Company NameBeautyway UK Ltd
DirectorTanya Vorontsov
Company StatusActive
Company Number06423795
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Tanya Vorontsov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(12 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Violet Lane
Croydon
CR0 4HF
Director NameTamara Prilutskaya
Date of BirthMay 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleManaging Director
Correspondence Address225 Blenheim Centre
Prince Regent Road
Hounslow
TW3 1NB
Secretary NameMauro Santoliquido
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address225 Blenheim Centre
Prince Regent Road
Hounslow
Middx
TW3 1NB
Secretary NameMrs Rasa Gudaitiene
NationalityLithuanian
StatusResigned
Appointed28 February 2008(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 July 2008)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address22 Ibbotson Avenue, Canning Town
London
E16 1JD
Director NameMs Tamara Petrova
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEstonian
StatusResigned
Appointed11 November 2009(2 years after company formation)
Appointment Duration1 year (resigned 01 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Plough Lane
London
SW19 8HA
Director NameMrs Tanya Vorontsova
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 44
Broadway
London
E15 1XH
Director NameMr Anton Grisin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEstonia
StatusResigned
Appointed01 December 2013(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 44
Broadway
London
E15 1XH
Director NameMrs Marina Joe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed16 September 2017(9 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 44
Broadway
London
E15 1XH
Director NameMs Olga Sults
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEstonian
StatusResigned
Appointed29 December 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 44
Broadway
London
E15 1XH

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Tanya Vorontsov
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,794
Cash£40
Current Liabilities£209

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 December 2023 (3 months, 4 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

21 October 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Cessation of Olga Sults as a person with significant control on 1 December 2019 (1 page)
20 May 2020Termination of appointment of Olga Sults as a director on 1 December 2019 (1 page)
20 May 2020Notification of Tanya Vorontsov as a person with significant control on 1 December 2019 (2 pages)
20 May 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
20 May 2020Appointment of Ms Tanya Vorontsov as a director on 1 December 2019 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
31 August 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
18 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
11 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
22 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
16 January 2018Notification of Olga Sults as a person with significant control on 29 December 2017 (2 pages)
16 January 2018Appointment of Ms Olga Sults as a director on 29 December 2017 (2 pages)
15 January 2018Termination of appointment of Marina Joe as a director on 29 December 2017 (1 page)
15 January 2018Cessation of Anton Grisin as a person with significant control on 15 April 2017 (1 page)
29 September 2017Termination of appointment of Anton Grisin as a director on 16 September 2017 (1 page)
29 September 2017Appointment of Mrs Marina Joe as a director on 16 September 2017 (2 pages)
29 September 2017Termination of appointment of Anton Grisin as a director on 16 September 2017 (1 page)
29 September 2017Appointment of Mrs Marina Joe as a director on 16 September 2017 (2 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
2 January 2014Appointment of Mr Anton Grisin as a director (2 pages)
2 January 2014Appointment of Mr Anton Grisin as a director (2 pages)
2 January 2014Termination of appointment of Tanya Vorontsova as a director (1 page)
2 January 2014Termination of appointment of Tanya Vorontsova as a director (1 page)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Registered office address changed from C/O Office 8 3D Floor 44 Broadway London E15 1XH on 24 December 2013 (1 page)
24 December 2013Registered office address changed from C/O Office 8 3D Floor 44 Broadway London E15 1XH on 24 December 2013 (1 page)
24 December 2013Total exemption small company accounts made up to 30 November 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 30 November 2013 (9 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (3 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (3 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
28 December 2011Registered office address changed from 17-21 George Street Croydon CR0 1LA United Kingdom on 28 December 2011 (1 page)
28 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
28 December 2011Registered office address changed from 17-21 George Street Croydon CR0 1LA United Kingdom on 28 December 2011 (1 page)
27 December 2011Termination of appointment of Tamara Petrova as a director (1 page)
27 December 2011Termination of appointment of Tamara Petrova as a director (1 page)
27 December 2011Appointment of Tanya Vorontsov as a director (2 pages)
27 December 2011Appointment of Tanya Vorontsov as a director (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
30 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
15 January 2010Termination of appointment of Tamara Prilutskaya as a director (1 page)
15 January 2010Appointment of Ms Tamara Petrova as a director (2 pages)
15 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
15 January 2010Termination of appointment of Tamara Prilutskaya as a director (1 page)
15 January 2010Registered office address changed from 41a Hainault Road Leytonstone London E11 1EB on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 41a Hainault Road Leytonstone London E11 1EB on 15 January 2010 (1 page)
15 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
15 January 2010Appointment of Ms Tamara Petrova as a director (2 pages)
28 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
28 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
10 April 2009Return made up to 12/11/08; full list of members (3 pages)
10 April 2009Return made up to 12/11/08; full list of members (3 pages)
30 March 2009Appointment terminated secretary rasa gudaitiene (1 page)
30 March 2009Appointment terminated secretary rasa gudaitiene (1 page)
10 February 2009Registered office changed on 10/02/2009 from 24 linden street essex romford RM7 7DP (1 page)
10 February 2009Registered office changed on 10/02/2009 from 24 linden street essex romford RM7 7DP (1 page)
5 March 2008Secretary appointed rasa gudaitiene (2 pages)
5 March 2008Appointment terminated secretary mauro santoliquido (1 page)
5 March 2008Registered office changed on 05/03/2008 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
5 March 2008Registered office changed on 05/03/2008 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
5 March 2008Secretary appointed rasa gudaitiene (2 pages)
5 March 2008Appointment terminated secretary mauro santoliquido (1 page)
12 November 2007Incorporation (13 pages)
12 November 2007Incorporation (13 pages)