Station Road Castlethorpe
Milton Keynes
MK19 7HE
Director Name | Mr Paraskevas Avraam |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware HA8 7PE |
Director Name | Mr Paul Avraam |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware HA8 7PE |
Secretary Name | Mr Paul Avraam |
---|---|
Status | Current |
Appointed | 01 September 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 33 Mill Ridge Edgware HA8 7PE |
Director Name | Mr Paul Avraam |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Secretary Name | Mr Paul Avraam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | bodilight.co.uk |
---|
Registered Address | 33 Mill Ridge Edgware HA8 7PE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Louise Tattersall 9.09% Ordinary B |
---|---|
75 at £1 | Louise Tattersall 22.73% Ordinary |
75 at £1 | Steve Tattersall 22.73% Ordinary |
50 at £1 | Paraskevas Avraam 15.15% Ordinary |
50 at £1 | S. Avraam 15.15% Ordinary |
50 at £1 | Vicky Avraam 15.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,606 |
Cash | £31,242 |
Current Liabilities | £83,842 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
21 March 2016 | Delivered on: 24 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
21 March 2016 | Delivered on: 24 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a unit j blocklet C4, 1 south row milton keynes t/no BM342920. Outstanding |
27 January 2009 | Delivered on: 30 January 2009 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: L/H unit j vizion development avebury boulevard milton keynes with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 December 2008 | Delivered on: 30 December 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 August 2004 | Delivered on: 2 September 2004 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £8,706.75 due or to become due from the company to the chargee. Particulars: The sum of £8,706.75. Outstanding |
28 March 2023 | Notification of Paraskevas Avraam as a person with significant control on 1 April 2021 (2 pages) |
---|---|
28 March 2023 | Change of details for Mrs Louise Tattersall as a person with significant control on 1 April 2021 (2 pages) |
12 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
27 November 2022 | Appointment of Mr Paul Avraam as a secretary on 1 September 2022 (2 pages) |
27 November 2022 | Appointment of Mr Paul Avraam as a director on 1 September 2022 (2 pages) |
27 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 May 2022 | Termination of appointment of Paul Avraam as a director on 10 May 2022 (1 page) |
22 May 2022 | Termination of appointment of Paul Avraam as a secretary on 10 May 2022 (1 page) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 October 2020 | Director's details changed for Mr Paraskevas Avraam on 15 October 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Registered office address changed from 301 South Row Milton Keynes Bucks MK9 2FY to 33 Mill Ridge Edgware HA8 7PE on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 301 South Row Milton Keynes Bucks MK9 2FY to 33 Mill Ridge Edgware HA8 7PE on 30 October 2017 (1 page) |
21 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 1 September 2015
|
4 April 2017 | Statement of capital following an allotment of shares on 1 September 2015
|
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Company name changed LP bodilight LIMITED\certificate issued on 07/09/16 (3 pages) |
7 September 2016 | Company name changed LP bodilight LIMITED\certificate issued on 07/09/16 (3 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
21 July 2016 | Satisfaction of charge 2 in full (4 pages) |
21 July 2016 | Satisfaction of charge 2 in full (4 pages) |
3 June 2016 | Satisfaction of charge 3 in full (4 pages) |
3 June 2016 | Satisfaction of charge 3 in full (4 pages) |
24 March 2016 | Registration of charge 048253930004, created on 21 March 2016 (27 pages) |
24 March 2016 | Registration of charge 048253930005, created on 21 March 2016 (31 pages) |
24 March 2016 | Registration of charge 048253930004, created on 21 March 2016 (27 pages) |
24 March 2016 | Registration of charge 048253930005, created on 21 March 2016 (31 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (6 pages) |
11 September 2014 | Appointment of Mr Paraskevas Avraam as a director on 1 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Paraskevas Avraam as a director on 1 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Paraskevas Avraam as a director on 1 April 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (6 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (6 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 301 south row milton keynes buckinghamshire MK9 2FY england (1 page) |
16 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from suite 534 elder house elder gate central milton keynes buckinghamshire MK9 1LR (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from suite 534 elder house elder gate central milton keynes buckinghamshire MK9 1LR (1 page) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 301 south row milton keynes buckinghamshire MK9 2FY england (1 page) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Location of register of members (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Return made up to 08/07/07; no change of members
|
7 August 2007 | Return made up to 08/07/07; no change of members
|
15 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
31 July 2006 | Amended accounts made up to 31 March 2006 (10 pages) |
31 July 2006 | Amended accounts made up to 31 March 2006 (10 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
27 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 February 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
7 February 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Return made up to 08/07/04; full list of members
|
1 September 2004 | Return made up to 08/07/04; full list of members
|
11 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 March 2004 | Ad 03/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
11 March 2004 | Ad 03/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | £ nc 100/50000 18/02/04 (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | £ nc 100/50000 18/02/04 (1 page) |
3 March 2004 | Resolutions
|
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 February 2004 | Company name changed adtree LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed adtree LIMITED\certificate issued on 25/02/04 (2 pages) |
8 July 2003 | Incorporation (7 pages) |
8 July 2003 | Incorporation (7 pages) |