London
W11 2SH
Director Name | Mr Alexander Henry James Rivers |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2015(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bodyworkswest 11 Lambton Place London W11 2SH |
Director Name | Patrick John Thurlow White |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 August 2004) |
Role | Company Director |
Correspondence Address | 56 Airedale Avenue Chiswick London W4 2NW |
Director Name | Mark Raymond Vere Nicoll |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1995) |
Role | Solicitor |
Correspondence Address | Laneland Plaistow Road, Kirdford Billingshurst West Sussex RH14 0JZ |
Director Name | Colin White |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Power House 70 Chiswick High Road Chiswick London W4 2LS |
Secretary Name | Eva Elisabet Hugh Jones |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 1 The Power House Chiswick High Street London W4 2LS |
Secretary Name | Patrick John Thurlow White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 56 Airedale Avenue Chiswick London W4 2NW |
Secretary Name | Mr Malcolm Christopher Grumbridge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 2000(29 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cleveland Avenue London W4 1SN |
Secretary Name | David Robert Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2002(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 28 Gastein Road Hammersmith London W6 8LU |
Director Name | Mr Daniel David Giles White |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2004(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mayflower Chiswick Mall London W4 2PW |
Secretary Name | Mr Malcolm Christopher Grumbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(36 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cleveland Avenue London W4 1SN |
Director Name | Mrs Elizabeth Margaret Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(36 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Susie Rogers Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2007(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2010) |
Role | Company Director |
Correspondence Address | 33 Lancaster Road London W11 1QJ |
Secretary Name | Mrs Elizabeth Margaret Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(36 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Jean Louise Bergin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2010(39 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Lambton Place London W11 2SH |
Director Name | Susie Rogers-Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2011(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Lambton Place London W11 2SH |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2002) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Website | bodyworkswest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72292291 |
Telephone region | London |
Registered Address | Bodyworkswest 11 Lambton Place London W11 2SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
160 at £1 | Bodyworks West LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,657 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
7 December 2007 | Delivered on: 17 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or lambton place health club limited on any account whatsoever. Particulars: F/H property k/a 11 lambton place and lambton place health club, lambton place, kensington, london. Outstanding |
---|---|
10 March 2021 | Delivered on: 12 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 October 2008 | Delivered on: 30 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2007 | Delivered on: 20 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 October 2003 | Delivered on: 18 November 2003 Satisfied on: 15 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being 11 lambton place and lambton place health club lambton place kensington t/n NGL689883. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 October 2003 | Delivered on: 18 November 2003 Satisfied on: 15 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 22 December 2000 Satisfied on: 15 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hogarth group limited to the chargee on any account whatsoever. Particulars: F/Hold property known as lambton place health club,lambton place,westbourne grove,london W.11; t/no ngl 689883. Fully Satisfied |
30 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 January 1996 Persons entitled: Royal Bank of Canada Europe Limited Classification: Fist legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 f/h property-11 lambton place, london W11 title no ln 41182 2. f/h property-lambton place health club, lambton place london W11 title no ngl 199671. Fully Satisfied |
8 October 1987 | Delivered on: 20 October 1987 Satisfied on: 26 January 1996 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: Lambton place health club lambton place westbourne grove london W11 2SH formerly k/a lambton squash club. Fully Satisfied |
5 October 1979 | Delivered on: 11 October 1979 Satisfied on: 26 January 1996 Persons entitled: Whitbread (London) LTD Classification: Further charge Secured details: £4,600 and all other monies due or to become due including monies due for goods sold & delivered on any account whatsoever under the terms of a principal charge dated 24.4.73 and the charge. Particulars: Lambton squash club lambton place westbourne grove kensington title no ngl 199671. Fully Satisfied |
31 December 1973 | Delivered on: 21 January 1974 Satisfied on: 26 January 1996 Persons entitled: Whitbread (London) LTD Classification: Legal mortgage Secured details: £6,000 & all monies due or to become due from the company and/or lambton squash club LTD to the chargee on any account whatsoever. Particulars: Lambton squash club lambton place westbourne grove london W11. Fully Satisfied |
27 March 1972 | Delivered on: 29 March 1972 Satisfied on: 26 January 1996 Persons entitled: Welfare Insurance Company LTD Classification: Mortgage Secured details: £40,000. Particulars: Site no 287022 as comprised in a transfer dated 17/12/71. Fully Satisfied |
6 January 2023 | Change of details for Bodyworks West Limited as a person with significant control on 4 July 2022 (2 pages) |
---|---|
6 January 2023 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 July 2022 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Bodyworkswest 11 Lambton Place London W11 2SH on 6 July 2022 (1 page) |
21 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 July 2021 | Termination of appointment of Elizabeth Margaret Greenwood as a director on 17 June 2021 (1 page) |
27 July 2021 | Termination of appointment of Elizabeth Margaret Greenwood as a secretary on 17 June 2021 (1 page) |
12 March 2021 | Registration of charge 010156970012, created on 10 March 2021 (78 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
7 December 2020 | Director's details changed for Mr Alexander Henry James Rivers on 7 December 2020 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 December 2019 | Director's details changed for Mr Alexander Henry James Rivers on 9 December 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
9 November 2017 | Director's details changed for Mr Alan James Rivers on 7 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Alan James Rivers on 7 November 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2015 | Director's details changed for Mr Alexander Henry James Rivers on 17 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Ms Elizabeth Margaret Greenwood on 17 December 2015 (2 pages) |
22 December 2015 | Secretary's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2015 (1 page) |
22 December 2015 | Director's details changed for Ms Elizabeth Margaret Greenwood on 17 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Alan James Rivers on 17 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Alexander Henry James Rivers on 17 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr Alan James Rivers on 17 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 May 2015 | Appointment of Mr Alexander Henry James Rivers as a director on 7 March 2015 (3 pages) |
17 May 2015 | Appointment of Mr Alexander Henry James Rivers as a director on 7 March 2015 (3 pages) |
17 May 2015 | Appointment of Mr Alexander Henry James Rivers as a director on 7 March 2015 (3 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 March 2014 | Termination of appointment of Susie Rogers-Smith as a director (1 page) |
28 March 2014 | Termination of appointment of Susie Rogers-Smith as a director (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 February 2013 | Director's details changed for Mr Alan James Rivers on 21 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Alan James Rivers on 21 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Termination of appointment of Jean Louise Bergin as a director (2 pages) |
11 October 2011 | Appointment of Susie Rogers-Smith as a director (3 pages) |
11 October 2011 | Appointment of Susie Rogers-Smith as a director (3 pages) |
11 October 2011 | Termination of appointment of Jean Louise Bergin as a director (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Appointment of Jeanie Bergin as a director (3 pages) |
14 October 2010 | Appointment of Jeanie Bergin as a director (3 pages) |
14 October 2010 | Termination of appointment of Susie Rogers Smith as a director (2 pages) |
14 October 2010 | Termination of appointment of Susie Rogers Smith as a director (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Secretary's details changed for Elizabeth Margaret Greenwood on 17 December 2009 (1 page) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Elizabeth Margaret Greenwood on 17 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Elizabeth Margaret Greenwood on 17 December 2009 (1 page) |
24 December 2009 | Director's details changed for Elizabeth Margaret Greenwood on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan Rivers on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan Rivers on 17 December 2009 (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
7 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2007 | Ad 07/12/07--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
18 December 2007 | Ad 07/12/07--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed;new director appointed (3 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: the hogarth group airedale avenue london W4 2NW (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: the hogarth group airedale avenue london W4 2NW (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Nc inc already adjusted 07/12/07 (1 page) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Nc inc already adjusted 07/12/07 (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New secretary appointed;new director appointed (3 pages) |
17 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 August 2007 | Amended full accounts made up to 31 March 2006 (13 pages) |
6 August 2007 | Amended full accounts made up to 31 March 2006 (13 pages) |
1 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
1 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members
|
29 December 2003 | Return made up to 17/12/03; full list of members
|
18 November 2003 | Particulars of mortgage/charge (7 pages) |
18 November 2003 | Particulars of mortgage/charge (7 pages) |
18 November 2003 | Particulars of mortgage/charge (7 pages) |
18 November 2003 | Particulars of mortgage/charge (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
7 June 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
7 June 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
25 April 2001 | Return made up to 17/12/00; full list of members (7 pages) |
25 April 2001 | Return made up to 17/12/00; full list of members (7 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Auditor's resignation (1 page) |
5 June 2000 | Auditor's resignation (1 page) |
6 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 February 2000 | Return made up to 17/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 17/12/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: lambton place westbourne grove london W11 2SH (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: lambton place westbourne grove london W11 2SH (1 page) |
18 March 1998 | Return made up to 17/12/97; full list of members (6 pages) |
18 March 1998 | Return made up to 17/12/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
11 March 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
11 March 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
17 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
24 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
24 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Return made up to 17/12/95; full list of members
|
20 December 1995 | Return made up to 17/12/95; full list of members
|
30 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
25 June 1971 | Incorporation (20 pages) |
25 June 1971 | Incorporation (20 pages) |