BODY FOODS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TL

Company number 03595429
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address THE LONDON CLAREMONT CLINIC, 50 - 52 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TL
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 148 Harley Street London W1G 7LG to The London Claremont Clinic 50 - 52 New Cavendish Street London W1G 8TL on 10 December 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of BODY FOODS LIMITED are www.bodyfoods.co.uk, and www.body-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Body Foods Limited is a Private Limited Company. The company registration number is 03595429. Body Foods Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Body Foods Limited is The London Claremont Clinic 50 52 New Cavendish Street London England W1g 8tl. The company`s financial liabilities are £54.02k. It is £43.34k against last year. . CLARKE, Jane Louise is a Secretary of the company. CLARKE, Jane Louise is a Director of the company. Secretary MARRIOTT CLARKE, Paul James has been resigned. Secretary MORTIMER REGISTRARS LIMITED has been resigned. Secretary POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


body foods Key Finiance

LIABILITIES £54.02k
+405%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARKE, Jane Louise
Appointed Date: 20 October 2014

Director
CLARKE, Jane Louise
Appointed Date: 09 July 1998
58 years old

Resigned Directors

Secretary
MARRIOTT CLARKE, Paul James
Resigned: 25 May 2005
Appointed Date: 09 July 1998

Secretary
MORTIMER REGISTRARS LIMITED
Resigned: 20 October 2014
Appointed Date: 07 November 2007

Secretary
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 07 November 2007
Appointed Date: 25 May 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Ms Jane Louise Clarke
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BODY FOODS LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
10 Dec 2016
Registered office address changed from 148 Harley Street London W1G 7LG to The London Claremont Clinic 50 - 52 New Cavendish Street London W1G 8TL on 10 December 2016
10 Jul 2016
Confirmation statement made on 9 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

...
... and 53 more events
21 Aug 1998
New secretary appointed
21 Aug 1998
New director appointed
21 Aug 1998
Director resigned
21 Aug 1998
Secretary resigned
09 Jul 1998
Incorporation

BODY FOODS LIMITED Charges

9 August 2005
Debenture
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…