Feltham
Middlesex
TW14 8BL
Director Name | Mr Anthony Bell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 6 The Whitehouse 9 Cedar Way Sunbury On Thames Middlesex TW16 7BL |
Secretary Name | Jacqueline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 52 Burns Avenue Feltham Middlesex TW14 9NA |
Director Name | Ryan Antony Bell |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 6 The Whitehouse 9 Cedar Way Sunbury On Thames Middlesex TW16 7BL |
Director Name | Mr Ryan Price |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 471b Staines Road Bedfont Feltham Middlesex TW14 8BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | body-bronze.co.uk |
---|---|
Telephone | 020 87512106 |
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£757,408 |
Current Liabilities | £253,879 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 2 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 16 November 2022 (overdue) |
21 December 2007 | Delivered on: 4 January 2008 Satisfied on: 27 June 2013 Persons entitled: European Corporate Finance PLC Classification: Debenture Secured details: £120,000 and all other monies due or to become due. Particulars: All property machinery equipment vehicles and book debts and a floating charge on all undertakings and assets. Fully Satisfied |
---|---|
21 December 2007 | Delivered on: 4 January 2008 Satisfied on: 27 June 2013 Persons entitled: European Corporate Finance PLC Classification: Mortgage Secured details: £120,000 and all other monies due or to become due. Particulars: Sunbeds & vehicles beaing tansun symphiana s/no 90752 tansun symphiana s/no 90752A tansun symphiana 1834 (for details of further items charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Appointment of Miss Georgina Turpin as a director on 2 November 2020 (2 pages) |
---|---|
16 November 2020 | Cessation of Anthony Bell as a person with significant control on 22 September 2020 (1 page) |
16 November 2020 | Notification of Georgina Turpin as a person with significant control on 2 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Anthony Bell as a director on 22 September 2020 (1 page) |
16 November 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
16 November 2020 | Termination of appointment of Ryan Price as a director on 2 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
17 July 2020 | Appointment of Mr Ryan Price as a director on 17 July 2020 (2 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
10 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Notice of completion of voluntary arrangement (13 pages) |
26 July 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2018 (15 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
8 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2017 (17 pages) |
8 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2017 (17 pages) |
26 April 2017 | Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
26 April 2017 | Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2016 (13 pages) |
5 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2016 (13 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2015 (13 pages) |
15 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2015 (13 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2014 (9 pages) |
18 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2014 (9 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Satisfaction of charge 1 in full (3 pages) |
27 June 2013 | Satisfaction of charge 2 in full (3 pages) |
27 June 2013 | Satisfaction of charge 1 in full (3 pages) |
27 June 2013 | Satisfaction of charge 2 in full (3 pages) |
28 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Termination of appointment of Jacqueline Taylor as a secretary (1 page) |
9 April 2013 | Termination of appointment of Jacqueline Taylor as a secretary (1 page) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Termination of appointment of Ryan Bell as a director (1 page) |
4 April 2011 | Termination of appointment of Ryan Bell as a director (1 page) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 May 2010 | Director's details changed for Ryan Antony Bell on 19 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Anthony Bell on 19 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Anthony Bell on 19 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Ryan Antony Bell on 19 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 471B staines road bedfont middlesex TW14 8BL (1 page) |
9 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 471B staines road bedfont middlesex TW14 8BL (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
3 April 2006 | Incorporation (9 pages) |
3 April 2006 | Incorporation (9 pages) |