Company NameBeauty Brands Collective Limited
DirectorsImad Ghandour and Mohamed Sharara
Company StatusActive
Company Number10523651
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 4 months ago)
Previous NamesAghoco 1498 Limited and The Grooming Company UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameImad Ghandour
Date of BirthOctober 1967 (Born 56 years ago)
NationalityLebanese
StatusCurrent
Appointed25 January 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMohamed Sharara
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

25 June 2020Delivered on: 10 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
21 November 2023Group of companies' accounts made up to 30 June 2023 (36 pages)
24 July 2023Director's details changed for Imad Ghandour on 1 July 2023 (2 pages)
2 June 2023Company name changed the grooming company uk LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (5 pages)
7 November 2022Group of companies' accounts made up to 30 June 2022 (35 pages)
20 October 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1,078,498
(3 pages)
3 August 2022Cessation of Cedarbridge Venture 6 Limited as a person with significant control on 3 August 2022 (1 page)
3 August 2022Notification of a person with significant control statement (2 pages)
27 April 2022Registered office address changed from Dorset House Regent Park Kingston Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022 (1 page)
14 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
20 October 2021Group of companies' accounts made up to 30 June 2021 (34 pages)
3 August 2021Director's details changed for Imad Ghandour on 2 August 2021 (2 pages)
2 August 2021Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Leatherhead Surrey KT22 7PL on 2 August 2021 (1 page)
14 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
24 September 2020Group of companies' accounts made up to 30 June 2020 (34 pages)
10 July 2020Registration of charge 105236510001, created on 25 June 2020 (24 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
20 November 2019Group of companies' accounts made up to 30 June 2019 (29 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
19 November 2018Group of companies' accounts made up to 30 June 2018 (29 pages)
16 April 2018Appointment of Mohamed Sharara as a director on 25 January 2017 (2 pages)
21 February 2018Group of companies' accounts made up to 30 June 2017 (29 pages)
9 January 2018Notification of Cedarbridge Venture 6 Limited as a person with significant control on 16 February 2017 (2 pages)
9 January 2018Cessation of Inhoco Formations Limited as a person with significant control on 16 February 2017 (1 page)
9 January 2018Notification of Cedarbridge Venture 6 Limited as a person with significant control on 16 February 2017 (2 pages)
9 January 2018Cessation of Inhoco Formations Limited as a person with significant control on 16 February 2017 (1 page)
22 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
14 December 2017Director's details changed for Imad Ghandour on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Imad Ghandour on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Imad Ghandour on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Imad Ghandour on 14 December 2017 (2 pages)
22 March 2017Current accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
22 March 2017Current accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
30 January 2017Appointment of Imad Ghandour as a director on 25 January 2017 (2 pages)
30 January 2017Termination of appointment of a G Secretarial Limited as a director on 25 January 2017 (1 page)
30 January 2017Termination of appointment of Roger Hart as a director on 25 January 2017 (1 page)
30 January 2017Appointment of Imad Ghandour as a director on 25 January 2017 (2 pages)
30 January 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
30 January 2017Termination of appointment of Inhoco Formations Limited as a director on 25 January 2017 (1 page)
30 January 2017Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 30 January 2017 (1 page)
30 January 2017Termination of appointment of a G Secretarial Limited as a secretary on 25 January 2017 (1 page)
30 January 2017Termination of appointment of a G Secretarial Limited as a secretary on 25 January 2017 (1 page)
30 January 2017Termination of appointment of Inhoco Formations Limited as a director on 25 January 2017 (1 page)
30 January 2017Termination of appointment of a G Secretarial Limited as a director on 25 January 2017 (1 page)
30 January 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
30 January 2017Termination of appointment of Roger Hart as a director on 25 January 2017 (1 page)
30 January 2017Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 30 January 2017 (1 page)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
(24 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
(24 pages)