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..
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 | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH | Director | 01 February 2023 | Active |
Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH | Director | 24 July 2022 | Active |
Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH | Director | 07 December 2007 | Active |
Bodyworkswest, 11 Lambton Place, London, United Kingdom, W11 2SH | Director | 16 April 2015 | Active |
Admirals Quarters Portsmouth Road, Thames Ditton, KT7 0XA | Secretary | 23 February 2001 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Secretary | 07 December 2007 | Active |
31 Cleveland Avenue, London, W4 1SN | Secretary | 25 October 2007 | Active |
1 The Power House, Chiswick High Street, London, W4 2LS | Secretary | - | Active |
28 Gastein Road, Hammersmith, London, W6 8LU | Secretary | 23 November 2002 | Active |
56 Airedale Avenue, Chiswick, London, W4 2NW | Secretary | - | Active |
2-4, Lambton Place, London, W11 2SH | Director | 07 October 2010 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 07 December 2007 | Active |
1 The Power House, Chiswick High Street, London, W4 2LS | Director | - | Active |
33 Lancaster Road, London, W11 1QJ | Director | 07 December 2007 | Active |
2-4, Lambton Place, London, W11 2SH | Director | 30 September 2011 | Active |
1 The Power House, 70 Chiswick High Road Chiswick, London, W4 2LS | Director | - | Active |
The Mayflower, Chiswick Mall, London, W4 2PW | Director | 07 August 2004 | Active |
56 Airedale Avenue, Chiswick, London, W4 2NW | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Change person director company with change date. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.