Woodford Green
IG8 0LF
Website | billiondollarbrows-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01892 750850 |
Telephone region | Tunbridge Wells |
Registered Address | 24 Tudor Close Woodford Green IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Howard Davis 50.00% Ordinary |
---|---|
40 at £1 | Ian Higgins 25.00% Ordinary |
40 at £1 | Lisa Jeffrey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,769 |
Cash | £1,270 |
Current Liabilities | £63,769 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: Howard David as Trustee of Exchange Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Exhange Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: Howard David as Trustee of Exchange Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Exhange Pension Scheme Howard Davis as Trustee of the Exchange Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Exchange Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2019 | Registered office address changed from 3 Radcliffe Road Hitchin SG5 1QG to 24 Tudor Close Woodford Green IG8 0LF on 24 April 2019 (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Voluntary strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2016 | Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 3 Radcliffe Road Hitchin SG5 1QG on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 3 Radcliffe Road Hitchin SG5 1QG on 11 November 2016 (2 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Director's details changed for Mr Howard Stuart Davis on 15 June 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Howard Stuart Davis on 15 June 2015 (2 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 November 2015 | Registration of charge 078459780002, created on 30 October 2015 (28 pages) |
5 November 2015 | Registration of charge 078459780002, created on 30 October 2015 (28 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
9 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
9 April 2015 | Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015 (1 page) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 September 2014 | Registration of charge 078459780001, created on 29 August 2014 (37 pages) |
4 September 2014 | Registration of charge 078459780001, created on 29 August 2014 (37 pages) |
22 July 2014 | Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL to 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL to 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY on 22 July 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (13 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (13 pages) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 October 2013 | Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY United Kingdom on 3 October 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
12 December 2012 | Director's details changed for Mr Howard Stuart Davis on 12 December 2012 (2 pages) |
12 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Director's details changed for Mr Howard Stuart Davis on 12 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
30 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|