResidenceUnited Kingdom
Correspondence Address32 Cadogan Place
Knightsbridge
London
SW1X 9RX
Secretary NameMr George Arthur Gander
StatusResigned
Appointed04 June 2018(18 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2018)
RoleCompany Director
Correspondence Address32 Cadogan Place
Knightsbridge
London
SW1X 9RX
Director NameMr Francis McGrath
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2018(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2019)
RoleChairman & Managing Director
Country of ResidenceMonaco
Correspondence AddressFlat 6.2 10 Lancelot Place
Knightsbridge
London
SW7 1DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameCMA Group (Holdings) Ltd (Corporation)
StatusResigned
Appointed13 October 2012(13 years after company formation)
Appointment Duration2 years (resigned 31 October 2014)
Correspondence AddressPinpoint House 1a Rosedale Road
Richmond
Surrey
TW9 2SX

Contact

Websitewww.drritaclub.com

Location

Registered Address8th Floor 1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

998 at £1Cma Holdings (Uk) LTD
99.80%
Ordinary
2 at £1Francis Mcgrath & Marguerita Rakus-mcgrath
0.20%
Ordinary

Financials

Year2014
Turnover£1,759,953
Gross Profit£859,455
Net Worth£1,135,580
Cash£613,567
Current Liabilities£1,453,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

25 November 2013Delivered on: 26 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2006Delivered on: 9 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 1 (a and b) 6 cadogan gardens, chelsea, london t/no NGL523766. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 September 2005Delivered on: 9 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: £495,000 due or to become due from the company to.
Particulars: L/H property k/a flat 1, 6 cadogan gardens, london.
Outstanding
28 July 2004Delivered on: 31 July 2004
Satisfied on: 22 November 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 13 May 2003
Satisfied on: 16 July 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 2003Delivered on: 9 May 2003
Satisfied on: 27 October 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
8 December 2020Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from 76 New Cavendish Street London W1G 9TB England to Suite Lg 11 st James's Place London SW1A 1NP on 6 August 2020 (1 page)
14 May 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 February 2020Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 21 September 2016 (2 pages)
18 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
24 March 2019Registered office address changed from C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH England to 76 New Cavendish Street London W1G 9TB on 24 March 2019 (1 page)
6 February 2019Appointment of Dr Marguerita Roma Rakus as a director on 31 January 2019 (2 pages)
6 February 2019Termination of appointment of Francis Mcgrath as a director on 31 January 2019 (1 page)
24 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2018Change of details for Cma Holdings (Fzc) Ltd as a person with significant control on 4 December 2018 (2 pages)
16 November 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
17 August 2018Termination of appointment of George Arthur Gander as a secretary on 17 August 2018 (1 page)
17 August 2018Termination of appointment of George Arthur Gander as a director on 17 August 2018 (1 page)
7 August 2018Appointment of Mr. Francis Mcgrath as a director on 7 August 2018 (2 pages)
19 June 2018Appointment of Mr George Arthur Gander as a director on 4 June 2018 (2 pages)
19 June 2018Appointment of Mr George Arthur Gander as a secretary on 4 June 2018 (2 pages)
19 June 2018Termination of appointment of Francis Mcgrath as a secretary on 1 June 2018 (1 page)
19 June 2018Termination of appointment of Francis Mcgrath as a director on 1 June 2018 (1 page)
26 January 2018Secretary's details changed for Mr Francis Mcgrath on 15 January 2017 (1 page)
27 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 December 2017Director's details changed for Mr Francis Mcgrath on 13 October 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2016Registered office address changed from 34 Hans Road London SW3 1RW to C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 34 Hans Road London SW3 1RW to C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
24 November 2015Registered office address changed from 14 David Mews London W1U 6EQ to 34 Hans Road London SW3 1RW on 24 November 2015 (1 page)
24 November 2015Appointment of Mr Francis Mcgrath as a director on 24 November 2015 (2 pages)
24 November 2015Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 (1 page)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
24 November 2015Registered office address changed from 14 David Mews London W1U 6EQ to 34 Hans Road London SW3 1RW on 24 November 2015 (1 page)
24 November 2015Appointment of Mr Francis Mcgrath as a director on 24 November 2015 (2 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
18 November 2015Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Jivani Kesh as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Jivani Kesh as a director on 18 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS to 14 David Mews London W1U 6EQ on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS to 14 David Mews London W1U 6EQ on 11 November 2015 (2 pages)
2 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
1 February 2015Registered office address changed from C/O Kesh & Co Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX to C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS on 1 February 2015 (1 page)
1 February 2015Registered office address changed from C/O Kesh & Co Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX to C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 (1 page)
1 February 2015Registered office address changed from C/O Kesh & Co Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX to C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 (1 page)
1 February 2015Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 (1 page)
1 February 2015Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
26 November 2013Registration of charge 038581900006 (5 pages)
26 November 2013Registration of charge 038581900006 (5 pages)
21 November 2013Appointment of Mr Jivani Kesh as a director (2 pages)
21 November 2013Appointment of Mr Jivani Kesh as a director (2 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
28 November 2012Registered office address changed from C/O Francis Mcgrath Cosmetic Medical Advice Uk Ltd Suite a+B 6 Cadogan Gardens London Knightsbridge SW3 2RS United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Kesh & Co Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Kesh & Co Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Francis Mcgrath Cosmetic Medical Advice Uk Ltd Suite a+B 6 Cadogan Gardens London Knightsbridge SW3 2RS United Kingdom on 28 November 2012 (1 page)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
27 November 2012Termination of appointment of Francis Mcgrath as a director (1 page)
27 November 2012Termination of appointment of Francis Mcgrath as a director (1 page)
27 November 2012Appointment of Cma Group (Holdings) Ltd as a director (2 pages)
27 November 2012Appointment of Cma Group (Holdings) Ltd as a director (2 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
22 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
7 November 2011Appointment of Mr Francis Mcgrath as a director (2 pages)
7 November 2011Appointment of Mr Francis Mcgrath as a director (2 pages)
5 November 2011Termination of appointment of Marguerita Rakus as a director (1 page)
5 November 2011Termination of appointment of Marguerita Rakus as a director (1 page)
21 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Dr Marguerita Roma Rakus on 15 April 2010 (2 pages)
25 October 2010Director's details changed for Dr Marguerita Roma Rakus on 15 April 2010 (2 pages)
25 October 2010Registered office address changed from 13 Chelsea House 26 Lowndes St Knightsbridge London SW1X9JD on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 13 Chelsea House 26 Lowndes St Knightsbridge London SW1X9JD on 25 October 2010 (1 page)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 October 2009Secretary's details changed for Mr Frank Mcgrath on 18 October 2009 (1 page)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Mr Frank Mcgrath on 18 October 2009 (1 page)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Marguerita Roma Rakus on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Marguerita Roma Rakus on 18 October 2009 (2 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 34A hans road knightsbridge london SW3 1RW (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Registered office changed on 23/10/07 from: 34A hans road knightsbridge london SW3 1RW (1 page)
23 October 2007Location of debenture register (1 page)
23 October 2007Location of debenture register (1 page)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
5 February 2007Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2007Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 2006Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 November 2005Return made up to 13/10/05; full list of members (6 pages)
11 November 2005Return made up to 13/10/05; full list of members (6 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
11 February 2005Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 July 2004Particulars of mortgage/charge (7 pages)
31 July 2004Particulars of mortgage/charge (7 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 December 2003Return made up to 13/10/03; full list of members (6 pages)
19 December 2003Return made up to 13/10/03; full list of members (6 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
25 October 2002Return made up to 13/10/02; full list of members (6 pages)
25 October 2002Return made up to 13/10/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 October 2001Return made up to 13/10/01; full list of members (6 pages)
24 October 2001Return made up to 13/10/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
31 October 2000Return made up to 13/10/00; full list of members (6 pages)
31 October 2000Return made up to 13/10/00; full list of members (6 pages)
25 October 2000Ad 26/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2000Ad 26/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2000Ad 26/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
25 October 2000Ad 26/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 May 2000Memorandum and Articles of Association (13 pages)
5 May 2000Memorandum and Articles of Association (13 pages)
5 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
5 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
25 April 2000Company name changed chonerise LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed chonerise LIMITED\certificate issued on 26/04/00 (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 December 1999Registered office changed on 02/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 October 1999Incorporation (18 pages)
13 October 1999Incorporation (18 pages)