TBSI REALISATIONS LIMITED
Overview
| Company Name | TBSI REALISATIONS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 01284170 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TBSI REALISATIONS LIMITED?
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TBSI REALISATIONS LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TBSI REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BODY SHOP INTERNATIONAL LIMITED | Jan 15, 2018 | Jan 15, 2018 |
| THE BODY SHOP INTERNATIONAL PLC | Jun 17, 1982 | Jun 17, 1982 |
| NUNGLEN LIMITED | Nov 01, 1976 | Nov 01, 1976 |
What are the latest accounts for TBSI REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TBSI REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 07, 2024 |
| Next Confirmation Statement Due | Aug 21, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2023 |
| Overdue | Yes |
What are the latest filings for TBSI REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 48 pages | AM10 | ||||||||||||||
Administrator's progress report | 46 pages | AM10 | ||||||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||||||
Satisfaction of charge 012841700013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 012841700009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 012841700010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 012841700011 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 012841700012 in full | 1 pages | MR04 | ||||||||||||||
Certificate of change of name Company name changed the body shop international LIMITED\certificate issued on 18/09/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Administrator's progress report | 44 pages | AM10 | ||||||||||||||
Appointment of an administrator | pages | AM01 | ||||||||||||||
Statement of affairs with form AM02SOA | 31 pages | AM02 | ||||||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||||||
Statement of administrator's proposal | 63 pages | AM03 | ||||||||||||||
Registration of charge 012841700013, created on Mar 21, 2024 | 27 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Registered office address changed from Watersmead Littlehampton West Sussex BN17 6LS to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on Feb 20, 2024 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||||||
Termination of appointment of Peter O'byrne as a secretary on Feb 02, 2024 | 1 pages | TM02 | ||||||||||||||
Registration of charge 012841700012, created on Jan 30, 2024 | 26 pages | MR01 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 012841700011 | 2 pages | MR05 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Who are the officers of TBSI REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISEMAN, Graham | Director | 2nd Floor 110 Cannon Street EC4N 6EU London C/O Frp Advisory Trading Limited | United Kingdom | British | 313147370001 | |||||
| FLOOK, Susan Narelle | Secretary | Watersmead Littlehampton BN17 6LS West Sussex | 191695350001 | |||||||
| FLOOK, Susan Narelle | Secretary | Watersmead Littlehampton BN17 6LS West Sussex | 179359280001 | |||||||
| KETT, Jeremy Andrew | Secretary | 7 Fosters Close BN16 2TL East Preston West Sussex | British | 49797700001 | ||||||
| LEVITAN, Paula Lee | Secretary | Carlton House 62 Coastal Road BN16 1SW East Preston West Sussex | American | 74242830003 | ||||||
| MURRAY, Alastair Sholto Neil | Secretary | Woodpeckers 21 Littleworth Road KT10 9PD Esher Surrey | British | 65952690001 | ||||||
| O'BYRNE, Peter | Secretary | Watersmead Littlehampton BN17 6LS West Sussex | 252408960001 | |||||||
| REGAN, Catherine Geraldine | Secretary | Watersmead Littlehampton BN17 6LS West Sussex | 183936540001 | |||||||
| REID, Jane | Secretary | Vicarage Barn Madehurst BN18 0NJ Arundel West Sussex | Canadian | 20884700003 | ||||||
| RUBLI, Iain Frank | Secretary | 28 Beech Avenue PO19 3DR Chichester West Sussex | British,Swiss | 82250540001 | ||||||
| YOUNGS, Peter Maurice | Secretary | 13 Craneswater Park PO4 0NX Southsea Hampshire | British | 56506060001 | ||||||
| AGON, Jean-Paul | Director | 14 Rue Royale FOREIGN Paris 75008 France | France | French | 114587330001 | |||||
| BELLAMY, Adrian David Presland | Director | 233 West Santa Inez Avenue 6860 Hillsborough California 94010 Usa | United Kingdom | British | 51240550001 | |||||
| BICKLEY, Ian Martin | Director | Watersmead Littlehampton BN17 6LS West Sussex | United States | British | 310208650001 | |||||
| BOYNTON, David Philip | Director | Watersmead Littlehampton BN17 6LS West Sussex | United Kingdom | British | 257189780001 | |||||
| BRUZELIUS, Peggy Bertha | Director | Villagatan 13b FOREIGN Stockholm 114 32 Sweden | Sweden | Swedish | 47072150001 | |||||
| CHATWIN, Robert Claus | Director | Rua Alexandre Colares Vila Jaguara Sao Paulo 05106-000 1188 Brazil | United Kingdom | British | 237959400001 | |||||
| CORCORAN, Richard | Director | Elm Cottage School Hill BN18 0RA Slindon West Sussex | American | 72368730001 | ||||||
| CYMBERG, Richard Daniel | Director | L'Oreal 14 Rue Royale FOREIGN Paris 75008 France | French | 114587540001 | ||||||
| DAMASK, Donald | Director | 1 Cheval Place SW7 1EW London | American | 64830360002 | ||||||
| DE WAAL, Ronald | Director | Terbekehofdreef 75 2610 Wilrijk Belgium | Belgium | Dutch | 55317280001 | |||||
| ENNABLI, Frederic | Director | Watersmead Littlehampton BN17 6LS West Sussex | United Kingdom | French | 168460440001 | |||||
| ENNABLI, Frederic | Director | Watersmead Littlehampton BN17 6LS West Sussex | United Kingdom | French | 168460440001 | |||||
| FALK, Susan Gail | Director | Flat B 26 Lower Sloane Street SW1 8BJ London | American | 66461470001 | ||||||
| FILHO, Itamar Gaino | Director | Rua Alexandre Colares Vila Jaguara Sao Paulo 05106-000 1188 Brazil | Brazil | Brazilian | 237958490001 | |||||
| FILIPPO, Jose Antonio De Almeida | Director | Watersmead Littlehampton BN17 6LS West Sussex | Brazil | Brazilian | 257185170001 | |||||
| FORSTER, Jilly Caroline | Director | The White House Compton PO18 9HD Chichester West Sussex | United Kingdom | British | 37530470001 | |||||
| GASPERMENT, Sophie Anne | Director | Watersmead Business Park BN17 6LS Littlehampton West Sussex | United Kingdom | French | 131048490001 | |||||
| GOURNAY, Patrick Pierre | Director | Swaynes Guildford Road, Rudgwick RH12 3JD Horsham West Sussex | French | 59677730002 | ||||||
| HARTIN, Terence Graham | Director | 4 Lucas Grange RH16 1JS Haywards Heath West Sussex | British | 1981510001 | ||||||
| HELYER, Eric George | Director | 59 Lower Hill Road KT19 8LS Epsom Surrey | British | 14078360001 | ||||||
| HUGHES, Penelope Lesley | Director | 35 Broom Water TW11 9QJ Teddington Middlesex | England | British | 43326820001 | |||||
| JACKSON, John Ellis | Director | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | 2219540001 | ||||||
| JAY, Sylvia, Lady | Director | 255 Hammersmith Road W6 8AZ London | United Kingdom | British | 113249230002 | |||||
| KEENAN, John Michael Joseph | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | American | 49285690004 |
Who are the persons with significant control of TBSI REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurelius Iv Uk Acquico Eight Limited | Dec 29, 2023 | Glasshouse Street W1B 5DG London 6th Floor 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| L'Oreal S.A | Apr 06, 2016 | Rue Martre Clichy Cedex 92117 41 Paris France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TBSI REALISATIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 07, 2017 | Dec 29, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TBSI REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0