Company NameBodilight Beauty Clinic Ltd
Company StatusActive
Company Number04825393
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 8 months ago)
Previous NameLp Bodilight Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Louise Tattersall
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mill View
Station Road Castlethorpe
Milton Keynes
MK19 7HE
Director NameMr Paraskevas Avraam
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE
Secretary NameMr Paul Avraam
StatusCurrent
Appointed01 September 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(7 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 10 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Secretary NameMr Paul Avraam
NationalityBritish
StatusResigned
Appointed18 February 2004(7 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 10 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitebodilight.co.uk

Location

Registered Address33 Mill Ridge
Edgware
HA8 7PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Louise Tattersall
9.09%
Ordinary B
75 at £1Louise Tattersall
22.73%
Ordinary
75 at £1Steve Tattersall
22.73%
Ordinary
50 at £1Paraskevas Avraam
15.15%
Ordinary
50 at £1S. Avraam
15.15%
Ordinary
50 at £1Vicky Avraam
15.15%
Ordinary

Financials

Year2014
Net Worth£152,606
Cash£31,242
Current Liabilities£83,842

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

21 March 2016Delivered on: 24 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 March 2016Delivered 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 2009Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

28 March 2023Notification of Paraskevas Avraam as a person with significant control on 1 April 2021 (2 pages)
28 March 2023Change of details for Mrs Louise Tattersall as a person with significant control on 1 April 2021 (2 pages)
12 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
27 November 2022Appointment of Mr Paul Avraam as a secretary on 1 September 2022 (2 pages)
27 November 2022Appointment of Mr Paul Avraam as a director on 1 September 2022 (2 pages)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 May 2022Termination of appointment of Paul Avraam as a director on 10 May 2022 (1 page)
22 May 2022Termination of appointment of Paul Avraam as a secretary on 10 May 2022 (1 page)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Director's details changed for Mr Paraskevas Avraam on 15 October 2020 (2 pages)
15 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 April 2017Statement of capital following an allotment of shares on 1 September 2015
  • GBP 330
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 1 September 2015
  • GBP 330
(3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Company name changed LP bodilight LIMITED\certificate issued on 07/09/16 (3 pages)
7 September 2016Company name changed LP bodilight LIMITED\certificate issued on 07/09/16 (3 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
21 July 2016Satisfaction of charge 2 in full (4 pages)
21 July 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Satisfaction of charge 3 in full (4 pages)
3 June 2016Satisfaction of charge 3 in full (4 pages)
24 March 2016Registration of charge 048253930004, created on 21 March 2016 (27 pages)
24 March 2016Registration of charge 048253930005, created on 21 March 2016 (31 pages)
24 March 2016Registration of charge 048253930004, created on 21 March 2016 (27 pages)
24 March 2016Registration of charge 048253930005, created on 21 March 2016 (31 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 330
(7 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 330
(7 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 300
(7 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 300
(7 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (6 pages)
11 September 2014Appointment of Mr Paraskevas Avraam as a director on 1 April 2014 (2 pages)
11 September 2014Appointment of Mr Paraskevas Avraam as a director on 1 April 2014 (2 pages)
11 September 2014Appointment of Mr Paraskevas Avraam as a director on 1 April 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 July 2009Registered office changed on 16/07/2009 from 301 south row milton keynes buckinghamshire MK9 2FY england (1 page)
16 July 2009Return made up to 08/07/09; full list of members (4 pages)
16 July 2009Return made up to 08/07/09; full list of members (4 pages)
16 July 2009Registered office changed on 16/07/2009 from suite 534 elder house elder gate central milton keynes buckinghamshire MK9 1LR (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Registered office changed on 16/07/2009 from suite 534 elder house elder gate central milton keynes buckinghamshire MK9 1LR (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Registered office changed on 16/07/2009 from 301 south row milton keynes buckinghamshire MK9 2FY england (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of register of members (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 July 2008Return made up to 08/07/08; full list of members (4 pages)
29 July 2008Return made up to 08/07/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 08/07/06; full list of members (8 pages)
15 August 2006Return made up to 08/07/06; full list of members (8 pages)
31 July 2006Amended accounts made up to 31 March 2006 (10 pages)
31 July 2006Amended accounts made up to 31 March 2006 (10 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 July 2005Return made up to 08/07/05; full list of members (8 pages)
27 July 2005Return made up to 08/07/05; full list of members (8 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 February 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
7 February 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 March 2004Ad 03/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
11 March 2004Ad 03/03/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004£ nc 100/50000 18/02/04 (1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2004£ nc 100/50000 18/02/04 (1 page)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 February 2004Company name changed adtree LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed adtree LIMITED\certificate issued on 25/02/04 (2 pages)
8 July 2003Incorporation (7 pages)
8 July 2003Incorporation (7 pages)