About

Registered Number: 04925399
Date of Incorporation: 08/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Lawford House, Albert Place, London, N3 1QA

 

Body in Balance (UK) Ltd was registered on 08 October 2003, it's status is listed as "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKARD, Christopher Anthony 08 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PICKARD, Kerry Ann 08 October 2003 27 September 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA01 - Change of accounting reference date 24 January 2020
DISS40 - Notice of striking-off action discontinued 05 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 July 2014
CERTNM - Change of name certificate 04 December 2013
CONNOT - N/A 04 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 02 October 2012
TM02 - Termination of appointment of secretary 27 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 20 October 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
395 - Particulars of a mortgage or charge 21 April 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 14 June 2004
395 - Particulars of a mortgage or charge 22 May 2004
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
123 - Notice of increase in nominal capital 07 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
RESOLUTIONS - N/A 14 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2006 Outstanding

N/A

Legal charge 04 June 2004 Outstanding

N/A

Debenture 05 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.