Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLE HEALTH & BEAUTY GROUP LIMITED
Company Information for

SIMPLE HEALTH & BEAUTY GROUP LIMITED

LONDON, SE1,
Company Registration Number
04883233
Private Limited Company
Dissolved

Dissolved 2017-02-17

Company Overview

About Simple Health & Beauty Group Ltd
SIMPLE HEALTH & BEAUTY GROUP LIMITED was founded on 2003-09-01 and had its registered office in London. The company was dissolved on the 2017-02-17 and is no longer trading or active.

Key Data
Company Name
SIMPLE HEALTH & BEAUTY GROUP LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ACCANTIA GROUP LIMITED27/03/2009
DUCHESSDRIVE LIMITED27/01/2004
Filing Information
Company Number 04883233
Date formed 2003-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-17
Type of accounts FULL
Last Datalog update: 2018-01-26 21:25:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMPLE HEALTH & BEAUTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMARJIT KAUR CONWAY
Company Secretary 2014-03-13
RICHARD CLIVE HAZELL
Company Secretary 2014-03-13
JULIAN THURSTON
Company Secretary 2014-03-13
ANNA JO KAREN ELPHICK
Director 2012-09-10
RICHARD CLIVE HAZELL
Director 2012-03-26
CHRISTOPHER JOHN LEIGHTON-DAVIES
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA LOUISE PIKE
Director 2007-05-31 2014-04-04
THE NEW HOVEMA LIMITED
Company Secretary 2011-08-31 2013-11-14
NEIL STEPHEN FLETCHER
Director 2012-04-17 2013-03-21
PAMELA DICKSON
Director 2012-01-10 2012-11-07
STUART ANTHONY JARROLD
Director 2012-01-10 2012-07-02
DAVID PENN
Director 2008-01-15 2012-04-17
RICHARD HYNES
Director 2009-12-18 2012-03-26
RALPH NICOLETTI
Director 2009-12-18 2012-03-26
GAVIN ELLIS NEATH
Director 2012-01-10 2012-02-06
MARTIN PAUL HALLIWELL
Director 2009-12-18 2011-08-31
THOMAS MONAGHAN
Director 2009-12-18 2011-08-31
GARY PETER SCHMIDT
Director 2009-12-18 2011-07-15
PETER JOHN HATHERLY
Company Secretary 2004-01-22 2010-10-26
PETER JOHN HATHERLY
Director 2003-11-13 2010-10-26
GEOFFREY MICHAEL PERCY
Director 2003-11-13 2010-08-31
JOHN DAVID HARPER
Director 2009-07-30 2009-12-18
SWARUPA PATHAKJI
Director 2007-05-03 2009-12-18
MICHAEL ALAN THOMPSON
Director 2004-05-27 2009-12-18
DAVID GAY WILLIAMS
Director 2005-12-09 2009-12-18
COLIN KENNEDY CURVEY
Director 2008-11-27 2009-07-30
PETER LANCE TAYLOR
Director 2007-05-03 2008-11-27
JOHN HARPER
Director 2004-01-22 2007-05-03
DUCCIO BALDI
Director 2005-10-27 2006-12-21
JAMES LANCASTER
Director 2004-01-22 2006-03-31
TIMOTHY ANDREW LEBUS
Director 2004-01-22 2005-12-09
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-09-01 2004-01-22
MATTHEW ROBERT LAYTON
Nominated Director 2003-09-01 2003-11-13
DAVID JOHN PUDGE
Director 2003-09-01 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA JO KAREN ELPHICK UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
ANNA JO KAREN ELPHICK UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
ANNA JO KAREN ELPHICK UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK UNILEVER ASSAM ESTATES LIMITED Director 2011-03-25 CURRENT 1982-03-24 Active
ANNA JO KAREN ELPHICK UML LIMITED Director 2010-06-07 CURRENT 1960-06-09 Active
ANNA JO KAREN ELPHICK UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2010-04-23 CURRENT 1930-08-30 Active
ANNA JO KAREN ELPHICK FROOSH INTERNATIONAL HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-04-12 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK TIGI (CANADA) LIMITED Director 2010-03-25 CURRENT 1996-11-01 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-03-25 CURRENT 1936-06-17 Liquidation
ANNA JO KAREN ELPHICK MIXHOLD INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2002-04-12 Active
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-03-25 CURRENT 1914-09-12 Liquidation
ANNA JO KAREN ELPHICK TIGI LIMITED Director 2010-03-25 CURRENT 1989-04-24 Liquidation
ANNA JO KAREN ELPHICK TIGI HOLDINGS LIMITED Director 2010-03-25 CURRENT 1992-07-08 Active
ANNA JO KAREN ELPHICK UNILEVER UK & CN HOLDINGS LIMITED Director 2010-03-25 CURRENT 1903-07-02 Active
ANNA JO KAREN ELPHICK UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-03-25 CURRENT 1921-04-04 Active
ANNA JO KAREN ELPHICK UNILEVER GROUP LIMITED Director 2010-03-25 CURRENT 1892-06-04 Active
ANNA JO KAREN ELPHICK UNILEVER US INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
CHRISTOPHER JOHN LEIGHTON-DAVIES UNILEVER BESTFOODS UK LIMITED Director 2014-10-20 CURRENT 1895-03-09 Liquidation
CHRISTOPHER JOHN LEIGHTON-DAVIES TOTAL REFRIGERATION LIMITED Director 2012-12-12 CURRENT 1956-03-06 Dissolved 2015-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-08LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-09-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-16LIQ MISC OCCOURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR
2016-05-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015
2015-01-29MISCAUD RES SECT 519
2015-01-05AD02SAIL ADDRESS CREATED
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON ENGLAND EC4Y 0DY
2015-01-02LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"
2015-01-024.70DECLARATION OF SOLVENCY
2015-01-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PIKE
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 53576.07
2014-04-07AR0101/04/14 FULL LIST
2014-03-31AP03SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY
2014-03-31AP03SECRETARY APPOINTED JULIAN THURSTON
2014-03-31AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0101/04/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FLETCHER
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DICKSON
2012-11-07AP01DIRECTOR APPOINTED CHRISTOPHER JOHN LEIGHTON-DAVIES
2012-10-30RES13AUDITORS APPOINTED/THAT THE DIRECTORS BE AUTHORISED TO SIGN ANY DOCUMENTS REQUIRED 05/10/2012
2012-10-16AR0101/09/12 FULL LIST
2012-09-13MISCSECTION 519
2012-09-11AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-09-10AP01DIRECTOR APPOINTED MS ANNA JO KAREN ELPHICK
2012-08-22MISCSECTION 519
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-01AP01DIRECTOR APPOINTED NEIL STEPHEN FLETCHER
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENN
2012-04-25RES01ADOPT ARTICLES 17/04/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 4TH FLOOR CHADWICK HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B91 2AA
2012-03-28AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RALPH NICOLETTI
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HYNES
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN NEATH
2012-01-11AP01DIRECTOR APPOINTED STUART ANTHONY JARROLD
2012-01-11AP01DIRECTOR APPOINTED PAMELA DICKSON
2012-01-11AP01DIRECTOR APPOINTED MR GAVIN ELLIS NEATH
2011-09-23AR0101/09/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCHMIDT
2011-09-06AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALLIWELL
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER HATHERLY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HATHERLY
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENN / 21/09/2010
2010-09-10MISCQUOTING SECTION 519
2010-09-08AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-06RES13SHARE PREMIUM ACCOUNT REDUCED BY 199888429.20 02/09/2010
2010-09-06RES06REDUCE ISSUED CAPITAL 02/09/2010
2010-09-06CAP-SSSOLVENCY STATEMENT DATED 02/09/10
2010-09-06SH20STATEMENT BY DIRECTORS
2010-09-06SH1906/09/10 STATEMENT OF CAPITAL GBP 53576.07
2010-09-01AR0101/09/10 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PERCY
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HYNES / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH NICOLETTI / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HALLIWELL / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH NICOLETTI / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HYNES / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALLIWELL / 22/12/2009
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SIMPLE HEALTH & BEAUTY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPLE HEALTH & BEAUTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2007-10-05 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES)
DEBENTURE 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SIMPLE HEALTH & BEAUTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLE HEALTH & BEAUTY GROUP LIMITED
Trademarks
We have not found any records of SIMPLE HEALTH & BEAUTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLE HEALTH & BEAUTY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SIMPLE HEALTH & BEAUTY GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLE HEALTH & BEAUTY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySIMPLE HEALTH & BEAUTY GROUP LIMITEDEvent Date2016-09-05
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partySIMPLE HEALTH & BEAUTY GROUP LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLE HEALTH & BEAUTY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLE HEALTH & BEAUTY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1