St. Margaret'S
Twickenham
TW1 1JN
Director Name | Piers Danesbury Raper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 St Margaret's Business Park Drummond Place St. Margaret'S Twickenham TW1 1JN |
Director Name | Mr Richard Raper |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(1 year after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 St Margaret's Business Park Drummond Place St. Margaret'S Twickenham TW1 1JN |
Director Name | Helen Cheryl Porter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 St Margaret's Business Park Drummond Place St. Margaret'S Twickenham TW1 1JN |
Director Name | Mr Obinze Ejiofor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Unit 5 St Margaret's Business Park Drummond Place St. Margaret'S Twickenham TW1 1JN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
121 at £1 | Atlantic Beauty LTD 69.14% Ordinary |
---|---|
18 at £1 | Christiaan Haig 10.29% Ordinary |
18 at £1 | Obinzer Ejiofor 10.29% Ordinary |
18 at £1 | Piers Dainsburry Raper 10.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,813,122 |
Cash | £114,834 |
Current Liabilities | £302,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
28 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
---|---|
28 January 2021 | Change of details for Mr Richard Raper as a person with significant control on 26 January 2021 (2 pages) |
26 January 2021 | Change of details for Mr Richard Raper as a person with significant control on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Richard Raper on 26 January 2021 (2 pages) |
26 January 2021 | Appointment of Helen Cheryl Porter as a director on 27 February 2020 (2 pages) |
26 January 2021 | Director's details changed for Mr Christiaan Haig on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Piers Danesbury Raper on 26 January 2021 (2 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 April 2020 | Director's details changed for Piers Dainsburry Raper on 1 April 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Richard Raper on 8 January 2020 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 January 2019 | Director's details changed for Mr Christiaan Haig on 29 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
26 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 26 October 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
16 December 2016 | Termination of appointment of Obinze Ejiofor as a director on 11 February 2016 (1 page) |
16 December 2016 | Termination of appointment of Obinze Ejiofor as a director on 11 February 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
15 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
7 August 2013 | Registered office address changed from 25 Harcourt Street London W1H 4HN United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 25 Harcourt Street London W1H 4HN United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 25 Harcourt Street London W1H 4HN United Kingdom on 7 August 2013 (1 page) |
17 February 2013 | Registered office address changed from 25a Harcourt Street London W1H 4HN United Kingdom on 17 February 2013 (1 page) |
17 February 2013 | Registered office address changed from 25a Harcourt Street London W1H 4HN United Kingdom on 17 February 2013 (1 page) |
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 February 2013 | Appointment of Richard Raper as a director (3 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 February 2013 | Appointment of Richard Raper as a director (3 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX England on 4 January 2013 (1 page) |
30 March 2012 | Company name changed skinade LTD\certificate issued on 30/03/12
|
30 March 2012 | Company name changed skinade LTD\certificate issued on 30/03/12
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|