BODY ESSENCE LIMITED

Register to unlock more data on OkredoRegister

BODY ESSENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05192167

Incorporation date

28/07/2004

Size

Dormant

Contacts

Registered address

Registered address

8 Park Way, Edgware HA8 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon27/03/2026
Registered office address changed from Suite 15 37 Stanmore Hill Stanmore HA7 4DS United Kingdom to 8 Park Way Edgware HA8 5EZ on 2026-03-27
dot icon08/09/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2025-07-31
dot icon15/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon05/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon05/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon06/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon06/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon15/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon10/03/2021
Registered office address changed from 3 Highgate West Hill London N6 6JS England to Suite 15 37 Stanmore Hill Stanmore HA7 4DS on 2021-03-10
dot icon03/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon04/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon04/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/07/2017
Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 3 Highgate West Hill London N6 6JS on 2017-07-31
dot icon02/07/2017
Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2017-07-02
dot icon06/03/2017
Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 2017-03-06
dot icon11/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon03/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/03/2015
Registered office address changed from C/O Bellstar Associates Limited 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 2015-03-30
dot icon31/07/2014
Accounts for a dormant company made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon18/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon18/08/2010
Director's details changed for Yasmeen Kamani on 2010-07-28
dot icon18/08/2010
Termination of appointment of Bellstar Associates Limited as a secretary
dot icon16/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon12/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon11/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/05/2009
Director's change of particulars / yasmeen kamani / 15/04/2009
dot icon05/08/2008
Return made up to 28/07/08; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon27/05/2008
Capitals not rolled up
dot icon08/11/2007
Registered office changed on 08/11/07 from: c/o bellstar associates LIMITED 727-729 high road first floor london N12 0BJ
dot icon25/09/2007
Secretary's particulars changed
dot icon24/09/2007
Return made up to 28/07/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: c/o bellstar associates LIMITED 727-729 high road first floor london N12 0BJ
dot icon17/09/2007
Registered office changed on 17/09/07 from: c/o bellstar associates LIMITED 313 regents park rpad london N3 1DP
dot icon11/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon31/07/2006
Return made up to 28/07/06; full list of members
dot icon31/07/2006
Director resigned
dot icon24/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon18/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Return made up to 28/07/05; full list of members
dot icon27/09/2005
Compulsory strike-off action has been discontinued
dot icon26/09/2005
Registered office changed on 26/09/05 from: c/o bellstar associates LTD 313 regents park road london N3 1DP
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: hathaway house popes drive london N3 1QF
dot icon14/06/2005
First Gazette notice for compulsory strike-off
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Director resigned
dot icon28/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yasmeen Kamani
Director
28/07/2004 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/07/2004 - 27/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/07/2004 - 27/07/2004
67500
BELLSTAR ASSOCIATES LIMITED
Corporate Secretary
27/07/2004 - 27/07/2010
27
BELLSTAR ASSOCIATES LIMITED
Corporate Director
27/07/2004 - 30/06/2006
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODY ESSENCE LIMITED

BODY ESSENCE LIMITED is an(a) Active company incorporated on 28/07/2004 with the registered office located at 8 Park Way, Edgware HA8 5EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODY ESSENCE LIMITED?

toggle

BODY ESSENCE LIMITED is currently Active. It was registered on 28/07/2004 .

Where is BODY ESSENCE LIMITED located?

toggle

BODY ESSENCE LIMITED is registered at 8 Park Way, Edgware HA8 5EZ.

What does BODY ESSENCE LIMITED do?

toggle

BODY ESSENCE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BODY ESSENCE LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from Suite 15 37 Stanmore Hill Stanmore HA7 4DS United Kingdom to 8 Park Way Edgware HA8 5EZ on 2026-03-27.