Company NameBeach Beauty Ltd.
DirectorShalu Jain
Company StatusActive
Company Number04971733
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Previous NameWest One Beauty Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Shalu Jain
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Parkway
London
NW1 7AH
Director NameMiss Sally Frances Medcalf
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Baxendale
London
N20 0EG
Director NameMr Bijan Yousefzadeh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Old Park Ridings
London
N21 2ER
Secretary NameMr Bijan Yousefzadeh
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Old Park Ridings
London
N21 2ER
Director NameMrs Jannah Hesketh
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Parkway
London
NW1 7AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.beachbeauty.co.uk
Telephone020 72678787
Telephone regionLondon

Location

Registered Address76 Parkway
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

50 at £1Mr Bijan Yousefzadeh
50.00%
Ordinary
50 at £1Ms Sally Frances Medcalf
50.00%
Ordinary

Financials

Year2014
Net Worth£265,672
Cash£263,278
Current Liabilities£17,893

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Charges

9 January 2006Delivered on: 21 January 2006
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited

Classification: Rent deposit deed
Secured details: £7,000.00 due or to become due from the company to.
Particulars: The rent security deposit of £7,000.00.
Outstanding

Filing History

31 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 July 2022Compulsory strike-off action has been discontinued (1 page)
14 July 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
14 July 2022Termination of appointment of Jannah Hesketh as a director on 31 July 2021 (1 page)
14 July 2022Notification of Shalu Jain as a person with significant control on 1 August 2021 (2 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Appointment of Mrs Shalu Jain as a director on 1 August 2021 (2 pages)
19 May 2022Cessation of Jannah Haidrani as a person with significant control on 31 July 2021 (1 page)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 December 2021Previous accounting period extended from 31 May 2021 to 31 July 2021 (1 page)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
12 November 2020Director's details changed for Ms Jannah Haidrani on 4 April 2018 (2 pages)
12 November 2020Change of details for Ms Jannah Haidrani as a person with significant control on 4 May 2018 (2 pages)
11 August 2020Change of details for Ms Jannah Haidrani as a person with significant control on 1 June 2016 (2 pages)
10 August 2020Change of details for Ms Jannah Haidrani as a person with significant control on 1 June 2016 (2 pages)
8 August 2020Registered office address changed from Unit - 10 2nd Floor Verulam Industrial Estate London Road St. Albans AL1 1JB United Kingdom to 76 Parkway London NW1 7AH on 8 August 2020 (1 page)
8 August 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
7 August 2020Cessation of Michael Hesketh as a person with significant control on 1 June 2016 (1 page)
7 August 2020Change of details for Ms Jannah Haidrani as a person with significant control on 19 June 2018 (2 pages)
7 August 2020Change of details for Ms Jannah Haidrani as a person with significant control on 1 June 2016 (2 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 October 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 10 Western Road Romford RM1 3JT to Unit - 10 2nd Floor Verulam Industrial Estate London Road St. Albans AL1 1JB on 19 June 2018 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
20 April 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 September 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
20 September 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
20 July 2016Termination of appointment of Sally Frances Medcalf as a director on 31 May 2016 (1 page)
20 July 2016Termination of appointment of Bijan Yousefzadeh as a director on 31 May 2016 (1 page)
20 July 2016Termination of appointment of Bijan Yousefzadeh as a secretary on 31 May 2016 (1 page)
20 July 2016Appointment of Ms Jannah Haidrani as a director on 31 May 2016 (2 pages)
20 July 2016Termination of appointment of Sally Frances Medcalf as a director on 31 May 2016 (1 page)
20 July 2016Termination of appointment of Bijan Yousefzadeh as a director on 31 May 2016 (1 page)
20 July 2016Appointment of Ms Jannah Haidrani as a director on 31 May 2016 (2 pages)
20 July 2016Termination of appointment of Bijan Yousefzadeh as a secretary on 31 May 2016 (1 page)
21 March 2016Satisfaction of charge 1 in full (4 pages)
21 March 2016Satisfaction of charge 1 in full (4 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
8 August 2013Change of name notice (2 pages)
8 August 2013Change of name notice (2 pages)
8 August 2013Company name changed west one beauty LTD\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
(2 pages)
8 August 2013Company name changed west one beauty LTD\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
(2 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 13 July 2011 (1 page)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2009Director's details changed for Sally Frances Medcalf on 20 November 2009 (2 pages)
2 December 2009Director's details changed for Bijan Yousefzadeh on 20 November 2009 (2 pages)
2 December 2009Director's details changed for Bijan Yousefzadeh on 20 November 2009 (2 pages)
2 December 2009Director's details changed for Sally Frances Medcalf on 20 November 2009 (2 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 December 2008Return made up to 20/11/08; full list of members (4 pages)
8 December 2008Return made up to 20/11/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 20/11/07; full list of members (6 pages)
2 January 2008Return made up to 20/11/07; full list of members (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Registered office changed on 28/04/07 from: joseph & co chartered accountant & registered auditors 128 east barnet road new barnet hertfordshire EN4 8RE (1 page)
28 April 2007Registered office changed on 28/04/07 from: joseph & co chartered accountant & registered auditors 128 east barnet road new barnet hertfordshire EN4 8RE (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 November 2005Return made up to 20/11/05; full list of members (7 pages)
21 November 2005Return made up to 20/11/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 20/11/04; full list of members (7 pages)
12 January 2005Return made up to 20/11/04; full list of members (7 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
17 January 2004Registered office changed on 17/01/04 from: 128 east barnet road new barnet herts EN4 8RE (1 page)
17 January 2004Registered office changed on 17/01/04 from: 128 east barnet road new barnet herts EN4 8RE (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
20 November 2003Incorporation (9 pages)
20 November 2003Incorporation (9 pages)