BEAUTY BRAND DEVELOPMENT LIMITED
Overview
| Company Name | BEAUTY BRAND DEVELOPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04202738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAUTY BRAND DEVELOPMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BEAUTY BRAND DEVELOPMENT LIMITED located?
| Registered Office Address | Leytonstone House Leytonstone E11 1GA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAUTY BRAND DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHONE INTELLIGENCE LIMITED | Sep 26, 2002 | Sep 26, 2002 |
| MANGO MOON LIMITED | Apr 20, 2001 | Apr 20, 2001 |
What are the latest accounts for BEAUTY BRAND DEVELOPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for BEAUTY BRAND DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Robert Anthony Keable as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ashok Ram as a secretary on Aug 30, 2019 | 2 pages | TM02 | ||||||||||
Satisfaction of charge 042027380002 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Aug 31, 2018 to Aug 30, 2018 | 1 pages | AA01 | ||||||||||
Registration of charge 042027380003, created on May 22, 2019 | 37 pages | MR01 | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 8 pages | AA | ||||||||||
Registration of charge 042027380002, created on May 25, 2018 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ashok Ram as a secretary on Jun 30, 2017 | 3 pages | AP03 | ||||||||||
Termination of appointment of Roy Paul Vesey as a secretary on Jun 30, 2017 | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Director's details changed for Mr Robert Anthony Keable on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of BEAUTY BRAND DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEBOFF, Jeremy Laurence | Secretary | 27 Caldecote Gardens WD23 4GP Bushey Hertfordshire | British | 75897910001 | ||||||
| LEBOFF, Penny Denise | Secretary | 27 Caldecote Gardens Bushey Heath WD23 4GP Watford Hertfordshire | British | 63009540001 | ||||||
| RAM, Ashok | Secretary | Leytonstone E11 1GA London Leytonstone House | 236695350001 | |||||||
| VESEY, Roy Paul | Secretary | Leytonstone E11 1GA London Leytonstone House | British | 100319920003 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BURKE, Jessica | Director | Flat 2 56 Greencroft Gardens NW6 3LU London | American | 118978950001 | ||||||
| FRYER, Andrew Robert | Director | Black Hall SG9 0AU Brent Pelham Hertfordshire | England | British | 9255090003 | |||||
| KEABLE, Robert Anthony | Director | Leytonstone E11 1GA London Leytonstone House | England | British | 113142420002 | |||||
| LEBOFF, Grant | Director | 8 Ivinghoe Road WD23 4SW Bushey Hertfordshire | British | 75897940003 | ||||||
| LEBOFF, Jeremy Laurence | Director | 27 Caldecote Gardens WD23 4GP Bushey Hertfordshire | British | 75897910001 | ||||||
| VOGEL, Laurence Matthew | Director | 62 Merrion Avenue HA7 4RU Stanmore Middlesex | United Kingdom | British | 104088940001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of BEAUTY BRAND DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Anthony Keable | Apr 06, 2016 | Leytonstone E11 1GA London Leytonstone House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BEAUTY BRAND DEVELOPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 22, 2019 Delivered On May 23, 2019 | Outstanding | ||
Brief description All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 25, 2018 Delivered On May 29, 2018 | Satisfied | ||
Brief description All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 19, 2003 Delivered On May 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £5,000 including all interest from time to time on it held in a designated deposit account under the terms of the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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