Company NameNEUE Skin Limited
DirectorAntonia Bernadette Hawkins Rusby
Company StatusActive
Company Number08061320
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMrs Antonia Bernadette Hawkins Rusby
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRed Cottage Chapel Road
Oxted
RH8 0SX

Location

Registered AddressLittle Wold, The Wolds
Tydcombe Road
Warlingham
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Financials

Year2013
Net Worth-£10,338
Cash£862
Current Liabilities£14,197

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

16 November 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
15 October 2020Registered office address changed from Red Cottage Chapel Road Oxted Surrey RH8 0SX England to Little Wold, the Wolds Tydcombe Road Warlingham CR6 9LU on 15 October 2020 (1 page)
15 October 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
28 April 2018Registered office address changed from 69 Mill Street East Malling Kent ME19 6BU to Red Cottage Chapel Road Oxted Surrey RH8 0SX on 28 April 2018 (1 page)
23 October 2017Director's details changed for Miss Antonia Bernadette Hawkins on 23 October 2017 (3 pages)
23 October 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
23 October 2017Director's details changed for Miss Antonia Bernadette Hawkins on 23 October 2017 (3 pages)
23 October 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 January 2016Registered office address changed from The Annese at Crossways House Chevening Cross Road Sevenoaks Kent TN14 6HF to 69 Mill Street East Malling Kent ME19 6BU on 15 January 2016 (2 pages)
15 January 2016Registered office address changed from The Annese at Crossways House Chevening Cross Road Sevenoaks Kent TN14 6HF to 69 Mill Street East Malling Kent ME19 6BU on 15 January 2016 (2 pages)
8 September 2015Annual return made up to 6 July 2015
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
8 September 2015Annual return made up to 6 July 2015
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
8 September 2015Annual return made up to 6 July 2015
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
13 July 2015Registered office address changed from 3 Ellacott Mews London SW16 1EL to The Annese at Crossways House Chevening Cross Road Sevenoaks Kent TN14 6HF on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from 3 Ellacott Mews London SW16 1EL to The Annese at Crossways House Chevening Cross Road Sevenoaks Kent TN14 6HF on 13 July 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(14 pages)
26 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(14 pages)
26 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(14 pages)
18 August 2014Registered office address changed from 15 Gardiner Avenue Fernwood Newark NG24 3RG to 3 Ellacott Mews London SW16 1EL on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from 15 Gardiner Avenue Fernwood Newark NG24 3RG to 3 Ellacott Mews London SW16 1EL on 18 August 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(14 pages)
30 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(14 pages)
30 August 2013Registered office address changed from C/O Antonia Hawkins 8 Betts Close Beckenham Kent BR3 4XP United Kingdom on 30 August 2013 (1 page)
30 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(14 pages)
30 August 2013Registered office address changed from C/O Antonia Hawkins 8 Betts Close Beckenham Kent BR3 4XP United Kingdom on 30 August 2013 (1 page)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)