UKBizDB.co.uk

BODY WORKS WEST AT LAMBTON PLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Body Works West At Lambton Place Limited. The company was founded 51 years ago and was given the registration number 01061929. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BODY WORKS WEST AT LAMBTON PLACE LIMITED
Company Number:01061929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH

Director01 February 2023Active
Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH

Director24 July 2022Active
Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH

Director07 December 2007Active
Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH

Director16 April 2015Active
Admirals Quarters Portsmouth Road, Thames Ditton, KT7 0XA

Secretary23 February 2001Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Secretary07 December 2007Active
31 Cleveland Avenue, London, W4 1SN

Secretary25 October 2007Active
1 The Power House, Chiswick High Street, London, W4 2LS

Secretary-Active
28 Gastein Road, Hammersmith, London, W6 8LU

Secretary23 November 2002Active
56 Airedale Avenue, Chiswick, London, W4 2NW

Secretary-Active
2-4, Lambton Place, London, W11 2SH

Director07 October 2010Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director07 December 2007Active
1 The Power House, Chiswick High Street, London, W4 2LS

Director-Active
33 Lancaster Road, London, W11 1QJ

Director07 December 2007Active
2-4, Lambton Place, London, W11 2SH

Director30 September 2011Active
1 The Power House, 70 Chiswick High Road Chiswick, London, W4 2LS

Director-Active
The Mayflower, Chiswick Mall, London, W4 2PW

Director07 August 2004Active
56 Airedale Avenue, Chiswick, London, W4 2NW

Director-Active

People with Significant Control

Lambton Squash Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Change person director company with change date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.