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

BEAUTY GROUP LONDON LIMITED

84 Eccleston Square, London, SW1V 1PX,
Company Registration Number
09072491
Private Limited Company
Active

Company Overview

About Beauty Group London Ltd
BEAUTY GROUP LONDON LIMITED was founded on 2014-06-05 and has its registered office in London. The organisation's status is listed as "Active". Beauty Group London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAUTY GROUP LONDON LIMITED
 
Legal Registered Office
84 Eccleston Square
London
SW1V 1PX
Other companies in AL10
 
Previous Names
FRAGRANCE DYNAMICS LIMITED28/12/2017
Filing Information
Company Number 09072491
Company ID Number 09072491
Date formed 2014-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-25
Return next due 2024-06-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218975763  
Last Datalog update: 2024-04-11 17:10:36
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 BEAUTY GROUP LONDON LIMITED

Current Directors
Officer Role Date Appointed
ANNA FERGUSON
Director 2017-04-28
RICHARD JAMES SMITH
Director 2018-01-01
PAUL YACOUBIAN
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS JAMES BRYAN
Director 2016-01-25 2017-12-31
MICHAEL EDWARDS
Director 2014-06-05 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL YACOUBIAN DOUGLAS 50 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PAUL YACOUBIAN COVEBRIDGE LIMITED Director 2014-12-19 CURRENT 1999-07-02 Active
PAUL YACOUBIAN ACSG REALISATION LIMITED Director 2014-01-15 CURRENT 2013-11-29 Liquidation
PAUL YACOUBIAN HOUSTON BOTTLING & CO-PACK LIMITED Director 2011-01-18 CURRENT 1997-04-28 Active

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
2024-04-11Company name changed fragrance group london LTD\certificate issued on 11/04/24
2024-01-02Amended account full exemption
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 090724910008
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090724910007
2023-05-31CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-30Director's details changed for Mr Richard James Smith on 2023-05-30
2023-05-30Director's details changed for Miss Anna Ferguson on 2023-05-30
2023-05-29Change of details for Mr Steven Ferguson as a person with significant control on 2023-05-29
2023-05-29Change of details for Mr Steven Ferguson as a person with significant control on 2023-05-29
2023-05-29Director's details changed for Mr Paul Yacoubian on 2023-05-25
2023-05-29Director's details changed for Mr Paul Yacoubian on 2023-05-25
2023-05-29Director's details changed for Miss Anna Ferguson on 2023-05-25
2023-05-29Director's details changed for Miss Anna Ferguson on 2023-05-25
2023-05-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-05-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-01Memorandum articles filed
2023-05-01Particulars of variation of rights attached to shares
2023-05-01Change of share class name or designation
2023-05-01Resolutions passed:<ul><li>Resolution Holds of shares consent and sanction passing of the resolutions 27/03/2023</ul>
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090724910002
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090724910003
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090724910004
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090724910005
2023-03-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 090724910007
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA01Previous accounting period shortened from 15/06/21 TO 31/12/20
2020-09-02SH19Statement of capital on 2020-09-02 GBP 13.90787
2020-08-31AA15/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22AA01Previous accounting period extended from 31/12/19 TO 15/06/20
2020-06-18SH20Statement by Directors
2020-06-18SH19Statement of capital on 2020-06-18 GBP 1,390,787
2020-06-18CAP-SSSolvency Statement dated 29/05/20
2020-06-18SH0103/06/20 STATEMENT OF CAPITAL USD 14300123
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution alteration of articles
2020-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090724910006
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-12-18SH0107/11/18 STATEMENT OF CAPITAL GBP 1390787
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090724910006
2018-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2018-11-14SH10Particulars of variation of rights attached to shares
2018-10-03CH01Director's details changed for Mr Paul Yacoubian on 2018-09-16
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01SH0128/04/17 STATEMENT OF CAPITAL GBP 5.19
2018-07-05SH0120/12/17 STATEMENT OF CAPITAL GBP 6.90787
2018-07-03SH10Particulars of variation of rights attached to shares
2018-07-03SH08Change of share class name or designation
2018-07-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 8500120.90787
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 91 Wimpole Street London W1G 0EF England
2018-01-04CH01Director's details changed for Mr Richard James Smith on 2018-01-01
2018-01-04AP01DIRECTOR APPOINTED MR RICHARD JAMES SMITH
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSS JAMES BRYAN
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England
2017-12-28RES15CHANGE OF COMPANY NAME 28/12/17
2017-12-28CERTNMCOMPANY NAME CHANGED FRAGRANCE DYNAMICS LIMITED CERTIFICATE ISSUED ON 28/12/17
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2017-08-17AP01DIRECTOR APPOINTED MISS ANNA FERGUSON
2017-07-19PSC07CESSATION OF MICHAEL EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11PSC07CESSATION OF MICHAEL EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FERGUSON
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARDS
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARDS
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 4.32164
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-27RES01ALTER ARTICLES 07/03/2017
2017-03-27RES1307/03/2017
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090724910005
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 1.225
2016-10-29SH0106/10/16 STATEMENT OF CAPITAL GBP 1.225
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES01ADOPT ARTICLES 06/10/2016
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090724910001
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090724910004
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090724910003
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090724910002
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090724910001
2016-06-22AR0125/05/16 FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 25 FIDDLE BRIDGE LANE HATFIELD AL10 0SP
2016-02-26SH02SUB-DIVISION 25/01/16
2016-02-03RES01ADOPT ARTICLES 25/01/2016
2016-02-03RES13SUB DIV 25/01/2016
2016-02-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-03AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-02-03AP01DIRECTOR APPOINTED MR ROSS JAMES BRYAN
2016-02-03AP01DIRECTOR APPOINTED MR PAUL YACOUBIAN
2015-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0125/05/15 FULL LIST
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to BEAUTY GROUP LONDON 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 BEAUTY GROUP LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of BEAUTY GROUP LONDON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-15
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUTY GROUP LONDON LIMITED

Intangible Assets
Patents
We have not found any records of BEAUTY GROUP LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUTY GROUP LONDON LIMITED
Trademarks
We have not found any records of BEAUTY GROUP LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUTY GROUP LONDON 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 (46450 - Wholesale of perfume and cosmetics) as BEAUTY GROUP LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAUTY GROUP LONDON 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.
Import/Export of Goods
Goods imported/exported by BEAUTY GROUP LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-09-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-09-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-07-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-04-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-03-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-09-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUTY GROUP LONDON 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 BEAUTY GROUP LONDON 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.