UKBizDB.co.uk

SKIN & TONIC LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skin & Tonic London Ltd. The company was founded 10 years ago and was given the registration number 08621873. The firm's registered office is in LONDON. You can find them at Unit J, 9c Queen's Yard, White Post Lane, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SKIN & TONIC LONDON LTD
Company Number:08621873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director14 January 2019Active
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director26 July 2021Active
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director23 July 2013Active
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director30 June 2021Active
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director03 December 2020Active
New Liverpool House, 15 Eldon Street, London, United Kingdom, EC2M 7LD

Director05 October 2017Active
Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN

Director02 March 2019Active
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director23 July 2013Active

People with Significant Control

Mr Joshua Wade
Notified on:31 July 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Arthur Basham
Notified on:27 June 2019
Status:Active
Date of birth:July 1943
Nationality:English
Country of residence:England
Address:Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Wade
Notified on:05 September 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Hancock
Notified on:05 September 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Hancock
Notified on:01 June 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Wade
Notified on:01 June 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Unit J, 9c Queen's Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Insolvency

Liquidation in administration progress report.

Download
2024-04-13Insolvency

Liquidation in administration extension of period.

Download
2023-10-20Insolvency

Liquidation in administration progress report.

Download
2023-07-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-18Insolvency

Liquidation in administration proposals.

Download
2023-03-27Address

Change registered office address company with date old address new address.

Download
2023-03-27Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company.

Download
2022-11-24Capital

Second filing capital allotment shares.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-01Capital

Second filing capital allotment shares.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.