Company Name1Body4Life (London) Limited
DirectorHeather Angela Pearson
Company StatusActive
Company Number08929680
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMiss Heather Angela Pearson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Townholm Crescent
London
W7 2NA

Contact

Websitewww.1body4life.co.uk/
Email address[email protected]
Telephone020 82265966
Telephone regionLondon

Location

Registered Address127 Fencepiece Road
Ilford
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Heather Pearson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
8 March 2023Change of details for Miss Heather Angela Pearson as a person with significant control on 8 March 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 August 2020Registered office address changed from C/O Ace Accountants & Tax Consultants Ltd First Floor 34-36 High Street Barkingside Ilford Essex IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 10 August 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants & Tax Consultants Ltd First Floor 34-36 High Street Barkingside Ilford Essex IG6 2DQ on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants & Tax Consultants Ltd First Floor 34-36 High Street Barkingside Ilford Essex IG6 2DQ on 29 October 2015 (1 page)
27 March 2015Registered office address changed from 5 the Parade M Ilford Essex IG2 7HT United Kingdom to 5 the Parade Monarch Way Ilford Essex IG2 7HT on 27 March 2015 (1 page)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Registered office address changed from 5 the Parade M Ilford Essex IG2 7HT United Kingdom to 5 the Parade Monarch Way Ilford Essex IG2 7HT on 27 March 2015 (1 page)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT United Kingdom to 5 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT United Kingdom to 5 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT United Kingdom to 5 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 5 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 5 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 5 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(22 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(22 pages)