Company NameBeauty Consultants Bureau (UK) Llp
Company StatusLiquidation
Company NumberOC380008
CategoryLimited Liability Partnership
Incorporation Date7 November 2012(11 years, 5 months ago)

Directors

LLP Designated Member NameMr Phil Ryan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
LLP Designated Member NameLiberty Victoria Holdings Ltd (Corporation)
StatusCurrent
Appointed13 September 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address20-22 Wenlock Road Wenlock Road
London
N1 7GU
LLP Member NameMrs Christine Marie Buttling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
LLP Member NameMr Edwin John Buttling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
LLP Designated Member NameMr Grant Andrews
Date of BirthFebruary 1991 (Born 33 years ago)
StatusResigned
Appointed17 September 2019(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitewww.bcb.uk.com

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,297
Current Liabilities£651,748

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2020 (4 years, 2 months ago)
Next Return Due27 March 2021 (overdue)

Charges

14 February 2020Delivered on: 17 February 2020
Persons entitled: Corporate Commercial Collections Limited

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 8 November 2019
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
16 April 2013Delivered on: 20 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 May 2023Liquidators' statement of receipts and payments to 25 February 2023 (15 pages)
27 April 2022Liquidators' statement of receipts and payments to 25 February 2022 (14 pages)
12 August 2021Registered office address changed from C/O Liberty Victoria Holdings Ltd 20-22 Wenlock Road London N1 7GU England to 3 Field Court Gray's Inn London WC1R 5EF on 12 August 2021 (2 pages)
25 March 2021Determination (1 page)
25 March 2021Statement of affairs (9 pages)
25 March 2021Appointment of a voluntary liquidator (3 pages)
17 February 2020Registration of charge OC3800080003, created on 14 February 2020 (17 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 February 2020Satisfaction of charge OC3800080002 in full (1 page)
11 February 2020Termination of appointment of Grant Andrews as a member on 9 February 2020 (1 page)
28 January 2020Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Liberty Victoria Holdings Ltd 20-22 Wenlock Road London N1 7GU on 28 January 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
10 November 2019Satisfaction of charge OC3800080001 in full (1 page)
8 November 2019Registration of charge OC3800080002, created on 21 October 2019 (35 pages)
30 September 2019Notification of Phil Ryan as a person with significant control on 13 September 2019 (2 pages)
30 September 2019Appointment of Mr Phil Ryan as a member on 17 September 2019 (2 pages)
30 September 2019Appointment of Mr Grant Andrews as a member on 17 September 2019 (2 pages)
24 September 2019Termination of appointment of Christine Marie Buttling as a member on 13 September 2019 (1 page)
24 September 2019Member's details changed for Mr Edwin John Buttling on 13 September 2019 (2 pages)
24 September 2019Member's details changed for Mrs Christine Marie Buttling on 13 September 2019 (2 pages)
24 September 2019Termination of appointment of Edwin John Buttling as a member on 13 September 2019 (1 page)
22 September 2019Cessation of Christine Marie Buttling as a person with significant control on 13 September 2019 (1 page)
22 September 2019Cessation of Edwin John Buttling as a person with significant control on 13 September 2019 (1 page)
22 September 2019Appointment of Liberty Victoria Holdings Ltd as a member on 13 September 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 March 2016Member's details changed for Christine Marie Buttling on 9 July 2015 (2 pages)
29 March 2016Member's details changed for Edwin John Buttling on 9 July 2015 (2 pages)
29 March 2016Member's details changed for Edwin John Buttling on 9 July 2015 (2 pages)
29 March 2016Member's details changed for Christine Marie Buttling on 9 July 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Annual return made up to 7 November 2015 (3 pages)
12 November 2015Annual return made up to 7 November 2015 (3 pages)
12 November 2015Annual return made up to 7 November 2015 (3 pages)
10 November 2014Annual return made up to 7 November 2014 (3 pages)
10 November 2014Annual return made up to 7 November 2014 (3 pages)
10 November 2014Annual return made up to 7 November 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2013Annual return made up to 7 November 2013 (3 pages)
15 November 2013Annual return made up to 7 November 2013 (3 pages)
15 November 2013Annual return made up to 7 November 2013 (3 pages)
20 April 2013Registration of charge OC3800080001, created on 16 April 2013 (12 pages)
20 April 2013Registration of charge OC3800080001, created on 16 April 2013 (12 pages)
19 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
19 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 November 2012Incorporation of a limited liability partnership (8 pages)
7 November 2012Incorporation of a limited liability partnership (8 pages)