UKBizDB.co.uk

THE BODY STUDIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Body Studio Limited. The company was founded 14 years ago and was given the registration number 07004865. The firm's registered office is in LONDON. You can find them at C/o Ashley Richmond Accountants Ltd Argyle House, 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:THE BODY STUDIO LIMITED
Company Number:07004865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:C/o Ashley Richmond Accountants Ltd Argyle House, 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, London, United Kingdom, HA6 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, Willow Court, Springwell Lane, Rickmansworth, United Kingdom, WD3 8UZ

Director29 August 2009Active
1, Malpas Drive, Pinner, England, HA5 1DF

Director01 August 2015Active
9, Mercer Place, Pinner, England, HA5 3UH

Director15 August 2014Active
8, Broughton Way, Rickmansworth, United Kingdom, WD3 8GW

Director29 August 2009Active
1, Malpas Drive, Pinner, England, HA5 1DF

Director01 August 2015Active
1, Malpas Drive, Pinner, England, HA5 1DF

Director01 August 2015Active
C/O Ashley Richmond Accountants Ltd, Argyle House, 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, London, United Kingdom, HA6 1NW

Director01 March 2020Active

People with Significant Control

Ms Nicola Dawn Chivers
Notified on:01 July 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:1, Malpas Drive, Pinner, England, HA5 1DF
Nature of control:
  • Significant influence or control
Mr Erica Harrison
Notified on:01 July 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:1, Malpas Drive, Pinner, England, HA5 1DF
Nature of control:
  • Significant influence or control
Mrs Marie Theresa Harrison
Notified on:01 July 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:1, Malpas Drive, Pinner, England, HA5 1DF
Nature of control:
  • Significant influence or control
Ms Elizabeth Laura Jacobs
Notified on:01 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:7 Willow Court, Springwell Lane, Rickmansworth, England, WD3 8UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Address

Change registered office address company with date old address new address.

Download
2023-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Resolution

Resolution.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-04-14Accounts

Change account reference date company previous extended.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2018-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.