London
SW15 2TN
Director Name | Miss Claudia Talsma |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3 5-6 Crescent Stables London SW15 2TN |
Director Name | Leslie Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daisy Nook 9b Pelham Crescent Keelby Grimsby South Humberside DN41 8EW |
Secretary Name | Dr Martin Schiele |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Park Drive Grimsby South Humberside DN32 0EQ |
Director Name | Mr Martin John Schiele |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2005) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 62 Park Drive Grimsby North East Lincolnshire DN32 0EQ |
Director Name | Dr Martin Schiele |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 April 2013) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 26 South Saint Marys Gate Grimsby North East Lincolnshire DN31 1LW |
Director Name | Martin John Schiele |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Park Drive Grimsby North East Lincolnshire DN32 0EQ |
Director Name | Miss Claudia Simone Talsma |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 2018(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 High Street Cleethorpes DN35 8JN |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Website | https://www.salcuraskincare.com/ |
---|---|
Telephone | 024 54709802 |
Telephone region | Coventry |
Registered Address | Office 3 5-6 Crescent Stables London SW15 2TN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
1000 at £1 | Martin John Schiele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,078 |
Cash | £15,161 |
Current Liabilities | £284,903 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
10 August 2015 | Delivered on: 19 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 October 2012 | Delivered on: 1 November 2012 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited (as Trustees of the Cb Richard Ellis Property Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the account. Outstanding |
27 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 February 2019 | Appointment of Miss Claudia Talsma as a director on 1 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Claudia Simone Talsma as a director on 1 February 2019 (1 page) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
12 November 2018 | Appointment of Miss Claudia Simone Talsma as a director on 8 November 2018 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 December 2017 | Notification of Brandhaus Holdings Ltd as a person with significant control on 11 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Cessation of Martin John Schiele as a person with significant control on 11 December 2017 (1 page) |
13 December 2017 | Notification of Brandhaus Holdings Ltd as a person with significant control on 11 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Cessation of Martin John Schiele as a person with significant control on 11 December 2017 (1 page) |
12 December 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
12 December 2017 | Registered office address changed from C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF England to 36 High Street Cleethorpes DN35 8JN on 12 December 2017 (1 page) |
12 December 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
12 December 2017 | Registered office address changed from C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF England to 36 High Street Cleethorpes DN35 8JN on 12 December 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 July 2016 | Registered office address changed from 57 Eden Street Suite 8-10, Gough House Kingston upon Thames Surrey KT1 1DA to C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 57 Eden Street Suite 8-10, Gough House Kingston upon Thames Surrey KT1 1DA to C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF on 14 July 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 August 2015 | Registration of charge 044249710002, created on 10 August 2015 (44 pages) |
19 August 2015 | Registration of charge 044249710002, created on 10 August 2015 (44 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 September 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 September 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 November 2013 | Registered office address changed from 26 South Saint Marys Gate Grimsby North East Lincolnshire DN31 1LW on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 26 South Saint Marys Gate Grimsby North East Lincolnshire DN31 1LW on 14 November 2013 (1 page) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
23 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Martin Schiele as a director (1 page) |
13 May 2013 | Termination of appointment of Martin Schiele as a director (1 page) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1
|
1 November 2012 | Particulars of a mortgage or charge / charge no: 1
|
1 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 June 2010 | Director's details changed for Martin John Schiele on 5 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Doctor Martin Schiele on 5 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Martin John Schiele on 5 April 2010 (1 page) |
11 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Doctor Martin Schiele on 5 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Martin John Schiele on 5 April 2010 (1 page) |
11 June 2010 | Director's details changed for Martin John Schiele on 5 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Doctor Martin Schiele on 5 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Martin John Schiele on 5 April 2010 (1 page) |
11 June 2010 | Director's details changed for Martin John Schiele on 5 April 2010 (2 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
27 October 2009 | Appointment of Martin John Schiele as a director (1 page) |
27 October 2009 | Termination of appointment of Martin Schiele as a director (1 page) |
27 October 2009 | Termination of appointment of Martin Schiele as a director (1 page) |
27 October 2009 | Appointment of Martin John Schiele as a director (1 page) |
26 October 2009 | Director's details changed for Martin John Schiele on 25 July 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin John Schiele on 25 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin John Schiele on 24 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin John Schiele on 24 July 2009 (2 pages) |
20 October 2009 | Director's details changed for Martin John Schiele on 24 July 2009 (2 pages) |
20 October 2009 | Director's details changed for Martin John Schiele on 24 July 2009 (2 pages) |
31 July 2009 | Director appointed martin john schiele (2 pages) |
31 July 2009 | Director appointed martin john schiele (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2009 | Return made up to 05/04/09; full list of members; amend (10 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2009 | Return made up to 05/04/09; full list of members; amend (10 pages) |
9 July 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
1 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
15 December 2005 | Accounts made up to 30 June 2005 (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Accounts made up to 30 June 2005 (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
23 March 2005 | Accounts made up to 30 June 2004 (1 page) |
23 March 2005 | Accounts made up to 30 June 2004 (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
30 July 2003 | Accounts made up to 30 June 2003 (2 pages) |
30 July 2003 | Accounts made up to 30 June 2003 (2 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: P.O. Box new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: P.O. Box new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page) |
26 June 2002 | Company name changed wilchap 257 LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed wilchap 257 LIMITED\certificate issued on 26/06/02 (2 pages) |
25 April 2002 | Incorporation (14 pages) |
25 April 2002 | Incorporation (14 pages) |