Company NameDR. Rita's Skin Care Products Limited
DirectorMarguerita Roma Rakus
Company StatusActive
Company Number07302265
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Marguerita Roma Rakus
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed31 January 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 1 Southampton Street
London
WC2R 0LR
Director NameDr Rita Rakus
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 26 Lowndes Street
London
SW1X 9JD
Secretary NameMr Francis McGrath
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address34 Hans Road
London
SW3 1RW
Director NameFrancis McGrath
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2011(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A + B 6 Cadogan Gardens
Chelsea
London
SW3 2RS
Director NameMr Francis McGrath
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2012(1 year, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A + B 6 Cadogan Gardens
Knightsbridge
London
SW3 2RS
Director NameMr Jivani Kesh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2015)
RoleManagement Accountant
Country of ResidenceEngland / Cyprus
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameDr Rita Roma Rakus
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(5 years, 4 months after company formation)
Appointment Duration6 days (resigned 24 November 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 1.3 10 Lancelot Place
London
SW7 1DR
Director NameMr Francis McGrath
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address34 Hans Road
London
SW3 1RW
Director NameMr George Arthur Gander
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2018)
RoleBusiness/Economist
Country of ResidenceUnited Kingdom
Correspondence Address32 Cadogan Place
Knightsbridge
London
SW1X 9RX
Secretary NameMr George Arthur Gander
StatusResigned
Appointed04 June 2018(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2018)
RoleCompany Director
Correspondence Address32 Cadogan Place
Knightsbridge
London
SW1X 9RX
Director NameMr Francis McGrath
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2018(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2019)
RoleChairman & Managing Director
Country of ResidenceMonaco
Correspondence AddressFlat 6.2 10 Lancelot Place
Knightsbridge
London
SW7 1DR
Director NameCMA Holdings (UK) Ltd (Corporation)
StatusResigned
Appointed14 July 2012(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 11 August 2020)
Correspondence AddressFlat A 34 Hans Road
Knightsbridge
London
SW3 1RW

Location

Registered Address8th Floor
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

98 at £1Cma Group Holdings LTD
98.00%
Ordinary
1 at £1Frank Mcgrath
1.00%
Ordinary
1 at £1Rita Rakus
1.00%
Ordinary

Financials

Year2014
Turnover£202,470
Gross Profit£102,535
Net Worth-£25,984
Cash£1,064
Current Liabilities£108,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Filing History

28 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
4 December 2023Change of details for Cma Holdings (Uk) Limited as a person with significant control on 30 November 2023 (2 pages)
30 November 2023Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP United Kingdom to 8th Floor 1 Southampton Street London WC2R 0LR on 30 November 2023 (1 page)
31 July 2023Cessation of Francis Mcgrath as a person with significant control on 1 December 2022 (1 page)
31 July 2023Cessation of Margurita Roma Rakus as a person with significant control on 1 December 2022 (1 page)
31 July 2023Confirmation statement made on 1 December 2022 with updates (4 pages)
31 July 2023Notification of Cma Holdings (Uk) Limited as a person with significant control on 1 December 2022 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
22 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 April 2021Total exemption full accounts made up to 31 March 2019 (7 pages)
23 October 2020Change of details for Mr Frank Mcgrath as a person with significant control on 23 October 2020 (2 pages)
17 August 2020Termination of appointment of Cma Holdings (Uk) Ltd as a director on 11 August 2020 (1 page)
17 August 2020Notification of Margurita Roma Rakus as a person with significant control on 11 August 2020 (2 pages)
17 August 2020Cessation of Cma Holdings (Fzc) as a person with significant control on 11 August 2020 (1 page)
17 August 2020Notification of Frank Mcgrath as a person with significant control on 11 August 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
6 August 2020Registered 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)
15 November 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
20 May 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
25 March 2019Cessation of Cma Holdings (Uk) Ltd as a person with significant control on 25 March 2019 (1 page)
25 March 2019Notification of Cma Holdings (Fzc) as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Registered office address changed from 34 Hans Road London SW3 1RW England to 76 New Cavendish Street London W1G 9TB on 25 March 2019 (1 page)
12 March 2019Total exemption full accounts made up to 31 July 2017 (9 pages)
7 February 2019Appointment of Dr Marguerita Roma Rakus as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Francis Mcgrath as a director on 31 January 2019 (1 page)
4 December 2018Change of details for Cma Holdings (Fzc) Ltd as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Cma Holdings (Fzc) Ltd on 4 December 2018 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
20 August 2018Termination of appointment of George Arthur Gander as a director on 17 August 2018 (1 page)
20 August 2018Termination of appointment of George Arthur Gander as a secretary on 17 August 2018 (1 page)
7 August 2018Appointment of Mr. Francis Mcgrath as a director on 7 August 2018 (2 pages)
7 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Francis Mcgrath as a secretary on 1 June 2018 (1 page)
19 June 2018Appointment of Mr George Arthur Gander as a secretary on 4 June 2018 (2 pages)
19 June 2018Appointment of Mr George Arthur Gander as a director on 4 June 2018 (2 pages)
19 June 2018Termination of appointment of Francis Mcgrath as a director on 1 June 2018 (1 page)
2 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 December 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
7 December 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
21 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
24 November 2015Registered 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 2015Registered 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 2015Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 (1 page)
24 November 2015Appointment of Mr Francis Mcgrath as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Francis Mcgrath as a director on 24 November 2015 (2 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
18 November 2015Termination of appointment of Jivani Kesh as a director on 18 November 2015 (1 page)
18 November 2015Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Jivani Kesh as a director on 18 November 2015 (1 page)
18 November 2015Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 (2 pages)
11 November 2015Registered office address changed from 203-205 the Vale London W3 7QS to 14 David Mews London W1U 6EQ on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from 203-205 the Vale London W3 7QS to 14 David Mews London W1U 6EQ on 11 November 2015 (2 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Director's details changed for Cma Group Holdings Ltd on 30 October 2014 (1 page)
29 June 2015Director's details changed for Cma Group Holdings Ltd on 30 October 2014 (1 page)
5 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
3 July 2014Registered office address changed from Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Registered office address changed from Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 3 July 2014 (1 page)
7 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
7 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
22 July 2013Appointment of Mr Jivani Kesh as a director (2 pages)
22 July 2013Appointment of Mr Jivani Kesh as a director (2 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 August 2012Termination of appointment of Francis Mcgrath as a director (1 page)
23 August 2012Termination of appointment of Francis Mcgrath as a director (1 page)
23 August 2012Registered office address changed from Suite a + B 6 Cadogan Gardens Knightsbridge London SW3 2RS on 23 August 2012 (1 page)
23 August 2012Appointment of Cma Group Holdings Ltd as a director (2 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 August 2012Termination of appointment of Francis Mcgrath as a director (1 page)
23 August 2012Registered office address changed from Suite a + B 6 Cadogan Gardens Knightsbridge London SW3 2RS on 23 August 2012 (1 page)
23 August 2012Termination of appointment of Francis Mcgrath as a director (1 page)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 August 2012Appointment of Cma Group Holdings Ltd as a director (2 pages)
20 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
20 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
17 January 2012Secretary's details changed for Frank Mcgrath on 17 January 2012 (1 page)
17 January 2012Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
17 January 2012Appointment of Mr Francis Mcgrath as a director (2 pages)
17 January 2012Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
17 January 2012Appointment of Mr Francis Mcgrath as a director (2 pages)
17 January 2012Secretary's details changed for Frank Mcgrath on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Rita Rakus as a director (1 page)
17 January 2012Termination of appointment of Rita Rakus as a director (1 page)
19 October 2011Termination of appointment of a director (2 pages)
19 October 2011Termination of appointment of a director (2 pages)
19 October 2011Appointment of Francis Mcgrath as a director (3 pages)
19 October 2011Appointment of Francis Mcgrath as a director (3 pages)
2 December 2010Registered office address changed from 21 Dukes Avenue Chiswick W4 2AA England on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 21 Dukes Avenue Chiswick W4 2AA England on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 21 Dukes Avenue Chiswick W4 2AA England on 2 December 2010 (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)