Chelsea
London
SW3 3NR
Secretary Name | Mrs Heather Durrell |
---|---|
Status | Current |
Appointed | 01 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 2nd Floor, 59 Markham Street Chelsea London SW3 3NR |
Secretary Name | Andrew Nevill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Appletree Cottage Woodcote Close Epsom Surrey KT18 7QJ |
Secretary Name | Denyer Nevill Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2010) |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Website | www.sarahchapman.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 75899585 |
Telephone region | London |
Registered Address | 2nd Floor, 59 Markham Street Chelsea London SW3 3NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sarah Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,968 |
Cash | £155,978 |
Current Liabilities | £80,702 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
23 January 2017 | Delivered on: 24 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
12 December 2019 | Director's details changed for Sarah Chapman on 12 December 2019 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
25 September 2018 | Registered 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 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
2 November 2017 | Change of details for Sarah Chapman as a person with significant control on 22 February 2017 (2 pages) |
2 November 2017 | Change of details for Sarah Chapman as a person with significant control on 22 February 2017 (2 pages) |
11 October 2017 | Director's details changed for Sarah Chapman on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Sarah Chapman on 11 October 2017 (2 pages) |
5 May 2017 | Director's details changed for Sarah Chapman on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Sarah Chapman on 5 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 January 2017 | Registration of charge 061231480001, created on 23 January 2017 (23 pages) |
24 January 2017 | Registration of charge 061231480001, created on 23 January 2017 (23 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 July 2015 | Secretary's details changed for Mrs Heather Durrell on 15 May 2015 (1 page) |
14 July 2015 | Secretary's details changed for Mrs Heather Durrell on 15 May 2015 (1 page) |
14 July 2015 | Secretary's details changed for Mrs Heather Durrell on 15 May 2015 (1 page) |
14 July 2015 | Secretary's details changed for Mrs Heather Durrell on 15 May 2015 (1 page) |
16 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered 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 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 March 2014 | Secretary's details changed for Mrs Heather Darnell on 5 March 2014 (1 page) |
5 March 2014 | Secretary's details changed for Mrs Heather Darnell on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Mrs Heather Darnell on 5 March 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Director's details changed for Sarah Chapman on 1 October 2009 (2 pages) |
16 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Sarah Chapman on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Sarah Chapman on 1 October 2009 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Termination of appointment of Denyer Nevill Accountants Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Denyer Nevill Accountants Limited as a secretary (1 page) |
18 May 2010 | Appointment of Mrs Heather Darnell as a secretary (1 page) |
18 May 2010 | Appointment of Mrs Heather Darnell as a secretary (1 page) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 March 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
29 February 2008 | Secretary appointed denyer nevill accountants LIMITED (1 page) |
29 February 2008 | Secretary appointed denyer nevill accountants LIMITED (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from appletree cottage, woodcote close, epsom surrey KT18 7QJ (1 page) |
28 February 2008 | Appointment terminated secretary andrew nevill (1 page) |
28 February 2008 | Appointment terminated secretary andrew nevill (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from appletree cottage, woodcote close, epsom surrey KT18 7QJ (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
26 March 2007 | Company name changed sarah chapman skinesis LTD\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed sarah chapman skinesis LTD\certificate issued on 26/03/07 (2 pages) |
21 February 2007 | Incorporation (11 pages) |
21 February 2007 | Incorporation (11 pages) |