About

Registered Number: 04825393
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 33 Mill Ridge, Edgware, HA8 7PE,

 

Bodilight Beauty Clinic Ltd was registered on 08 July 2003, it has a status of "Active". The organisation has one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATTERSALL, Louise 18 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 21 October 2017
SH01 - Return of Allotment of shares 04 April 2017
AA - Annual Accounts 21 September 2016
CERTNM - Change of name certificate 07 September 2016
CS01 - N/A 05 September 2016
MR04 - N/A 21 July 2016
MR04 - N/A 03 June 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 15 July 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2009
353 - Register of members 16 July 2009
395 - Particulars of a mortgage or charge 30 January 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 07 August 2007
363s - Annual Return 15 August 2006
AAMD - Amended Accounts 31 July 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 05 April 2005
225 - Change of Accounting Reference Date 07 February 2005
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
123 - Notice of increase in nominal capital 03 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
CERTNM - Change of name certificate 25 February 2004
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

Legal mortgage 27 January 2009 Fully Satisfied

N/A

Debenture 29 December 2008 Fully Satisfied

N/A

Rent deposit deed 31 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.