BEAUTY BRAND DEVELOPMENT LIMITED

BEAUTY BRAND DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBEAUTY BRAND DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04202738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BEAUTY BRAND DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHONE INTELLIGENCE LIMITEDSep 26, 2002Sep 26, 2002
    MANGO MOON LIMITEDApr 20, 2001Apr 20, 2001

    What are the latest accounts for BEAUTY BRAND DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for BEAUTY BRAND DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Anthony Keable as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Ashok Ram as a secretary on Aug 30, 2019

    2 pagesTM02

    Satisfaction of charge 042027380002 in full

    1 pagesMR04

    Previous accounting period shortened from Aug 31, 2018 to Aug 30, 2018

    1 pagesAA01

    Registration of charge 042027380003, created on May 22, 2019

    37 pagesMR01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    8 pagesAA

    Registration of charge 042027380002, created on May 25, 2018

    16 pagesMR01

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Appointment of Ashok Ram as a secretary on Jun 30, 2017

    3 pagesAP03

    Termination of appointment of Roy Paul Vesey as a secretary on Jun 30, 2017

    2 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Director's details changed for Mr Robert Anthony Keable on Jul 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    3 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of BEAUTY BRAND DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEBOFF, Jeremy Laurence
    27 Caldecote Gardens
    WD23 4GP Bushey
    Hertfordshire
    Secretary
    27 Caldecote Gardens
    WD23 4GP Bushey
    Hertfordshire
    British75897910001
    LEBOFF, Penny Denise
    27 Caldecote Gardens
    Bushey Heath
    WD23 4GP Watford
    Hertfordshire
    Secretary
    27 Caldecote Gardens
    Bushey Heath
    WD23 4GP Watford
    Hertfordshire
    British63009540001
    RAM, Ashok
    Leytonstone
    E11 1GA London
    Leytonstone House
    Secretary
    Leytonstone
    E11 1GA London
    Leytonstone House
    236695350001
    VESEY, Roy Paul
    Leytonstone
    E11 1GA London
    Leytonstone House
    Secretary
    Leytonstone
    E11 1GA London
    Leytonstone House
    British100319920003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BURKE, Jessica
    Flat 2
    56 Greencroft Gardens
    NW6 3LU London
    Director
    Flat 2
    56 Greencroft Gardens
    NW6 3LU London
    American118978950001
    FRYER, Andrew Robert
    Black Hall
    SG9 0AU Brent Pelham
    Hertfordshire
    Director
    Black Hall
    SG9 0AU Brent Pelham
    Hertfordshire
    EnglandBritish9255090003
    KEABLE, Robert Anthony
    Leytonstone
    E11 1GA London
    Leytonstone House
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    EnglandBritish113142420002
    LEBOFF, Grant
    8 Ivinghoe Road
    WD23 4SW Bushey
    Hertfordshire
    Director
    8 Ivinghoe Road
    WD23 4SW Bushey
    Hertfordshire
    British75897940003
    LEBOFF, Jeremy Laurence
    27 Caldecote Gardens
    WD23 4GP Bushey
    Hertfordshire
    Director
    27 Caldecote Gardens
    WD23 4GP Bushey
    Hertfordshire
    British75897910001
    VOGEL, Laurence Matthew
    62 Merrion Avenue
    HA7 4RU Stanmore
    Middlesex
    Director
    62 Merrion Avenue
    HA7 4RU Stanmore
    Middlesex
    United KingdomBritish104088940001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of BEAUTY BRAND DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Anthony Keable
    Leytonstone
    E11 1GA London
    Leytonstone House
    Apr 06, 2016
    Leytonstone
    E11 1GA London
    Leytonstone House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BEAUTY BRAND DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ultimate Finance Limited
    Transactions
    • May 23, 2019Registration of a charge (MR01)
    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
    • Paragon Business Finance PLC
    Transactions
    • May 29, 2018Registration of a charge (MR01)
    • Jun 26, 2019Satisfaction of a charge (MR04)
    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
    • Leopold Lazarus International Limited
    Transactions
    • May 23, 2003Registration of a charge (395)
    • Aug 12, 2016Satisfaction of a charge (MR04)

    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