Company NameBody Bronze Ltd
DirectorGeorgina Turpin
Company StatusLiquidation
Company Number05767196
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Georgina Turpin
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address471b Staines Road Bedfont
Feltham
Middlesex
TW14 8BL
Director NameMr Anthony Bell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(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 NameJacqueline Taylor
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSecretary/Director
Correspondence Address52 Burns Avenue
Feltham
Middlesex
TW14 9NA
Director NameRyan Antony Bell
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 6 The Whitehouse
9 Cedar Way
Sunbury On Thames
Middlesex
TW16 7BL
Director NameMr Ryan Price
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(14 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address471b Staines Road
Bedfont
Feltham
Middlesex
TW14 8BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebody-bronze.co.uk
Telephone020 87512106
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£757,408
Current Liabilities£253,879

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return2 November 2021 (2 years, 5 months ago)
Next Return Due16 November 2022 (overdue)

Charges

21 December 2007Delivered 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 2007Delivered 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

Filing History

16 November 2020Appointment of Miss Georgina Turpin as a director on 2 November 2020 (2 pages)
16 November 2020Cessation of Anthony Bell as a person with significant control on 22 September 2020 (1 page)
16 November 2020Notification of Georgina Turpin as a person with significant control on 2 November 2020 (2 pages)
16 November 2020Termination of appointment of Anthony Bell as a director on 22 September 2020 (1 page)
16 November 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
16 November 2020Termination of appointment of Ryan Price as a director on 2 November 2020 (1 page)
16 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
17 July 2020Appointment of Mr Ryan Price as a director on 17 July 2020 (2 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2018Notice of completion of voluntary arrangement (13 pages)
26 July 2018Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2018 (15 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
8 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2017 (17 pages)
8 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2017 (17 pages)
26 April 2017Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
26 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
26 April 2017Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
26 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2016 (13 pages)
5 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2016 (13 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
15 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2015 (13 pages)
15 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2015 (13 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2014 (9 pages)
18 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2014 (9 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Satisfaction of charge 1 in full (3 pages)
27 June 2013Satisfaction of charge 2 in full (3 pages)
27 June 2013Satisfaction of charge 1 in full (3 pages)
27 June 2013Satisfaction of charge 2 in full (3 pages)
28 May 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 May 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
9 April 2013Termination of appointment of Jacqueline Taylor as a secretary (1 page)
9 April 2013Termination of appointment of Jacqueline Taylor as a secretary (1 page)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Termination of appointment of Ryan Bell as a director (1 page)
4 April 2011Termination of appointment of Ryan Bell as a director (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 May 2010Director's details changed for Ryan Antony Bell on 19 October 2009 (2 pages)
19 May 2010Director's details changed for Anthony Bell on 19 October 2009 (2 pages)
19 May 2010Director's details changed for Anthony Bell on 19 October 2009 (2 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Ryan Antony Bell on 19 October 2009 (2 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Return made up to 03/04/09; full list of members (3 pages)
23 June 2009Return made up to 03/04/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 January 2009Total exemption full accounts made up to 31 March 2007 (13 pages)
6 January 2009Total exemption full accounts made up to 31 March 2007 (13 pages)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 April 2007Secretary's particulars changed (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 471B staines road bedfont middlesex TW14 8BL (1 page)
9 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 471B staines road bedfont middlesex TW14 8BL (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
3 April 2006Incorporation (9 pages)
3 April 2006Incorporation (9 pages)