BODY WORKS WEST AT LAMBTON PLACE LIMITED

BODY WORKS WEST AT LAMBTON PLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBODY WORKS WEST AT LAMBTON PLACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01061929
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BODY WORKS WEST AT LAMBTON PLACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAMBTON PLACE HEALTH CLUB LIMITEDJan 07, 1987Jan 07, 1987
    LAMBTON SQUASH CLUB LIMITEDJul 19, 1972Jul 19, 1972

    What are the latest accounts for BODY WORKS WEST AT LAMBTON PLACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BODY WORKS WEST AT LAMBTON PLACE LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for BODY WORKS WEST AT LAMBTON PLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01
    XDI9R6GH

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA
    XDHT59U1

    Registration of charge 010619290011, created on Jun 14, 2024

    18 pagesMR01
    XD5KTCUO

    Satisfaction of charge 8 in full

    1 pagesMR04
    XD5HQXSH

    Satisfaction of charge 9 in full

    1 pagesMR04
    XD5HQYR4

    Satisfaction of charge 010619290010 in full

    1 pagesMR04
    XD5HQZJ8

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01
    XCUBMA2Y

    Director's details changed for Mr Alan James Rivers on Feb 22, 2023

    2 pagesCH01
    XCUBMA4I

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA
    XCJB7QFM

    Appointment of Ms Rosemary Harrington as a director on Feb 01, 2023

    2 pagesAP01
    XBXUA63C

    Change of details for Lambton Squash Holdings Limited as a person with significant control on Jul 04, 2022

    2 pagesPSC05
    XBUMZ7XM

    Confirmation statement made on Dec 07, 2022 with updates

    4 pagesCS01
    XBUMZ7XE

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA
    XBHWLPO9

    Appointment of Ms Martina Paciarella as a director on Jul 24, 2022

    2 pagesAP01
    XB9N0VZ7

    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 pagesAD01
    XB7PATNM

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01
    XAJSN7Z7

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA
    XAID3U1V

    Termination of appointment of Elizabeth Margaret Greenwood as a secretary on Jun 17, 2021

    1 pagesTM02
    XA9LCUOZ

    Termination of appointment of Elizabeth Margaret Greenwood as a director on Jun 17, 2021

    1 pagesTM01
    XA9LCUJU

    Registration of charge 010619290010, created on Mar 10, 2021

    78 pagesMR01
    XA03OM5S

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01
    X9JDA35C

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA
    X9H7YJXD

    Director's details changed for Mr Alexander Henry James Rivers on Dec 09, 2019

    2 pagesCH01
    X8K139HK

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01
    X8K139HC

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA
    X8G1RGZN

    Who are the officers of BODY WORKS WEST AT LAMBTON PLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRINGTON, Rosemary
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    Director
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    United KingdomBritishCompany Director305831210001
    PACIARELLA, Martina
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    Director
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    United KingdomItalianCompany Director298698290001
    RIVERS, Alan James
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    Director
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    United KingdomBritishCompany Director125499990019
    RIVERS, Alexander Henry James
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    Director
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    EnglandBritishDirector175652020004
    GREENWOOD, Elizabeth Margaret
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    Secretary
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    BritishCompany Director55418260003
    GRUMBRIDGE, Malcolm Christopher
    31 Cleveland Avenue
    W4 1SN London
    Secretary
    31 Cleveland Avenue
    W4 1SN London
    British34081200001
    HUGH JONES, Eva Elisabet
    1 The Power House
    Chiswick High Street
    W4 2LS London
    Secretary
    1 The Power House
    Chiswick High Street
    W4 2LS London
    Swedish7612930001
    MAIN, David Robert
    28 Gastein Road
    Hammersmith
    W6 8LU London
    Secretary
    28 Gastein Road
    Hammersmith
    W6 8LU London
    BritishChartered Accountant86344440001
    WHITE, Patrick John Thurlow
    56 Airedale Avenue
    Chiswick
    W4 2NW London
    Secretary
    56 Airedale Avenue
    Chiswick
    W4 2NW London
    British91416760001
    COMPANY SECRETARIAL SERVICES LIMITED
    Admirals Quarters Portsmouth Road
    KT7 0XA Thames Ditton
    Surrey
    Secretary
    Admirals Quarters Portsmouth Road
    KT7 0XA Thames Ditton
    Surrey
    1955640003
    BERGIN, Jean Louise
    Lambton Place
    W11 2SH London
    2-4
    Director
    Lambton Place
    W11 2SH London
    2-4
    UkIrishBusiness Consultant155092350001
    GREENWOOD, Elizabeth Margaret
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    Director
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    United KingdomBritishCompany Director55418260004
    HUGH JONES, Eva Elisabet
    1 The Power House
    Chiswick High Street
    W4 2LS London
    Director
    1 The Power House
    Chiswick High Street
    W4 2LS London
    SwedishCo Director7612930001
    ROGERS SMITH, Susie
    33 Lancaster Road
    W11 1QJ London
    Director
    33 Lancaster Road
    W11 1QJ London
    AmericanCompany Director109697610002
    ROGERS-SMITH, Susie
    Lambton Place
    W11 2SH London
    2-4
    Director
    Lambton Place
    W11 2SH London
    2-4
    United KingdomAmericanCompany Director147067980001
    WHITE, Colin
    1 The Power House
    70 Chiswick High Road Chiswick
    W4 2LS London
    Director
    1 The Power House
    70 Chiswick High Road Chiswick
    W4 2LS London
    United KingdomBritishChartered Surveyor7589310002
    WHITE, Daniel David Giles
    The Mayflower
    Chiswick Mall
    W4 2PW London
    Director
    The Mayflower
    Chiswick Mall
    W4 2PW London
    EnglandBritishCompany Director25089170003
    WHITE, Patrick John Thurlow
    56 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    56 Airedale Avenue
    Chiswick
    W4 2NW London
    BritishCompany Director91416760001

    Who are the persons with significant control of BODY WORKS WEST AT LAMBTON PLACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    Apr 06, 2016
    11 Lambton Place
    W11 2SH London
    Bodyworkswest
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01015697
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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