186-192 High Road
Ilford
Essex
IG1 1LR
Director Name | Jonathan Bash |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2000(11 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Software Engineer |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mrs Rashelle Anne Preston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(12 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Bradley Adam Rubenstein |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(12 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Kevin Dias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | 5 Forest Way Woodford Wells Woodford Green Essex IG8 0QE |
Director Name | John McLeod |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 696-698 High Road Buckhurst Hill Essex IG9 5HN |
Secretary Name | Mr Kevin Dias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | 5 Forest Way Woodford Wells Woodford Green Essex IG8 0QE |
Director Name | Maurice Philip Osen |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forest Lane Chigwell Essex IG7 5AE |
Secretary Name | Mrs Marilyn Bash |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 1993) |
Role | Pa To Managing Director |
Correspondence Address | 2 Fowey Avenue Redbridge Ilford Essex IG4 5JT |
Secretary Name | Mr Malcolm Jack Nerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | Abacus House 547 Cranbrook Road Gants Hill Ilford Essex IG2 6HE |
Secretary Name | Mrs Marilyn Bash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fowey Avenue Redbridge Ilford Essex IG4 5JT |
Director Name | Michael Lester |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 November 1995) |
Role | Management Consultant |
Correspondence Address | 288 Main Road Sidcup Kent DA14 6QE |
Secretary Name | Michael Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 288 Main Road Sidcup Kent DA14 6QE |
Director Name | Graham Leonard Bash |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Wattisfield Road London E5 9QH |
Director Name | Edmund Jonathon Corcos Albuh |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 1995) |
Role | Solicitor |
Correspondence Address | 47 Lyndale Avenue London NW2 2QB |
Director Name | Mrs Maamonie Khatun |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Gordon Road Ilford Essex IG1 1SL |
Website | bodyclock.co.uk |
---|---|
Telephone | 020 85329595 |
Telephone region | London |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Babycare Tens Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,395 |
Cash | £129,902 |
Current Liabilities | £171,551 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
30 January 1998 | Delivered on: 11 February 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or body clock limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
10 January 2020 | Director's details changed for Bradley Adam Rubenstein on 9 January 2020 (2 pages) |
23 December 2019 | Director's details changed for Karen Rubenstein on 23 December 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2015 | Director's details changed for Bradley Adam Rubenstein on 3 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Bradley Adam Rubenstein on 3 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Karen Rubenstein on 3 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Karen Rubenstein on 3 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
11 February 2014 | Director's details changed for Mrs Rashelle Anne Preston on 5 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mrs Rashelle Anne Preston on 5 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mrs Rashelle Anne Preston on 5 February 2014 (2 pages) |
9 December 2013 | Termination of appointment of Maamonie Khatun as a director (1 page) |
9 December 2013 | Termination of appointment of Graham Bash as a director (1 page) |
9 December 2013 | Termination of appointment of Maamonie Khatun as a director (1 page) |
9 December 2013 | Termination of appointment of Graham Bash as a director (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (10 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (10 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (10 pages) |
25 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (10 pages) |
25 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (10 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Appointment of Mrs Maamonie Khatun as a director (2 pages) |
16 June 2011 | Appointment of Mrs Maamonie Khatun as a director (2 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Director's change of particulars / bradley rubenstein / 16/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / karen rubenstein / 16/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / karen rubenstein / 16/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / bradley rubenstein / 16/12/2008 (1 page) |
16 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
21 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
17 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members
|
15 December 2004 | Return made up to 07/12/04; full list of members
|
18 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 07/12/02; full list of members
|
13 January 2003 | Return made up to 07/12/02; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: citygate house floor 1 suite b 399-425 eastern avenue gants hill essex IG2 6LR (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: citygate house floor 1 suite b 399-425 eastern avenue gants hill essex IG2 6LR (1 page) |
8 January 2002 | Return made up to 07/12/01; full list of members
|
8 January 2002 | Return made up to 07/12/01; full list of members
|
11 December 2001 | Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
19 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
17 December 1999 | Return made up to 07/12/99; full list of members
|
17 December 1999 | Return made up to 07/12/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
9 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
9 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page) |
15 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 10 marlborough business centre 96 george lane london E18 1AD (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 10 marlborough business centre 96 george lane london E18 1AD (1 page) |
2 February 1997 | Return made up to 07/12/96; no change of members
|
2 February 1997 | Return made up to 07/12/96; no change of members
|
16 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
12 December 1995 | Company name changed ECH2O LIMITED\certificate issued on 13/12/95 (4 pages) |
12 December 1995 | Company name changed ECH2O LIMITED\certificate issued on 13/12/95 (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
15 November 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
15 November 1995 | Director resigned (4 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
7 December 1989 | Incorporation (12 pages) |
7 December 1989 | Incorporation (12 pages) |