London
NW1 7AH
Director Name | Miss Sally Frances Medcalf |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Baxendale London N20 0EG |
Director Name | Mr Bijan Yousefzadeh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Old Park Ridings London N21 2ER |
Secretary Name | Mr Bijan Yousefzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Old Park Ridings London N21 2ER |
Director Name | Mrs Jannah Hesketh |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Parkway London NW1 7AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.beachbeauty.co.uk |
---|---|
Telephone | 020 72678787 |
Telephone region | London |
Registered Address | 76 Parkway London NW1 7AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
50 at £1 | Mr Bijan Yousefzadeh 50.00% Ordinary |
---|---|
50 at £1 | Ms Sally Frances Medcalf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,672 |
Cash | £263,278 |
Current Liabilities | £17,893 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
9 January 2006 | Delivered 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 |
---|
31 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
14 July 2022 | Termination of appointment of Jannah Hesketh as a director on 31 July 2021 (1 page) |
14 July 2022 | Notification of Shalu Jain as a person with significant control on 1 August 2021 (2 pages) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Appointment of Mrs Shalu Jain as a director on 1 August 2021 (2 pages) |
19 May 2022 | Cessation of Jannah Haidrani as a person with significant control on 31 July 2021 (1 page) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 December 2021 | Previous accounting period extended from 31 May 2021 to 31 July 2021 (1 page) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
12 November 2020 | Director's details changed for Ms Jannah Haidrani on 4 April 2018 (2 pages) |
12 November 2020 | Change of details for Ms Jannah Haidrani as a person with significant control on 4 May 2018 (2 pages) |
11 August 2020 | Change of details for Ms Jannah Haidrani as a person with significant control on 1 June 2016 (2 pages) |
10 August 2020 | Change of details for Ms Jannah Haidrani as a person with significant control on 1 June 2016 (2 pages) |
8 August 2020 | Registered 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 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
7 August 2020 | Cessation of Michael Hesketh as a person with significant control on 1 June 2016 (1 page) |
7 August 2020 | Change of details for Ms Jannah Haidrani as a person with significant control on 19 June 2018 (2 pages) |
7 August 2020 | Change of details for Ms Jannah Haidrani as a person with significant control on 1 June 2016 (2 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 June 2018 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
20 July 2016 | Termination of appointment of Sally Frances Medcalf as a director on 31 May 2016 (1 page) |
20 July 2016 | Termination of appointment of Bijan Yousefzadeh as a director on 31 May 2016 (1 page) |
20 July 2016 | Termination of appointment of Bijan Yousefzadeh as a secretary on 31 May 2016 (1 page) |
20 July 2016 | Appointment of Ms Jannah Haidrani as a director on 31 May 2016 (2 pages) |
20 July 2016 | Termination of appointment of Sally Frances Medcalf as a director on 31 May 2016 (1 page) |
20 July 2016 | Termination of appointment of Bijan Yousefzadeh as a director on 31 May 2016 (1 page) |
20 July 2016 | Appointment of Ms Jannah Haidrani as a director on 31 May 2016 (2 pages) |
20 July 2016 | Termination of appointment of Bijan Yousefzadeh as a secretary on 31 May 2016 (1 page) |
21 March 2016 | Satisfaction of charge 1 in full (4 pages) |
21 March 2016 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 August 2013 | Change of name notice (2 pages) |
8 August 2013 | Change of name notice (2 pages) |
8 August 2013 | Company name changed west one beauty LTD\certificate issued on 08/08/13
|
8 August 2013 | Company name changed west one beauty LTD\certificate issued on 08/08/13
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 13 July 2011 (1 page) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 December 2009 | Director's details changed for Sally Frances Medcalf on 20 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Bijan Yousefzadeh on 20 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Bijan Yousefzadeh on 20 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Sally Frances Medcalf on 20 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 20/11/07; full list of members (6 pages) |
2 January 2008 | Return made up to 20/11/07; full list of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Registered 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 2007 | Registered 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 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Return made up to 20/11/06; full list of members
|
11 December 2006 | Return made up to 20/11/06; full list of members
|
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
12 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 128 east barnet road new barnet herts EN4 8RE (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 128 east barnet road new barnet herts EN4 8RE (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Incorporation (9 pages) |
20 November 2003 | Incorporation (9 pages) |