Company NameSarah Chapman Skinesis Clinic Ltd
DirectorSarah Chapman
Company StatusActive
Company Number06123148
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NameSarah Chapman Skinesis Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSarah Chapman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 59 Markham Street
Chelsea
London
SW3 3NR
Secretary NameMrs Heather Durrell
StatusCurrent
Appointed01 May 2010(3 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address2nd Floor, 59 Markham Street
Chelsea
London
SW3 3NR
Secretary NameAndrew Nevill
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAppletree Cottage
Woodcote Close
Epsom
Surrey
KT18 7QJ
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusResigned
Appointed25 January 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2010)
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ

Contact

Websitewww.sarahchapman.net/
Email address[email protected]
Telephone020 75899585
Telephone regionLondon

Location

Registered Address2nd Floor, 59 Markham Street
Chelsea
London
SW3 3NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sarah Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£158,968
Cash£155,978
Current Liabilities£80,702

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

23 January 2017Delivered on: 24 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 December 2019Director's details changed for Sarah Chapman on 12 December 2019 (2 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
25 September 2018Registered office address changed from 25 Ives Street Knightsbridge London SW3 2nd to 2nd Floor, 59 Markham Street Chelsea London SW3 3NR on 25 September 2018 (1 page)
26 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
2 November 2017Change of details for Sarah Chapman as a person with significant control on 22 February 2017 (2 pages)
2 November 2017Change of details for Sarah Chapman as a person with significant control on 22 February 2017 (2 pages)
11 October 2017Director's details changed for Sarah Chapman on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Sarah Chapman on 11 October 2017 (2 pages)
5 May 2017Director's details changed for Sarah Chapman on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Sarah Chapman on 5 May 2017 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 January 2017Registration of charge 061231480001, created on 23 January 2017 (23 pages)
24 January 2017Registration of charge 061231480001, created on 23 January 2017 (23 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 July 2015Secretary's details changed for Mrs Heather Durrell on 15 May 2015 (1 page)
14 July 2015Secretary's details changed for Mrs Heather Durrell on 15 May 2015 (1 page)
14 July 2015Secretary's details changed for Mrs Heather Durrell on 15 May 2015 (1 page)
14 July 2015Secretary's details changed for Mrs Heather Durrell on 15 May 2015 (1 page)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Registered office address changed from 106 Draycott Avenue London SW3 3AE to 25 Ives Street Knightsbridge London SW3 2ND on 16 March 2015 (1 page)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Registered office address changed from 106 Draycott Avenue London SW3 3AE to 25 Ives Street Knightsbridge London SW3 2ND on 16 March 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Secretary's details changed for Mrs Heather Darnell on 5 March 2014 (1 page)
5 March 2014Secretary's details changed for Mrs Heather Darnell on 5 March 2014 (1 page)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Secretary's details changed for Mrs Heather Darnell on 5 March 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Director's details changed for Sarah Chapman on 1 October 2009 (2 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Sarah Chapman on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Sarah Chapman on 1 October 2009 (2 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Termination of appointment of Denyer Nevill Accountants Limited as a secretary (1 page)
18 May 2010Termination of appointment of Denyer Nevill Accountants Limited as a secretary (1 page)
18 May 2010Appointment of Mrs Heather Darnell as a secretary (1 page)
18 May 2010Appointment of Mrs Heather Darnell as a secretary (1 page)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ united kingdom (1 page)
27 March 2008Registered office changed on 27/03/2008 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ united kingdom (1 page)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
29 February 2008Secretary appointed denyer nevill accountants LIMITED (1 page)
29 February 2008Secretary appointed denyer nevill accountants LIMITED (1 page)
29 February 2008Registered office changed on 29/02/2008 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
28 February 2008Registered office changed on 28/02/2008 from appletree cottage, woodcote close, epsom surrey KT18 7QJ (1 page)
28 February 2008Appointment terminated secretary andrew nevill (1 page)
28 February 2008Appointment terminated secretary andrew nevill (1 page)
28 February 2008Registered office changed on 28/02/2008 from appletree cottage, woodcote close, epsom surrey KT18 7QJ (1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
26 March 2007Company name changed sarah chapman skinesis LTD\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed sarah chapman skinesis LTD\certificate issued on 26/03/07 (2 pages)
21 February 2007Incorporation (11 pages)
21 February 2007Incorporation (11 pages)