CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BODYVIE LIMITED
Company
BODYVIE
Phone:
02071 000 744
A⁺
rating
KEY FINANCES
Year
2016
Assets
£284.35k
▲ £260.91k (1,113.15 %)
Cash
£5.04k
▼ £-5.38k (-51.60 %)
Liabilities
£51.48k
▲ £49k (1,970.88 %)
Net Worth
£232.87k
▲ £211.92k (1,011.38 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Enfield
Company name
BODYVIE LIMITED
Company number
03849113
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Sep 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
bodyvie.com
Phones
02071 000 744
02037 971 996
Registered Address
18 VERA AVENUE,
RAMSAY HOUSE,
LONDON,
ENGLAND,
N21 1RA
ECONOMIC ACTIVITIES
86210
General medical practice activities
86220
Specialists medical practice activities
86900
Other human health activities
96020
Hairdressing and other beauty treatment
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
17 Dec 2016
Amended total exemption small company accounts made up to 30 September 2015
30 Nov 2016
Appointment of Miss Natalie Ewa Weber as a secretary on 31 October 2016
30 Nov 2016
Termination of appointment of Araxia Hearne as a secretary on 31 October 2016
See Also
BODYTECH OF BANGOR LIMITED
BODYTEQ LTD
BODYWORKS PHYSIOTHERAPY PRACTICE LTD
BOEDUN GSE CONSULTANTS LIMITED
BOES ELECTRICAL LIMITED
BOFAB LTD
Last update 2018
BODYVIE LIMITED DIRECTORS
Natalie Ewa Weber
Acting
Appointed
31 October 2016
Role
Secretary
Address
18 Vera Avenue, Ramsay House, London, England, N21 1RA
Name
WEBER, Natalie Ewa
Barbara Weber
Acting
PSC
Appointed
28 September 1999
Occupation
Business Manager
Role
Director
Age
69
Nationality
British
Address
Riveroak House, Esher Road, Hersham, Walton-On-Thames, Surrey, United Kingdom, KT12 4LL
Country Of Residence
England
Name
WEBER, Barbara
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
George Czerniak
Resigned
Appointed
28 September 1999
Resigned
22 September 2001
Role
Secretary
Address
60 Westfield Road, London, W13 9JH
Name
CZERNIAK, George
Hearne Araxia Dr
Resigned
PSC
Appointed
01 October 2001
Resigned
31 October 2016
Occupation
Medical Aesthetician
Role
Secretary
Nationality
Armenian
Address
5 Schroder Court, Northcroft Road, Egham, Surrey, TW20 0EH
Name
HEARNE, Araxia, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
CFL SECRETARIES LIMITED
Resigned
Appointed
28 September 1999
Resigned
28 September 1999
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED
CFL DIRECTORS LIMITED
Resigned
Appointed
28 September 1999
Resigned
28 September 1999
Role
Nominee Director
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.