London
WC2H 7HF
Director Name | Ms Belinda Babumba |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Charles Kafero Babumba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Optametrist |
Country of Residence | United Kingdom |
Correspondence Address | Dukesville 2 Windsor Road Gerrards Cross Buckinghamshire SL9 7NA |
Secretary Name | Joselyn Ruvuza Ninah Kafero Babumba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dukesville 2 Windsor Road Gerrards Cross Buckinghamshire SL9 7NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 2024) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Website | skinls.co.uk |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Charles Kafero Babumba 50.00% Ordinary |
---|---|
1 at £1 | Joselyn Ruvuza Ninah Kafero Babumba 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,388 |
Cash | £15,195 |
Current Liabilities | £70,064 |
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 | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
23 January 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
13 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 November 2021 | Appointment of Ms Belinda Babumba as a director on 29 June 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
31 May 2019 | Registered office address changed from Suite 91, 3rd Floor, 65 London Wall London EC2M 5TU England to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 31 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 April 2018 | Resolutions
|
11 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
6 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
5 April 2018 | Appointment of Calder & Co (Registrars) Limited as a secretary on 19 March 2018 (2 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
5 April 2018 | Register inspection address has been changed to Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page) |
5 April 2018 | Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 April 2017 | Director's details changed for Charles Kafero Babumba on 1 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 April 2017 | Director's details changed for Charles Kafero Babumba on 1 April 2017 (2 pages) |
15 March 2017 | Registered office address changed from C/O Chandlers 85-87 Bayham Street Camden London NW1 0AG to Suite 91, 3rd Floor, 65 London Wall London EC2M 5TU on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Chandlers 85-87 Bayham Street Camden London NW1 0AG to Suite 91, 3rd Floor, 65 London Wall London EC2M 5TU on 15 March 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Termination of appointment of Joselyn Kafero Babumba as a secretary (1 page) |
10 March 2011 | Termination of appointment of Joselyn Kafero Babumba as a secretary (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Charles Kafero Babumba on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Charles Kafero Babumba on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Charles Kafero Babumba on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from calder & co 1 regent street london SW1Y 4NW (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from calder & co 1 regent street london SW1Y 4NW (1 page) |
26 May 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
26 May 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 September 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
29 September 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
7 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: suite 91 3RD floor 65 london wall london EC2M 5TU (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: suite 91 3RD floor 65 london wall london EC2M 5TU (1 page) |
14 November 2007 | Resolutions
|
16 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
18 January 2007 | Return made up to 01/04/06; full list of members (2 pages) |
18 January 2007 | Return made up to 01/04/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 April 2005 | Return made up to 01/04/05; full list of members
|
26 April 2005 | Return made up to 01/04/05; full list of members
|
25 April 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
2 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 April 2004 | Return made up to 01/04/04; full list of members
|
27 April 2004 | Return made up to 01/04/04; full list of members
|
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (16 pages) |
1 April 2003 | Incorporation (16 pages) |