Cma Lasers Limited LONDON


Founded in 2005, Cma Lasers, classified under reg no. 05324795 is an active company. Currently registered at Suite Lg SW1A 1NP, London the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Marguerita R., appointed on 31 January 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cma Lasers Limited Address / Contact

Office Address Suite Lg
Office Address2 11 St. James's Place
Town London
Post code SW1A 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05324795
Date of Incorporation Wed, 5th Jan 2005
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Marguerita R.

Position: Director

Appointed: 31 January 2019

Francis M.

Position: Director

Appointed: 07 August 2018

Resigned: 31 January 2019

George G.

Position: Director

Appointed: 04 June 2018

Resigned: 17 August 2018

George G.

Position: Secretary

Appointed: 04 June 2018

Resigned: 17 August 2018

Francis M.

Position: Director

Appointed: 24 November 2015

Resigned: 01 June 2018

Rita R.

Position: Director

Appointed: 18 November 2015

Resigned: 24 November 2015

Jivani K.

Position: Director

Appointed: 21 November 2013

Resigned: 18 November 2015

Cma Group (holdings) Ltd

Position: Corporate Director

Appointed: 05 January 2013

Resigned: 31 October 2014

Francis M.

Position: Director

Appointed: 01 November 2011

Resigned: 05 January 2013

Francis M.

Position: Secretary

Appointed: 06 January 2005

Resigned: 01 June 2018

Marguerita R.

Position: Director

Appointed: 06 January 2005

Resigned: 01 November 2011

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2005

Resigned: 06 January 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 05 January 2005

Resigned: 06 January 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Cma Holdings (Uk) Ltd from London,, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cma Holdings (Uk) Ltd that put London, England as the address. This PSC has a legal form of "a limited cmpany", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Cma Holdings (Uk) Ltd

C/O Kesh & Co Llp 309-317 Chiswick High Road, Chiswick,, London,, W4 4HH, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number N/A
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cma Holdings (Uk) Ltd

34a Hans Road, London, SW3 1RW, England

Legal authority Limited Liability Company
Legal form Limited Cmpany
Country registered United Kingdom
Place registered Companies House
Registration number 05845831
Notified on 5 January 2019
Ceased on 25 March 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 150 4515 117762 637246 23439 915 
Current Assets1 120 223646 7973 790 4826 023 1516 972 0395 219 3235 483 111
Debtors1 105 2232 695 7793 775 4825 215 5146 680 8055 134 4085 438 111
Net Assets Liabilities732 042803 1531 292 4681 531 7401 417 199912 604854 010
Other Debtors  3 565 3604 736 7415 331 4583 459 643 
Property Plant Equipment552 407452 206352 0051 134 0271 407 5421 457 8801 480 402
Total Inventories15 00015 00015 00045 00045 00045 00045 000
Other
Accrued Liabilities  22 00059 833130 12253 56269 145
Accumulated Depreciation Impairment Property Plant Equipment449 598549 798662 4561 093 8191 392 9741 630 6771 869 555
Additions Other Than Through Business Combinations Property Plant Equipment   430 037572 670438 041333 000
Amounts Owed By Related Parties  200 222330 443571 9611 530 559 
Amounts Owed To Related Parties   3 169 7492 848 1602 844 610901 696
Average Number Employees During Period 12141212108
Bank Borrowings    485 085387 904125 093
Bank Overdrafts  493 893 40 41734 59972 190
Creditors812 3122 539 4503 503 689370 3861 190 628932 5812 479 295
Depreciation Expense Property Plant Equipment    299 155313 875271 693
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -76 172-32 815
Disposals Property Plant Equipment     -150 000-71 600
Dividends Paid      -665 577
Finance Lease Liabilities Present Value Total  210 060370 386705 543356 866 
Financial Assets   100 000100 000  
Fixed Assets552 407677 206452 0051 234 0271 507 5421 457 8801 480 402
Impairment Loss Reversal     100 000 
Increase From Depreciation Charge For Year Property Plant Equipment 100 200100 201321 578299 155313 875271 693
Investments Fixed Assets 225 000100 000 100 000  
Net Current Assets Liabilities307 911321 780890 769668 0991 100 285387 3052 175 941
Number Shares Issued Fully Paid  100100 100100
Other Creditors  1 787 65432 558-5 0161 863882
Other Remaining Borrowings     35 016373 030
Par Value Share   1  1
Prepayments  9 90086 772101 142107 49139 197
Profit Loss     598 442606 983
Property Plant Equipment Gross Cost1 002 0051 014 4611 014 4612 227 8462 800 5163 088 5573 349 957
Provisions For Liabilities Balance Sheet Subtotal 65 70650 306  229 514323 038
Raw Materials Consumables  15 00045 000   
Taxation Social Security Payable  974 9701 555 8221 883 886565 971267 445
Total Additions Including From Business Combinations Property Plant Equipment 299 829     
Total Assets Less Current Liabilities860 318998 9861 351 8931 902 1262 607 8271 845 1853 656 343
Total Borrowings  579 647370 3861 190 628932 581570 313
Trade Creditors Trade Payables  75 580299 315494 747828 9481 064 235
Trade Debtors Trade Receivables   5 82822 93636 71511 621
Amount Specific Advance Or Credit Directors 236 284419 696694 448549 566650 937667 906
Amount Specific Advance Or Credit Made In Period Directors  183 412274 762-144 882101 37116 969
Director Remuneration   218 123   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (18 pages)

Company search