London
WC2R 0LR
Director Name | Dr Rita Rakus |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 26 Lowndes Street London SW1X 9JD |
Secretary Name | Mr Francis McGrath |
---|---|
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hans Road London SW3 1RW |
Director Name | Francis McGrath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2011(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A + B 6 Cadogan Gardens Chelsea London SW3 2RS |
Director Name | Mr Francis McGrath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A + B 6 Cadogan Gardens Knightsbridge London SW3 2RS |
Director Name | Mr Jivani Kesh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2015) |
Role | Management Accountant |
Country of Residence | England / Cyprus |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Dr Rita Roma Rakus |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(5 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 24 November 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 1.3 10 Lancelot Place London SW7 1DR |
Director Name | Mr Francis McGrath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2015(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 34 Hans Road London SW3 1RW |
Director Name | Mr George Arthur Gander |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2018) |
Role | Business/Economist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cadogan Place Knightsbridge London SW1X 9RX |
Secretary Name | Mr George Arthur Gander |
---|---|
Status | Resigned |
Appointed | 04 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | 32 Cadogan Place Knightsbridge London SW1X 9RX |
Director Name | Mr Francis McGrath |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2019) |
Role | Chairman & Managing Director |
Country of Residence | Monaco |
Correspondence Address | Flat 6.2 10 Lancelot Place Knightsbridge London SW7 1DR |
Director Name | CMA Holdings (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2012(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 August 2020) |
Correspondence Address | Flat A 34 Hans Road Knightsbridge London SW3 1RW |
Registered Address | 8th Floor 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
98 at £1 | Cma Group Holdings LTD 98.00% Ordinary |
---|---|
1 at £1 | Frank Mcgrath 1.00% Ordinary |
1 at £1 | Rita Rakus 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £202,470 |
Gross Profit | £102,535 |
Net Worth | -£25,984 |
Cash | £1,064 |
Current Liabilities | £108,157 |
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 | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
28 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
4 December 2023 | Change of details for Cma Holdings (Uk) Limited as a person with significant control on 30 November 2023 (2 pages) |
30 November 2023 | Registered 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 2023 | Cessation of Francis Mcgrath as a person with significant control on 1 December 2022 (1 page) |
31 July 2023 | Cessation of Margurita Roma Rakus as a person with significant control on 1 December 2022 (1 page) |
31 July 2023 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
31 July 2023 | Notification of Cma Holdings (Uk) Limited as a person with significant control on 1 December 2022 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
22 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 April 2021 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 October 2020 | Change of details for Mr Frank Mcgrath as a person with significant control on 23 October 2020 (2 pages) |
17 August 2020 | Termination of appointment of Cma Holdings (Uk) Ltd as a director on 11 August 2020 (1 page) |
17 August 2020 | Notification of Margurita Roma Rakus as a person with significant control on 11 August 2020 (2 pages) |
17 August 2020 | Cessation of Cma Holdings (Fzc) as a person with significant control on 11 August 2020 (1 page) |
17 August 2020 | Notification of Frank Mcgrath as a person with significant control on 11 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
6 August 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
20 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
25 March 2019 | Cessation of Cma Holdings (Uk) Ltd as a person with significant control on 25 March 2019 (1 page) |
25 March 2019 | Notification of Cma Holdings (Fzc) as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 February 2019 | Appointment of Dr Marguerita Roma Rakus as a director on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Francis Mcgrath as a director on 31 January 2019 (1 page) |
4 December 2018 | Change of details for Cma Holdings (Fzc) Ltd as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Cma Holdings (Fzc) Ltd on 4 December 2018 (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
20 August 2018 | Termination of appointment of George Arthur Gander as a director on 17 August 2018 (1 page) |
20 August 2018 | Termination of appointment of George Arthur Gander as a secretary on 17 August 2018 (1 page) |
7 August 2018 | Appointment of Mr. Francis Mcgrath as a director on 7 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Francis Mcgrath as a secretary on 1 June 2018 (1 page) |
19 June 2018 | Appointment of Mr George Arthur Gander as a secretary on 4 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr George Arthur Gander as a director on 4 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Francis Mcgrath as a director on 1 June 2018 (1 page) |
2 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 December 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
7 December 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
21 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
24 November 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Francis Mcgrath as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Francis Mcgrath as a director on 24 November 2015 (2 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 November 2015 | Termination of appointment of Jivani Kesh as a director on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Jivani Kesh as a director on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 (2 pages) |
11 November 2015 | Registered 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 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Director's details changed for Cma Group Holdings Ltd on 30 October 2014 (1 page) |
29 June 2015 | Director's details changed for Cma Group Holdings Ltd on 30 October 2014 (1 page) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
3 July 2014 | Registered office address changed from Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 3 July 2014 (1 page) |
7 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
7 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
22 July 2013 | Appointment of Mr Jivani Kesh as a director (2 pages) |
22 July 2013 | Appointment of Mr Jivani Kesh as a director (2 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Termination of appointment of Francis Mcgrath as a director (1 page) |
23 August 2012 | Termination of appointment of Francis Mcgrath as a director (1 page) |
23 August 2012 | Registered office address changed from Suite a + B 6 Cadogan Gardens Knightsbridge London SW3 2RS on 23 August 2012 (1 page) |
23 August 2012 | Appointment of Cma Group Holdings Ltd as a director (2 pages) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Termination of appointment of Francis Mcgrath as a director (1 page) |
23 August 2012 | Registered office address changed from Suite a + B 6 Cadogan Gardens Knightsbridge London SW3 2RS on 23 August 2012 (1 page) |
23 August 2012 | Termination of appointment of Francis Mcgrath as a director (1 page) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Appointment of Cma Group Holdings Ltd as a director (2 pages) |
20 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
20 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
17 January 2012 | Secretary's details changed for Frank Mcgrath on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Appointment of Mr Francis Mcgrath as a director (2 pages) |
17 January 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Appointment of Mr Francis Mcgrath as a director (2 pages) |
17 January 2012 | Secretary's details changed for Frank Mcgrath on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Rita Rakus as a director (1 page) |
17 January 2012 | Termination of appointment of Rita Rakus as a director (1 page) |
19 October 2011 | Termination of appointment of a director (2 pages) |
19 October 2011 | Termination of appointment of a director (2 pages) |
19 October 2011 | Appointment of Francis Mcgrath as a director (3 pages) |
19 October 2011 | Appointment of Francis Mcgrath as a director (3 pages) |
2 December 2010 | Registered office address changed from 21 Dukes Avenue Chiswick W4 2AA England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 21 Dukes Avenue Chiswick W4 2AA England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 21 Dukes Avenue Chiswick W4 2AA England on 2 December 2010 (1 page) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|