This company is commonly known as Bodymetrics Limited. The company was founded 24 years ago and was given the registration number 03871227. The firm's registered office is in LONDON. You can find them at Monomark House, 27 Old Gloucester Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BODYMETRICS LIMITED |
---|---|---|
Company Number | : | 03871227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 19, 9-11 Bloomsbury Square, London, WC1A 2LP | Secretary | 18 November 1999 | Active |
Flat 19, 9-11 Bloomsbury Square, London, WC1A 2LP | Director | 18 November 1999 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 04 November 1999 | Active |
47 Linhope Street, London, NW1 6HL | Director | 03 September 2001 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 04 November 1999 | Active |
47 Streathbourne Road, London, SW17 8QZ | Director | 05 March 2001 | Active |
Flat 3 37 Carlton Drive, London, SW15 2BH | Director | 12 January 2000 | Active |
5, Sunningdale Drive, Felixstowe, IP11 9LE | Director | 01 January 2003 | Active |
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW | Director | 20 December 2000 | Active |
Flat 7, 110 Lisson Grove, London, NW1 6LS | Director | 20 December 2000 | Active |
9 Amerland Road, London, SW18 1PX | Director | 18 November 1999 | Active |
36 Cauldwell Avenue, Ipswich, IP4 4EA | Director | 01 February 2000 | Active |
1 Portobello Studios, Haydens Place, London, W11 1LY | Director | 20 December 2000 | Active |
Dr Suran Goonatilake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 19, 9-11 Bloomsbury Square, London, United Kingdom, WC1A 2LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2013-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.