BODY CONSCIOUSNESS LIMITED
7-10 CHANDOS STREET

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04924357
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of BODY CONSCIOUSNESS LIMITED are www.bodyconsciousness.co.uk, and www.body-consciousness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Body Consciousness Limited is a Private Limited Company. The company registration number is 04924357. Body Consciousness Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of Body Consciousness Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . FERNANDEZ, America is a Secretary of the company. LARSSEN, Louise Mohn is a Director of the company. Secretary FALSTER, Anine has been resigned. Secretary MOHN, Louise has been resigned. Secretary PALCIC, Linda has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director FIELDGRASS, Esther has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FERNANDEZ, America
Appointed Date: 25 October 2004

Director
LARSSEN, Louise Mohn
Appointed Date: 10 October 2003
51 years old

Resigned Directors

Secretary
FALSTER, Anine
Resigned: 26 March 2004
Appointed Date: 05 January 2004

Secretary
MOHN, Louise
Resigned: 05 January 2004
Appointed Date: 10 October 2003

Secretary
PALCIC, Linda
Resigned: 25 October 2004
Appointed Date: 26 March 2004

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 13 October 2003
Appointed Date: 07 October 2003

Director
FIELDGRASS, Esther
Resigned: 05 January 2004
Appointed Date: 10 October 2003
74 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 13 October 2003
Appointed Date: 07 October 2003

Persons With Significant Control

Mrs Esther Fieldgrass
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Mohn Larssen
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BODY CONSCIOUSNESS LIMITED Events

10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

28 Sep 2015
Director's details changed for Ms Louise Mohn on 1 January 2015
09 Dec 2014
Accounts for a dormant company made up to 31 October 2014
...
... and 38 more events
14 Oct 2003
Secretary resigned
14 Oct 2003
Director resigned
10 Oct 2003
New director appointed
10 Oct 2003
New secretary appointed;new director appointed
07 Oct 2003
Incorporation

BODY CONSCIOUSNESS LIMITED Charges

13 January 2004
Stakeholder security deposit deed
Delivered: 2 February 2004
Status: Satisfied on 15 October 2004
Persons entitled: Shop Unit Fund Jersey Nominee a Limited and Shop Unit Fund Jersey Nominee Blimited
Description: A bank account holding £110,000 and interest accruing.