Company NameSkin Renew London Limited
DirectorsJamie Stein and Daniel Marc Shafron
Company StatusActive
Company Number10686410
CategoryPrivate Limited Company
Incorporation Date23 March 2017(7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Jamie Stein
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameMr Daniel Marc Shafron
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite B1, Sterling House Langston Road
Loughton
IG10 3TS
Director NameMrs Clare McKenna
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameMr Declan Nugent
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ

Location

Registered AddressSuite B1, Sterling House
Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 March 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
28 March 2023Director's details changed for Mr Jamie Stein on 8 July 2021 (2 pages)
28 March 2023Change of details for Mr Jamie Stein as a person with significant control on 8 July 2021 (2 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
8 July 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 July 2021Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to Suite B1, Sterling House Langston Road Loughton IG10 3TS on 8 July 2021 (1 page)
17 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
26 March 2020Change of details for Mr Jamie Stein as a person with significant control on 2 September 2019 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 October 2019Appointment of Mr Daniel Marc Shafron as a director on 18 September 2019 (2 pages)
25 September 2019Cessation of Declan Nugent as a person with significant control on 3 August 2019 (1 page)
25 September 2019Termination of appointment of Declan Nugent as a director on 3 August 2019 (1 page)
25 September 2019Cessation of Clare Mckenna as a person with significant control on 3 August 2019 (1 page)
25 September 2019Termination of appointment of Clare Mckenna as a director on 3 August 2019 (1 page)
1 June 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
1 March 2019Director's details changed for Mr Declan Nugent on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mrs Clare Mckenna on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mr Jamie Stein on 1 March 2019 (2 pages)
1 March 2019Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN United Kingdom to 583 Cranbrook Road Ilford Essex IG2 6JZ on 1 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 300
(33 pages)
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 300
(33 pages)