Company NameBeauty World Limited
DirectorsRachana Devi Rajdev and Nitinkumar Rajdev
Company StatusActive
Company Number05434692
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Previous NameBeauty World UK Limited

Business Activity

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

Directors

Director NameMs Rachana Devi Rajdev
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Nitinkumar Rajdev
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMr Nitinkumar Rajdev
NationalityBritish
StatusCurrent
Appointed25 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.beautyworldsalon.co.uk

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nitin Kumar Rajdev
50.00%
Ordinary
1 at £1Rachana Devi Rajdev
50.00%
Ordinary

Financials

Year2014
Net Worth£35,190
Cash£65,164
Current Liabilities£109,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 June 2020Director's details changed for Mr Nitin Kumar Rajdev on 30 June 2020 (2 pages)
30 June 2020Secretary's details changed for Mr Nitin Kumar Rajdev on 30 June 2020 (1 page)
30 June 2020Change of details for Mr Nitin Kumar Rajdev as a person with significant control on 30 June 2020 (2 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 May 2019Secretary's details changed for Mr Nitin Kumar Rajdev on 9 May 2019 (1 page)
14 May 2019Director's details changed for Ms Rachana Devi Rajdev on 9 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Nitin Kumar Rajdev on 9 May 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
8 April 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 January 2012Company name changed beauty world uk LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
11 January 2012Company name changed beauty world uk LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
28 December 2011Change of name notice (2 pages)
28 December 2011Change of name notice (2 pages)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(1 page)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(1 page)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Director's details changed for Rachana Devi Rajdev on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Rachana Devi Rajdev on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Nitin Kumar Rajdev on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Rachana Devi Rajdev on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Nitin Kumar Rajdev on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Nitin Kumar Rajdev on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 May 2008Return made up to 25/04/08; full list of members (4 pages)
16 May 2008Return made up to 25/04/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
13 September 2005Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2005Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Director resigned (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Director resigned (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
25 April 2005Incorporation (19 pages)
25 April 2005Incorporation (19 pages)