Company NameBeautyworkswest Xi Limited
Company StatusDissolved
Company Number07099133
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susie Rogers-Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Secretary NameMiss Lorna Jane Wheeler
StatusClosed
Appointed08 June 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2019)
RoleCompany Director
Correspondence AddressMiddle Thatch Lullington
Frome
BA11 2PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameDr Daniel Laurent Sister
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2010(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Lambton Place
London
W11 2SH
Director NameKristina Lisa Valius-Gilpin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityLithuanian
StatusResigned
Appointed26 May 2010(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address497a Battersea Park Road
London
SW11 4LW
Director NameMrs Sara Elizabeth Clark
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8/9 Lambton Place
London
W11 2SH
Director NameDr Daniel Laurent Sister
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2015(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 December 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8/9 Lambton Place
London
W11 2SH
Director NameMs Denise Paige Anderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameKelly Kovack
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2016(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered AddressC/O Ym&U Business Management Limited, 180 Great Portland Street
4th Floor
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9 at £1Dr Daniel Sister
9.00%
Ordinary
9 at £1Sara Elizabeth Clark
9.00%
Ordinary
60 at £1Susie Glenna Rogers-smith
60.00%
Ordinary
2 at £1Ailsa Panton
2.00%
Ordinary
2 at £1Katarina Milosevic
2.00%
Ordinary
18 at £1Kristina Lisa Valius-gilpin
18.00%
Ordinary

Financials

Year2014
Net Worth-£268,011
Cash£1,519
Current Liabilities£24,609

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2017Appointment of Miss Lorna Jane Wheeler as a secretary on 8 June 2017 (2 pages)
21 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 35,598
(3 pages)
12 April 2017Termination of appointment of Denise Paige Anderson as a director on 30 March 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 13,279
(3 pages)
8 June 2016Appointment of Kelly Kovack as a director on 15 May 2016 (2 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,195
(4 pages)
6 January 2016Termination of appointment of Daniel Laurent Sister as a director on 21 December 2015 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 121.95
(3 pages)
11 September 2015Consolidation of shares on 20 May 2015 (5 pages)
17 April 2015Termination of appointment of Sara Elizabeth Clark as a director on 17 April 2015 (1 page)
26 March 2015Termination of appointment of Kristina Lisa Valius-Gilpin as a director on 26 March 2015 (1 page)
23 March 2015Appointment of Mrs Sara Elizabeth Clark as a director on 12 February 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(8 pages)
23 March 2015Appointment of Dr Daniel Laurent Sister as a director on 12 February 2015 (2 pages)
26 February 2015Appointment of Ms Denise Paige Anderson as a director on 25 February 2015 (2 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Termination of appointment of Daniel Laurent Sister as a director on 24 July 2014 (1 page)
21 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Termination of appointment of Sara Clark as a director (1 page)
7 August 2013Director's details changed for Sara Elizabeth Clark on 24 May 2013 (2 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Director's details changed for Dr Daniel Laurent Sister on 9 December 2011 (2 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Kristina Valius-Gilpin on 9 December 2011 (2 pages)
20 December 2011Director's details changed for Sara Elizabeth Clark on 9 December 2011 (2 pages)
20 December 2011Director's details changed for Dr Daniel Laurent Sister on 9 December 2011 (2 pages)
20 December 2011Director's details changed for Kristina Valius-Gilpin on 9 December 2011 (2 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Sara Elizabeth Clark on 9 December 2011 (2 pages)
15 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
23 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 August 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
11 October 2010Appointment of Dr Daniel Laurent Sister as a director (3 pages)
11 October 2010Appointment of Sara Elizabeth Clark as a director (3 pages)
11 October 2010Appointment of Kristina Valius-Gilpin as a director (3 pages)
6 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100
(3 pages)
15 September 2010Appointment of Ms Susie Rogers-Smith as a director (2 pages)
16 July 2010Registered office address changed from 19 Portland Place London W1B 1PX on 16 July 2010 (2 pages)
16 July 2010Termination of appointment of a director (2 pages)
1 June 2010Termination of appointment of a director (2 pages)
1 June 2010Registered office address changed from 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ United Kingdom on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ United Kingdom on 1 June 2010 (2 pages)
14 May 2010Termination of appointment of a director (1 page)
16 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)