Company NameManuel Guerra Skin Care Ltd
DirectorsManuel Rodriguez Guerra and Sylvio Jean Agalla
Company StatusActive
Company Number10194705
CategoryPrivate Limited Company
Incorporation Date23 May 2016(7 years, 11 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Manuel Rodriguez Guerra
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 43, Mardyke House Crosslet Street
London
SE17 1HH
Director NameMr Sylvio Jean Agalla
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed07 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address12 Horselydown Lane Horselydown Lane
London
SE1 2LN
Director NameMr Richard Paul Brookes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 43, Mardyke House, Crosslet Street
London
SE17 1HH

Location

Registered Address12 Horselydown Lane Horselydown Lane
London
SE1 2LN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

22 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
19 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 January 2019Registered office address changed from Unit 3 Artworks House Elephant Road London SE17 1AY England to 12 Horselydown Lane Horselydown Lane London SE1 2LN on 7 January 2019 (1 page)
26 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
(3 pages)
21 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
17 October 2017Director's details changed for Mr Manuel Guerra on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Manuel Guerra on 17 October 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
23 August 2017Registered office address changed from Flat 43, Mardyke House, Crosslet Street London SE17 1HH England to Unit 3 Artworks House Elephant Road London SE17 1AY on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Flat 43, Mardyke House, Crosslet Street London SE17 1HH England to Unit 3 Artworks House Elephant Road London SE17 1AY on 23 August 2017 (1 page)
7 August 2017Appointment of Mr Sylvio Jean Agalla as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Sylvio Jean Agalla as a director on 7 August 2017 (2 pages)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
(3 pages)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
(3 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2016Termination of appointment of Richard Paul Brookes as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Richard Paul Brookes as a director on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 83a Balfour Street London SE17 1PL England to Flat 43, Mardyke House, Crosslet Street London SE17 1HH on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Manuel Guerra as a director on 1 August 2016 (2 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Appointment of Mr Manuel Guerra as a director on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from 83a Balfour Street London SE17 1PL England to Flat 43, Mardyke House, Crosslet Street London SE17 1HH on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)