London
WC2R 0LR
Director Name | Frank McGrath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Flat 2 16 Carlton Terrace Edinburgh Midlothian EH7 5DD Scotland |
Secretary Name | David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 28 Northumberland Street Edinburgh Midlothian EH3 6LS Scotland |
Director Name | Dr Marguerita Roma Rakus |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 November 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Suite A+B 6 Cadogan Gardens London Knightsbridge SW3 2RS |
Secretary Name | Mr Francis McGrath |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 17 years (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 34a Hans Road Knightsbridge London SW3 1RW |
Director Name | Mr Francis McGrath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2011(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A+B 6 Cadogan Gardens London Knightsbridge SW3 2RS |
Director Name | Mr Jivani Kesh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 November 2015) |
Role | Management Accountant |
Country of Residence | England / Cyprus |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Dr Rita Roma Rakus |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(16 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 24 November 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 1.3 10 Lancelot Place London SW7 1DR |
Director Name | Mr Francis McGrath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Conduit House 309-317 Chiswick High Road London W4 4HH |
Director Name | Mr George Arthur Gander |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2018) |
Role | Business/Economist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cadogan Place Knightsbridge London SW1X 9RX |
Secretary Name | Mr George Arthur Gander |
---|---|
Status | Resigned |
Appointed | 04 June 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | 32 Cadogan Place Knightsbridge London SW1X 9RX |
Director Name | Mr Francis McGrath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2019) |
Role | Chairman & Managing Director |
Country of Residence | Monaco |
Correspondence Address | Flat 6.2 10 Lancelot Place Knightsbridge London SW7 1DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | CMA Group (Holdings) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2012(13 years after company formation) |
Appointment Duration | 2 years (resigned 31 October 2014) |
Correspondence Address | Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX |
Website | www.drritaclub.com |
---|
Registered Address | 8th Floor 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
998 at £1 | Cma Holdings (Uk) LTD 99.80% Ordinary |
---|---|
2 at £1 | Francis Mcgrath & Marguerita Rakus-mcgrath 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,759,953 |
Gross Profit | £859,455 |
Net Worth | £1,135,580 |
Cash | £613,567 |
Current Liabilities | £1,453,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
25 November 2013 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
8 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Registered 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 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
21 February 2020 | Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 21 September 2016 (2 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
24 March 2019 | Registered 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 2019 | Appointment of Dr Marguerita Roma Rakus as a director on 31 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Francis Mcgrath as a director on 31 January 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 December 2018 | Change of details for Cma Holdings (Fzc) Ltd as a person with significant control on 4 December 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
17 August 2018 | Termination of appointment of George Arthur Gander as a secretary on 17 August 2018 (1 page) |
17 August 2018 | Termination of appointment of George Arthur Gander as a director on 17 August 2018 (1 page) |
7 August 2018 | Appointment of Mr. Francis Mcgrath as a director on 7 August 2018 (2 pages) |
19 June 2018 | Appointment of Mr George Arthur Gander as a director on 4 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr George Arthur Gander as a secretary on 4 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Francis Mcgrath as a secretary on 1 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Francis Mcgrath as a director on 1 June 2018 (1 page) |
26 January 2018 | Secretary's details changed for Mr Francis Mcgrath on 15 January 2017 (1 page) |
27 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 December 2017 | Director's details changed for Mr Francis Mcgrath on 13 October 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Registered 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 2015 | Appointment of Mr Francis Mcgrath as a director on 24 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered 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 2015 | Appointment of Mr Francis Mcgrath as a director on 24 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 November 2015 | Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Jivani Kesh as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Jivani Kesh as a director on 18 November 2015 (1 page) |
11 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
1 February 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 (1 page) |
1 February 2015 | Registered 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 2015 | Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 (1 page) |
1 February 2015 | Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 (1 page) |
1 February 2015 | Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Registration of charge 038581900006 (5 pages) |
26 November 2013 | Registration of charge 038581900006 (5 pages) |
21 November 2013 | Appointment of Mr Jivani Kesh as a director (2 pages) |
21 November 2013 | Appointment of Mr Jivani Kesh as a director (2 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 November 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Termination of appointment of Francis Mcgrath as a director (1 page) |
27 November 2012 | Termination of appointment of Francis Mcgrath as a director (1 page) |
27 November 2012 | Appointment of Cma Group (Holdings) Ltd as a director (2 pages) |
27 November 2012 | Appointment of Cma Group (Holdings) Ltd as a director (2 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Appointment of Mr Francis Mcgrath as a director (2 pages) |
7 November 2011 | Appointment of Mr Francis Mcgrath as a director (2 pages) |
5 November 2011 | Termination of appointment of Marguerita Rakus as a director (1 page) |
5 November 2011 | Termination of appointment of Marguerita Rakus as a director (1 page) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Dr Marguerita Roma Rakus on 15 April 2010 (2 pages) |
25 October 2010 | Director's details changed for Dr Marguerita Roma Rakus on 15 April 2010 (2 pages) |
25 October 2010 | Registered office address changed from 13 Chelsea House 26 Lowndes St Knightsbridge London SW1X9JD on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 13 Chelsea House 26 Lowndes St Knightsbridge London SW1X9JD on 25 October 2010 (1 page) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 October 2009 | Secretary's details changed for Mr Frank Mcgrath on 18 October 2009 (1 page) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Mr Frank Mcgrath on 18 October 2009 (1 page) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Marguerita Roma Rakus on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Marguerita Roma Rakus on 18 October 2009 (2 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 34A hans road knightsbridge london SW3 1RW (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 34A hans road knightsbridge london SW3 1RW (1 page) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
5 February 2007 | Return made up to 13/10/06; full list of members
|
5 February 2007 | Return made up to 13/10/06; full list of members
|
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 2006 | Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Return made up to 13/10/04; full list of members
|
11 February 2005 | Return made up to 13/10/04; full list of members
|
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
19 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
31 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
25 October 2000 | Ad 26/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2000 | Ad 26/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2000 | Ad 26/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
25 October 2000 | Ad 26/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
5 May 2000 | Memorandum and Articles of Association (13 pages) |
5 May 2000 | Memorandum and Articles of Association (13 pages) |
5 May 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
5 May 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
25 April 2000 | Company name changed chonerise LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed chonerise LIMITED\certificate issued on 26/04/00 (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 October 1999 | Incorporation (18 pages) |
13 October 1999 | Incorporation (18 pages) |