Company NameFb Beauty Ltd
Company StatusActive
Company Number06981955
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Alan Robert Wormser
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Coolidge Avenue
Englewood
New Jersey
07631
Director NameMr David Lewis Wormser
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Coolidge Avenue
Englewood
New Jersey
07631
Director NameJoanne Ardern
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(12 years after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Midway Gilchrist Road
Irlam
Manchester
M44 5AY
Secretary NameQuayseco Limited (Corporation)
StatusCurrent
Appointed17 January 2013(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Alan Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressCraigievar Laighlands
Bothwell
G71 8AJ
Scotland
Director NameMr Adam Nicholas Minto
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address15 Atlas Wynd
Yarm
Stockton-On-Tees
Teeside
TS15 9AD
Secretary NameMartin Alan Harrison
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 30 Hardmans Business Centre
New Hall Hey Road
Rossendale
Lancashire
BB4 6HH
Director NameMr Benjamin Clive Tubb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor 49 Carnaby Street
London
W1F 9PY
Secretary NameMr Benjamin Clive Tubb
StatusResigned
Appointed16 January 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressThird Floor 49 Carnaby Street
London
W1F 9PY

Contact

Websitemuastore.co.uk
Telephone01380 399506
Telephone regionDevizes

Location

Registered AddressUnit A Midway Gilchrist Road
Irlam
Manchester
M44 5AY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Alan Robert Wormser
75.00%
Ordinary
250 at £1Adam Nicholas Minto
25.00%
Ordinary

Financials

Year2014
Turnover£6,986,644
Gross Profit£2,347,548
Net Worth-£6,987,011
Cash£129,069
Current Liabilities£12,904,776

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

18 November 2021Delivered on: 22 November 2021
Persons entitled: Alan Robert Wormser and David Lewis Wormser

Classification: A registered charge
Outstanding
18 November 2021Delivered on: 22 November 2021
Persons entitled: Wormser Corporation

Classification: A registered charge
Outstanding
18 November 2021Delivered on: 22 November 2021
Persons entitled: Wormser UK Limited

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 17 June 2016
Persons entitled: Santander Bank N A

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 7 October 2015
Persons entitled: Santander Bank,N.A.

Classification: A registered charge
Outstanding
11 May 2012Delivered on: 14 May 2012
Satisfied on: 7 October 2015
Persons entitled: Wells Fargo Bank, National Association

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (19 pages)
27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (25 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
3 March 2022Group of companies' accounts made up to 31 December 2020 (38 pages)
22 November 2021Registration of charge 069819550005, created on 18 November 2021 (26 pages)
22 November 2021Registration of charge 069819550004, created on 18 November 2021 (26 pages)
22 November 2021Registration of charge 069819550006, created on 18 November 2021 (26 pages)
9 September 2021Satisfaction of charge 069819550003 in full (1 page)
9 September 2021Satisfaction of charge 069819550002 in full (1 page)
27 August 2021Appointment of Joanne Ardern as a director on 26 August 2021 (2 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 June 2021Registered office address changed from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd United Kingdom to Unit a Midway Gilchrist Road Irlam Manchester M44 5AY on 11 June 2021 (1 page)
30 April 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
13 July 2020Registered office address changed from Spaces 25 Wilton Road London SW1V 1LW England to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd on 13 July 2020 (1 page)
25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 December 2019Registered office address changed from Third Floor 49 Carnaby Street London W1F 9PY to Spaces 25 Wilton Road London SW1V 1LW on 17 December 2019 (1 page)
10 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
21 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Benjamin Clive Tubb as a secretary on 12 April 2019 (1 page)
30 April 2019Termination of appointment of Benjamin Clive Tubb as a director on 12 April 2019 (1 page)
16 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
14 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
13 June 2018Director's details changed for Mr David Lewis Wormser on 13 March 2012 (2 pages)
17 January 2018Full accounts made up to 31 December 2016 (28 pages)
20 December 2017Director's details changed for Mr Benjamin Clive Tubb on 15 August 2017 (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
31 July 2017Second filing of Confirmation Statement dated 13/06/2017 (6 pages)
31 July 2017Second filing of Confirmation Statement dated 13/06/2017 (6 pages)
17 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 848.42
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 848.42
(3 pages)
10 July 2017Sub-division of shares on 26 June 2017 (4 pages)
10 July 2017Sub-division of shares on 26 June 2017 (4 pages)
3 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/07/2017.
(6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/07/2017.
(6 pages)
8 February 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 750
(5 pages)
8 February 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 750
(5 pages)
1 February 2017Appointment of Mr Benjamin Clive Tubb as a secretary on 16 January 2017 (2 pages)
1 February 2017Termination of appointment of Martin Alan Harrison as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Martin Alan Harrison as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Benjamin Clive Tubb as a secretary on 16 January 2017 (2 pages)
24 January 2017Purchase of own shares. (3 pages)
24 January 2017Purchase of own shares. (3 pages)
10 January 2017Secretary's details changed for Martin Alan Harrison on 15 December 2016 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Secretary's details changed for Martin Alan Harrison on 15 December 2016 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 December 2016Directors statement and auditors report. Out of capital (3 pages)
13 December 2016Directors statement and auditors report. Out of capital (3 pages)
13 December 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 December 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 September 2016Full accounts made up to 31 December 2015 (31 pages)
30 September 2016Full accounts made up to 31 December 2015 (31 pages)
17 June 2016Registration of charge 069819550003, created on 7 June 2016 (60 pages)
17 June 2016Registration of charge 069819550003, created on 7 June 2016 (60 pages)
10 May 2016Form AD03- register of people with significant control (2 pages)
10 May 2016Form AD03- register of people with significant control (2 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(8 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
7 October 2015Registration of charge 069819550002, created on 18 September 2015 (59 pages)
7 October 2015Satisfaction of charge 1 in full (4 pages)
7 October 2015Registration of charge 069819550002, created on 18 September 2015 (59 pages)
7 October 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages)
9 June 2015Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages)
9 June 2015Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages)
8 June 2015Full accounts made up to 31 December 2013 (27 pages)
8 June 2015Full accounts made up to 31 December 2013 (27 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(7 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(7 pages)
6 January 2015Registered office address changed from Media House 4 Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Media House 4 Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Media House 4 Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 6 January 2015 (1 page)
12 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,000
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,000
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 750
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 750
(3 pages)
14 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500
(6 pages)
14 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500
(6 pages)
9 October 2013Termination of appointment of Adam Minto as a director (1 page)
9 October 2013Termination of appointment of Adam Minto as a director (1 page)
1 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Appointment of Quayseco Limited as a secretary (2 pages)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register inspection address has been changed (1 page)
14 March 2013Appointment of Quayseco Limited as a secretary (2 pages)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register inspection address has been changed (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 500
(4 pages)
21 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 500
(4 pages)
21 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Full accounts made up to 31 December 2011 (14 pages)
15 January 2013Full accounts made up to 31 December 2011 (14 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 April 2012Appointment of Mr David Lewis Wormser as a director (2 pages)
16 April 2012Appointment of Mr Alan Robert Wormser as a director (2 pages)
16 April 2012Appointment of Mr Alan Robert Wormser as a director (2 pages)
16 April 2012Appointment of Mr David Lewis Wormser as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2011Registered office address changed from Globe House Moss Bridge Road Rochdale Lancs OL16 5EB United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Globe House Moss Bridge Road Rochdale Lancs OL16 5EB United Kingdom on 10 June 2011 (1 page)
28 April 2011Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
28 April 2011Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
16 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Adam Nicholas Minto on 5 August 2010 (2 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Adam Nicholas Minto on 5 August 2010 (2 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Adam Nicholas Minto on 5 August 2010 (2 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 February 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
10 February 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
19 January 2010Termination of appointment of Alan Love as a director (1 page)
19 January 2010Termination of appointment of Alan Love as a director (1 page)
5 August 2009Incorporation (14 pages)
5 August 2009Incorporation (14 pages)