Ruislip
Middlesex
HA4 7BD
Director Name | Mr Nitinkumar Rajdev |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Mr Nitinkumar Rajdev |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.beautyworldsalon.co.uk |
---|
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nitin Kumar Rajdev 50.00% Ordinary |
---|---|
1 at £1 | Rachana Devi Rajdev 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,190 |
Cash | £65,164 |
Current Liabilities | £109,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 June 2020 | Director's details changed for Mr Nitin Kumar Rajdev on 30 June 2020 (2 pages) |
30 June 2020 | Secretary's details changed for Mr Nitin Kumar Rajdev on 30 June 2020 (1 page) |
30 June 2020 | Change of details for Mr Nitin Kumar Rajdev as a person with significant control on 30 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
14 May 2019 | Secretary's details changed for Mr Nitin Kumar Rajdev on 9 May 2019 (1 page) |
14 May 2019 | Director's details changed for Ms Rachana Devi Rajdev on 9 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Nitin Kumar Rajdev on 9 May 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 April 2014 | Registered office address changed from C/O Ian Murray & Co, 18 Poplar Road, New Denham Uxbridge Middlesex UB9 4AW on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Ian Murray & Co, 18 Poplar Road, New Denham Uxbridge Middlesex UB9 4AW on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Ian Murray & Co, 18 Poplar Road, New Denham Uxbridge Middlesex UB9 4AW on 8 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Company name changed beauty world uk LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed beauty world uk LIMITED\certificate issued on 11/01/12
|
28 December 2011 | Change of name notice (2 pages) |
28 December 2011 | Change of name notice (2 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Director's details changed for Rachana Devi Rajdev on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Rachana Devi Rajdev on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Nitin Kumar Rajdev on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Rachana Devi Rajdev on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Nitin Kumar Rajdev on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Nitin Kumar Rajdev on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
13 September 2005 | Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2005 | Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Director resigned (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Director resigned (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
25 April 2005 | Incorporation (19 pages) |
25 April 2005 | Incorporation (19 pages) |