Company NameBodybronze London Ltd
DirectorRyan Price
Company StatusActive
Company Number03988380
CategoryPrivate Limited Company
Incorporation Date9 May 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ryan Price
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameMr Anthony Bell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 6 The Whitehouse
9 Cedar Way
Sunbury On Thames
Middlesex
TW16 7BL
Secretary NameDianne Venessa Bell
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Wychwood Close
Sunbury On Thames
Middlesex
TW16 7RF
Secretary NameRyan Antony Bell
NationalityBritish
StatusResigned
Appointed22 February 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2011)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 6 The Whitehouse
9 Cedar Way
Sunbury On Thames
Middlesex
TW16 7BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameAccountax Ltd (Corporation)
StatusResigned
Appointed11 August 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2007)
Correspondence AddressMaple House
Larch Avenue
Sunninghill
Berkshire
SL5 0AW

Contact

Telephone0800 0286477
Telephone regionFreephone

Location

Registered Address54a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Anthony Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,925
Current Liabilities£3,333

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months from now)

Charges

21 December 2007Delivered on: 5 January 2008
Persons entitled: European Corporate Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of staines road, hounslow t/no MX54945. See the mortgage charge document for full details.
Outstanding
20 April 2007Delivered on: 24 April 2007
Persons entitled: Commercial First Business Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land on the south side of staines road & land lying to the south side of bedfont lane feltham related rights and the goodwill of any business all present and future assets.
Outstanding
20 June 2001Delivered on: 30 June 2001
Satisfied on: 12 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 469-471 staines road bedfont middlesex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 June 2001Delivered on: 7 June 2001
Satisfied on: 12 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
9 October 2020Notification of Ryan Price as a person with significant control on 22 September 2020 (2 pages)
9 October 2020Cessation of Anthony Bell as a person with significant control on 22 September 2020 (1 page)
9 October 2020Termination of appointment of Anthony Bell as a director on 22 September 2020 (1 page)
24 July 2020Appointment of Mr Ryan Price as a director on 24 July 2020 (2 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (3 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 May 2016Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
20 May 2016Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
20 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Ryan Bell as a secretary (1 page)
20 May 2011Termination of appointment of Ryan Bell as a secretary (1 page)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
25 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 June 2009Return made up to 09/05/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Return made up to 09/05/07; full list of members (2 pages)
12 June 2007Return made up to 09/05/07; full list of members (2 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
25 May 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(6 pages)
25 May 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(6 pages)
26 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 September 2005New secretary appointed (1 page)
26 September 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005Secretary resigned (1 page)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 May 2004Return made up to 09/05/04; full list of members (6 pages)
12 May 2004Return made up to 09/05/04; full list of members (6 pages)
23 October 2003Return made up to 09/05/03; full list of members (6 pages)
23 October 2003Return made up to 09/05/03; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2001 (5 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2001 (5 pages)
23 May 2002Return made up to 09/05/02; full list of members (6 pages)
23 May 2002Return made up to 09/05/02; full list of members (6 pages)
23 August 2001Return made up to 09/05/01; full list of members (6 pages)
23 August 2001Return made up to 09/05/01; full list of members (6 pages)
23 August 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
23 August 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
9 May 2000Incorporation (12 pages)
9 May 2000Incorporation (12 pages)