BODYMETRICS LIMITED
EASTBOURNE CRESTLODGE LIMITED

Hellopages » East Sussex » Eastbourne » BN22 8PW

Company number 03871227
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD, EASTBOURNE, EAST SUSSEX, BN22 8PW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BODYMETRICS LIMITED are www.bodymetrics.co.uk, and www.bodymetrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Pevensey & Westham Rail Station is 2.4 miles; to Pevensey Bay Rail Station is 2.9 miles; to Cooden Beach Rail Station is 6.5 miles; to Berwick (Sussex) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bodymetrics Limited is a Private Limited Company. The company registration number is 03871227. Bodymetrics Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Bodymetrics Limited is Archer House Britland Estate Northbourne Road Eastbourne East Sussex Bn22 8pw. . GOONATILAKE, Suran, Dr is a Secretary of the company. GOONATILAKE, Suran, Dr is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BATES, Alexander John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CRAWFORD, Andrew Nicholas has been resigned. Director DILMAGHANIAN, Ramin has been resigned. Director LAWRANCE, Kelvin David has been resigned. Director LEE, Harry Nai Shee has been resigned. Director MILLSTEIN, Robert Michael has been resigned. Director TRELEAVEN, Philip Colin, Professor has been resigned. Director WALTERS, Jonathan has been resigned. Director WOLFSON OF SUNNINGDALE, David, Lord has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
GOONATILAKE, Suran, Dr
Appointed Date: 18 November 1999

Director
GOONATILAKE, Suran, Dr
Appointed Date: 18 November 1999
58 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 November 1999
Appointed Date: 04 November 1999

Director
BATES, Alexander John
Resigned: 31 December 2003
Appointed Date: 03 September 2001
75 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 November 1999
Appointed Date: 04 November 1999

Director
CRAWFORD, Andrew Nicholas
Resigned: 12 January 2007
Appointed Date: 05 March 2001
69 years old

Director
DILMAGHANIAN, Ramin
Resigned: 07 December 2000
Appointed Date: 12 January 2000
58 years old

Director
LAWRANCE, Kelvin David
Resigned: 08 December 2004
Appointed Date: 01 January 2003
59 years old

Director
LEE, Harry Nai Shee
Resigned: 18 June 2013
Appointed Date: 20 December 2000
83 years old

Director
MILLSTEIN, Robert Michael
Resigned: 12 September 2001
Appointed Date: 20 December 2000
67 years old

Director
TRELEAVEN, Philip Colin, Professor
Resigned: 12 January 2007
Appointed Date: 18 November 1999
75 years old

Director
WALTERS, Jonathan
Resigned: 08 December 2004
Appointed Date: 01 February 2000
60 years old

Director
WOLFSON OF SUNNINGDALE, David, Lord
Resigned: 21 November 2002
Appointed Date: 20 December 2000
89 years old

Persons With Significant Control

Dr Suran Goonatilake
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BODYMETRICS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 28 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 April 2015
30 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 153.13

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 92 more events
30 Nov 1999
Director resigned
30 Nov 1999
Secretary resigned
30 Nov 1999
Registered office changed on 30/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Nov 1999
Company name changed crestlodge LIMITED\certificate issued on 19/11/99
04 Nov 1999
Incorporation

BODYMETRICS LIMITED Charges

16 December 2011
Rent deposit deed
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Lainey Sheridan Young
Description: Interest in the deposit account see image for full details.
2 July 2010
Deed of charge over credit balances
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 November 2001
Rent deposit deed
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The companys interest in a separate interest earning…
22 November 2001
Debenture
Delivered: 29 November 2001
Status: Satisfied on 24 December 2013
Persons entitled: South China (Jersey) Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
17 August 2000
Debenture
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…