Company number 03411567
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address PUERORUM HOUSE 1ST FLOOR, 26 GREAT QUEEN STREET, LONDON, ENGLAND, WC2B 5BL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Simon Gook on 15 March 2017; Registered office address changed from Unit 28 Brooke Industrial Park Norwich Road, Brooke Norwich Norfolk NR15 1HJ to Puerorum House 1st Floor 26 Great Queen Street London WC2B 5BL on 16 March 2017; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-10
. The most likely internet sites of BEAUTY BRAND PARTNERS LIMITED are www.beautybrandpartners.co.uk, and www.beauty-brand-partners.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beauty Brand Partners Limited is a Private Limited Company.
The company registration number is 03411567. Beauty Brand Partners Limited has been working since 30 July 1997.
The present status of the company is Active. The registered address of Beauty Brand Partners Limited is Puerorum House 1st Floor 26 Great Queen Street London England Wc2b 5bl. The company`s financial liabilities are £220.56k. It is £48.75k against last year. The cash in hand is £24.35k. It is £1.97k against last year. And the total assets are £574.76k, which is £-57.67k against last year. GOOK, Simon is a Director of the company. Secretary BRYANT, Natasha Jane has been resigned. Secretary GOOK, Simon has been resigned. Secretary GOOK, Simon has been resigned. Secretary PALMER, Martine has been resigned. Secretary SALMON, David Charles has been resigned. Secretary SARTIN, Dawn Marie has been resigned. Secretary SPARKES, Justine Ellen has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PALMER, Martine has been resigned. Director SALMON, Lyn Frances has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
beauty brand partners Key Finiance
LIABILITIES
£220.56k
+28%
CASH
£24.35k
+8%
TOTAL ASSETS
£574.76k
-10%
All Financial Figures
Current Directors
Director
GOOK, Simon
Appointed Date: 24 October 1998
61 years old
Resigned Directors
Secretary
GOOK, Simon
Resigned: 11 May 2000
Appointed Date: 14 May 1999
Secretary
GOOK, Simon
Resigned: 24 October 1998
Appointed Date: 30 July 1997
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997
Director
PALMER, Martine
Resigned: 29 December 1999
Appointed Date: 30 July 1997
55 years old
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997
Persons With Significant Control
Mr Simon Gook
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
BEAUTY BRAND PARTNERS LIMITED Events
20 Mar 2017
Director's details changed for Mr Simon Gook on 15 March 2017
16 Mar 2017
Registered office address changed from Unit 28 Brooke Industrial Park Norwich Road, Brooke Norwich Norfolk NR15 1HJ to Puerorum House 1st Floor 26 Great Queen Street London WC2B 5BL on 16 March 2017
14 Mar 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-10
20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 30 July 2016 with updates
...
... and 76 more events
24 Oct 1997
New secretary appointed
24 Oct 1997
Secretary resigned
24 Oct 1997
Director resigned
24 Oct 1997
Registered office changed on 24/10/97 from: 372 old street london EC1V 9LT
30 Jul 1997
Incorporation
28 October 2011
All assets debenture
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Marine mortgage
Delivered: 7 November 2008
Status: Satisfied
on 15 April 2013
Persons entitled: Barclays Bank PLC
Description: The motorship; seahorse ie official number 904600 and…
26 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…