BODY WORKS WEST AT LAMBTON PLACE LIMITED
Overview
Company Name | BODY WORKS WEST AT LAMBTON PLACE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01061929 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BODY WORKS WEST AT LAMBTON PLACE LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is BODY WORKS WEST AT LAMBTON PLACE LIMITED located?
Registered Office Address | Bodyworkswest 11 Lambton Place W11 2SH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BODY WORKS WEST AT LAMBTON PLACE LIMITED?
Company Name | From | Until |
---|---|---|
LAMBTON PLACE HEALTH CLUB LIMITED | Jan 07, 1987 | Jan 07, 1987 |
LAMBTON SQUASH CLUB LIMITED | Jul 19, 1972 | Jul 19, 1972 |
What are the latest accounts for BODY WORKS WEST AT LAMBTON PLACE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BODY WORKS WEST AT LAMBTON PLACE LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for BODY WORKS WEST AT LAMBTON PLACE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Registration of charge 010619290011, created on Jun 14, 2024 | 18 pages | MR01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 010619290010 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan James Rivers on Feb 22, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Appointment of Ms Rosemary Harrington as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Change of details for Lambton Squash Holdings Limited as a person with significant control on Jul 04, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 07, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Appointment of Ms Martina Paciarella as a director on Jul 24, 2022 | 2 pages | AP01 | ||
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Bodyworkswest 11 Lambton Place London W11 2SH on Jul 06, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Termination of appointment of Elizabeth Margaret Greenwood as a secretary on Jun 17, 2021 | 1 pages | TM02 | ||
Termination of appointment of Elizabeth Margaret Greenwood as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Registration of charge 010619290010, created on Mar 10, 2021 | 78 pages | MR01 | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Director's details changed for Mr Alexander Henry James Rivers on Dec 09, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Who are the officers of BODY WORKS WEST AT LAMBTON PLACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRINGTON, Rosemary | Director | 11 Lambton Place W11 2SH London Bodyworkswest United Kingdom | United Kingdom | British | Company Director | 305831210001 | ||||
PACIARELLA, Martina | Director | 11 Lambton Place W11 2SH London Bodyworkswest United Kingdom | United Kingdom | Italian | Company Director | 298698290001 | ||||
RIVERS, Alan James | Director | 11 Lambton Place W11 2SH London Bodyworkswest United Kingdom | United Kingdom | British | Company Director | 125499990019 | ||||
RIVERS, Alexander Henry James | Director | 11 Lambton Place W11 2SH London Bodyworkswest United Kingdom | England | British | Director | 175652020004 | ||||
GREENWOOD, Elizabeth Margaret | Secretary | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Hertfordshire | British | Company Director | 55418260003 | |||||
GRUMBRIDGE, Malcolm Christopher | Secretary | 31 Cleveland Avenue W4 1SN London | British | 34081200001 | ||||||
HUGH JONES, Eva Elisabet | Secretary | 1 The Power House Chiswick High Street W4 2LS London | Swedish | 7612930001 | ||||||
MAIN, David Robert | Secretary | 28 Gastein Road Hammersmith W6 8LU London | British | Chartered Accountant | 86344440001 | |||||
WHITE, Patrick John Thurlow | Secretary | 56 Airedale Avenue Chiswick W4 2NW London | British | 91416760001 | ||||||
COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Admirals Quarters Portsmouth Road KT7 0XA Thames Ditton Surrey | 1955640003 | |||||||
BERGIN, Jean Louise | Director | Lambton Place W11 2SH London 2-4 | Uk | Irish | Business Consultant | 155092350001 | ||||
GREENWOOD, Elizabeth Margaret | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Hertfordshire | United Kingdom | British | Company Director | 55418260004 | ||||
HUGH JONES, Eva Elisabet | Director | 1 The Power House Chiswick High Street W4 2LS London | Swedish | Co Director | 7612930001 | |||||
ROGERS SMITH, Susie | Director | 33 Lancaster Road W11 1QJ London | American | Company Director | 109697610002 | |||||
ROGERS-SMITH, Susie | Director | Lambton Place W11 2SH London 2-4 | United Kingdom | American | Company Director | 147067980001 | ||||
WHITE, Colin | Director | 1 The Power House 70 Chiswick High Road Chiswick W4 2LS London | United Kingdom | British | Chartered Surveyor | 7589310002 | ||||
WHITE, Daniel David Giles | Director | The Mayflower Chiswick Mall W4 2PW London | England | British | Company Director | 25089170003 | ||||
WHITE, Patrick John Thurlow | Director | 56 Airedale Avenue Chiswick W4 2NW London | British | Company Director | 91416760001 |
Who are the persons with significant control of BODY WORKS WEST AT LAMBTON PLACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lambton Squash Holdings Limited | Apr 06, 2016 | 11 Lambton Place W11 2SH London Bodyworkswest United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0