About

Registered Number: 02203047
Date of Incorporation: 07/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 43 Southfields, Hendon, London, NW4 4LX

 

Based in London, Body Positive (UK) Ltd was setup in 1987. Currently we aren't aware of the number of employees at the the company. The business has 5 directors listed as Yahya Adejonwo, Natasha, Adejonwo, Adewale Ahmad, Yayha Adejonwo, Natasha, Adejonwo, Adedipupo Abbas, Adejonwo, Ramota Olatunde in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEJONWO, Adewale Ahmad N/A - 1
YAYHA ADEJONWO, Natasha 30 October 2006 - 1
ADEJONWO, Adedipupo Abbas N/A 27 July 2005 1
ADEJONWO, Ramota Olatunde N/A 27 July 2005 1
Secretary Name Appointed Resigned Total Appointments
YAHYA ADEJONWO, Natasha 27 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 12 March 1998
287 - Change in situation or address of Registered Office 04 September 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 30 June 1994
363a - Annual Return 20 December 1993
363a - Annual Return 20 December 1993
AA - Annual Accounts 06 December 1993
287 - Change in situation or address of Registered Office 06 December 1993
RESOLUTIONS - N/A 10 February 1993
AA - Annual Accounts 10 February 1993
AA - Annual Accounts 06 February 1992
363b - Annual Return 20 June 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
RESOLUTIONS - N/A 09 July 1990
363 - Annual Return 03 May 1989
AA - Annual Accounts 06 April 1989
RESOLUTIONS - N/A 21 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1988
NEWINC - New incorporation documents 07 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.