Company NameBody Collection Limited
DirectorsAmanda Ruth Lurie and Geoffrey Lurie
Company StatusActive
Company Number01424378
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 11 months ago)
Previous NameBeauty Choice (Retail) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Amanda Ruth Lurie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(11 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMr Geoffrey Lurie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(11 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Secretary NameMr Geoffrey Lurie
NationalityBritish
StatusCurrent
Appointed28 February 1991(11 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL

Location

Registered Address6 Lonsdale Terrace
Newcastle Upon Tyne
NE2 3HQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

63k at £1Luigi Bernardelli LTD
100.00%
Ordinary
1 at £1Mr Geoffrey Lurie
0.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

4 February 1988Delivered on: 12 February 1988
Satisfied on: 15 August 1996
Persons entitled: Mercantile Building Society.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee including further advances under the terms of this charge.
Particulars: F/H land and buildings k/a 17 and 17A front street monkseaton whitley bay in the county of tyne & wear.
Fully Satisfied
5 October 1983Delivered on: 11 October 1983
Satisfied on: 5 February 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28/28A, westmorland road, newcastle-upon-tyne.
Fully Satisfied
5 October 1983Delivered on: 11 October 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the lewis meeson kiosk, kiosk 1, newgate centre, newcastle-upon-tyne.
Fully Satisfied
5 October 1983Delivered on: 11 October 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 108, westgate road, newcastle-upon-tyne.
Fully Satisfied
11 August 1983Delivered on: 16 August 1983
Satisfied on: 15 August 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
11 August 1983Delivered on: 16 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 newgate street bishop auckland county durham.
Fully Satisfied
11 August 1983Delivered on: 16 August 1983
Satisfied on: 5 February 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 jackson street gateshead.
Fully Satisfied

Filing History

3 March 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
1 June 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 77 Kenton Road Newcastle upon Tyne Tyne & Wear NE3 4NL to 6 Lonsdale Terrace Newcastle upon Tyne NE2 3HQ on 22 November 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Register inspection address has been changed from 32 st. Marys Place Newcastle upon Tyne Tyne & Wear NE1 7PS England to 77 Kenton Road Newcastle upon Tyne NE3 4NL (1 page)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Register inspection address has been changed from 32 st. Marys Place Newcastle upon Tyne Tyne & Wear NE1 7PS England to 77 Kenton Road Newcastle upon Tyne NE3 4NL (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 63,000
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 63,000
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 63,000
(6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 63,000
(6 pages)
11 September 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
11 September 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 63,000
(6 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 63,000
(6 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 11 April 2014 (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 11 April 2014 (1 page)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Amanda Ruth Lurie on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Amanda Ruth Lurie on 1 March 2011 (2 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Amanda Ruth Lurie on 1 March 2011 (2 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
31 March 2010Director's details changed for Amanda Ruth Lurie on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Amanda Ruth Lurie on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
24 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
9 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
31 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 April 2007Return made up to 28/02/07; full list of members (7 pages)
4 April 2007Return made up to 28/02/07; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
18 March 2005Return made up to 28/02/05; full list of members (7 pages)
18 March 2005Return made up to 28/02/05; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2000Return made up to 28/02/00; full list of members (6 pages)
28 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 October 1999 (11 pages)
23 March 2000Full accounts made up to 31 October 1999 (11 pages)
9 August 1999Full accounts made up to 31 October 1998 (10 pages)
9 August 1999Full accounts made up to 31 October 1998 (10 pages)
4 March 1999Return made up to 28/02/99; no change of members (5 pages)
4 March 1999Return made up to 28/02/99; no change of members (5 pages)
25 March 1998Full accounts made up to 31 October 1997 (10 pages)
25 March 1998Full accounts made up to 31 October 1997 (10 pages)
23 February 1998Return made up to 28/02/98; no change of members (5 pages)
23 February 1998Return made up to 28/02/98; no change of members (5 pages)
29 August 1997Full accounts made up to 31 October 1996 (10 pages)
29 August 1997Full accounts made up to 31 October 1996 (10 pages)
9 April 1997Return made up to 28/02/97; full list of members (7 pages)
9 April 1997Return made up to 28/02/97; full list of members (7 pages)
28 August 1996Full accounts made up to 31 October 1995 (10 pages)
28 August 1996Full accounts made up to 31 October 1995 (10 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Return made up to 28/02/96; no change of members (5 pages)
14 March 1996Return made up to 28/02/96; no change of members (5 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)