Company NameBody Works West At Lambton Place Limited
Company StatusActive
Company Number01061929
CategoryPrivate Limited Company
Incorporation Date19 July 1972(51 years, 8 months ago)
Previous NamesLambton Squash Club Limited and Lambton Place Health Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan James Rivers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(35 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodyworkswest 11 Lambton Place
London
W11 2SH
Director NameMr Alexander Henry James Rivers
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(42 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodyworkswest 11 Lambton Place
London
W11 2SH
Director NameMs Martina Paciarella
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed24 July 2022(50 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodyworkswest 11 Lambton Place
London
W11 2SH
Director NameEva Elisabet Hugh Jones
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCo Director
Correspondence Address1 The Power House
Chiswick High Street
London
W4 2LS
Director NamePatrick John Thurlow White
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 August 2004)
RoleCompany Director
Correspondence Address56 Airedale Avenue
Chiswick
London
W4 2NW
Director NameColin White
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Power House
70 Chiswick High Road Chiswick
London
W4 2LS
Secretary NameEva Elisabet Hugh Jones
NationalitySwedish
StatusResigned
Appointed17 December 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address1 The Power House
Chiswick High Street
London
W4 2LS
Secretary NamePatrick John Thurlow White
NationalityBritish
StatusResigned
Appointed17 December 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address56 Airedale Avenue
Chiswick
London
W4 2NW
Secretary NameDavid Robert Main
NationalityBritish
StatusResigned
Appointed23 November 2002(30 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 2007)
RoleChartered Accountant
Correspondence Address28 Gastein Road
Hammersmith
London
W6 8LU
Director NameMr Daniel David Giles White
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2004(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mayflower
Chiswick Mall
London
W4 2PW
Secretary NameMr Malcolm Christopher Grumbridge
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cleveland Avenue
London
W4 1SN
Director NameSusie Rogers Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2007(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2010)
RoleCompany Director
Correspondence Address33 Lancaster Road
London
W11 1QJ
Director NameMrs Elizabeth Margaret Greenwood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(35 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMrs Elizabeth Margaret Greenwood
NationalityBritish
StatusResigned
Appointed07 December 2007(35 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameJean Louise Bergin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2010(38 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Lambton Place
London
W11 2SH
Director NameSusie Rogers-Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2011(39 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Lambton Place
London
W11 2SH
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2001(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2002)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Contact

Websitebodyworkswest.co.uk
Telephone020 72292291
Telephone regionLondon

Location

Registered AddressBodyworkswest
11 Lambton Place
London
W11 2SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lambton Squash Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£662,962
Cash£193,858
Current Liabilities£1,153,580

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

22 October 2008Delivered 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 2007Delivered 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
10 March 2021Delivered on: 12 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 May 2007Delivered on: 31 May 2007
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: F/H property k/a 11 lambton place and lambton place health club lambton place westbourne grove london t/no BGL689883. 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
11 September 2003Delivered on: 26 September 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
3 August 1999Delivered on: 11 August 1999
Satisfied on: 3 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the hogarth group limited to the chargee on any account whatsoever.
Particulars: Lambton place health club lambton place westbourne grove L.B. of kensington and chelsea t/n NGL689883.
Fully Satisfied
10 February 1999Delivered on: 17 February 1999
Satisfied on: 3 January 2008
Persons entitled: Barclays Bank PLC

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
5 October 1979Delivered 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 from lambton squash holdings limited to the chargee 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 1973Delivered on: 21 January 1974
Satisfied on: 26 January 1996
Persons entitled: Whitbread (London) LTD

Classification: Legal mortgage
Secured details: For securing £6,000 and all other monies due or to become due from the company and/or lambton squash holdings LTD to the chargee.
Particulars: All the company's leasehold interest in the property at lambton place westbourne grove kensington london W.11.
Fully Satisfied
24 April 1973Delivered on: 2 May 1973
Satisfied on: 26 January 1996
Persons entitled: Welfare Insurance Company LTD

Classification: Legal charge
Secured details: £40,000.
Particulars: Lambton squash club, lambton place, westbourne grove, kensington, london W.11.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 December 2019Director's details changed for Mr Alexander Henry James Rivers on 9 December 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 February 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
1 February 2019Director's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2018 (2 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Director's details changed for Mr Alan James Rivers on 7 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Alan James Rivers on 7 November 2017 (2 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Director's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2015 (2 pages)
22 December 2015Secretary's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2015 (1 page)
22 December 2015Director's details changed for Mrs Elizabeth Margaret Greenwood on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Alan James Rivers on 17 December 2015 (2 pages)
22 December 2015Director's details changed for Mrs Elizabeth Margaret Greenwood on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Alexander Henry James Rivers on 17 December 2015 (2 pages)
22 December 2015Director's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2015 (2 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Director's details changed for Mr Alexander Henry James Rivers on 17 December 2015 (2 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Director's details changed for Mr Alan James Rivers on 17 December 2015 (2 pages)
22 December 2015Secretary's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 May 2015Appointment of Mr Alexander Henry James Rivers as a director on 16 April 2015 (3 pages)
17 May 2015Appointment of Mr Alexander Henry James Rivers as a director on 16 April 2015 (3 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
13 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
13 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
28 March 2014Termination of appointment of Susie Rogers-Smith as a director (1 page)
28 March 2014Termination of appointment of Susie Rogers-Smith as a director (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
13 February 2013Director's details changed for Mr Alan James Rivers on 21 January 2013 (2 pages)
13 February 2013Director's details changed for Mr Alan James Rivers on 21 January 2013 (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
2 November 2011Appointment of Susie Rogers-Smith as a director (3 pages)
2 November 2011Appointment of Susie Rogers-Smith as a director (3 pages)
28 October 2011Termination of appointment of Jean Louise Bergin as a director (2 pages)
28 October 2011Termination of appointment of Jean Louise Bergin as a director (2 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 October 2010Termination of appointment of Susie Rogers Smith as a director (2 pages)
14 October 2010Appointment of Jeanie Bergin as a director (3 pages)
14 October 2010Appointment of Jeanie Bergin as a director (3 pages)
14 October 2010Termination of appointment of Susie Rogers Smith as a director (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Alan Rivers on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Alan Rivers on 17 December 2009 (2 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
23 February 2008Company name changed lambton place health club LIMITED\certificate issued on 27/02/08 (2 pages)
23 February 2008Company name changed lambton place health club LIMITED\certificate issued on 27/02/08 (2 pages)
7 February 2008Return made up to 17/12/07; full list of members (3 pages)
7 February 2008Return made up to 17/12/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Particulars of mortgage/charge (5 pages)
20 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Registered office changed on 17/12/07 from: the hogarth group airedale avenue london W4 2NW (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed;new director appointed (3 pages)
17 December 2007Auditor's resignation (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Declaration of assistance for shares acquisition (5 pages)
17 December 2007Registered office changed on 17/12/07 from: the hogarth group airedale avenue london W4 2NW (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007New secretary appointed;new director appointed (3 pages)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Auditor's resignation (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Declaration of assistance for shares acquisition (5 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
7 August 2007Full accounts made up to 31 March 2007 (19 pages)
7 August 2007Full accounts made up to 31 March 2007 (19 pages)
6 August 2007Amended full accounts made up to 31 March 2006 (19 pages)
6 August 2007Amended full accounts made up to 31 March 2006 (19 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
1 January 2007Return made up to 17/12/06; full list of members (2 pages)
1 January 2007Return made up to 17/12/06; full list of members (2 pages)
13 October 2006Full accounts made up to 31 March 2006 (18 pages)
13 October 2006Full accounts made up to 31 March 2006 (18 pages)
5 January 2006Return made up to 17/12/05; full list of members (2 pages)
5 January 2006Return made up to 17/12/05; full list of members (2 pages)
9 September 2005Full accounts made up to 31 March 2005 (17 pages)
9 September 2005Full accounts made up to 31 March 2005 (17 pages)
17 December 2004Return made up to 17/12/04; full list of members (7 pages)
17 December 2004Return made up to 17/12/04; full list of members (7 pages)
29 September 2004Full accounts made up to 31 March 2004 (19 pages)
29 September 2004Full accounts made up to 31 March 2004 (19 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
28 January 2004Full accounts made up to 31 March 2003 (15 pages)
28 January 2004Full accounts made up to 31 March 2003 (15 pages)
30 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Particulars of mortgage/charge (7 pages)
26 September 2003Particulars of mortgage/charge (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (18 pages)
29 January 2003Full accounts made up to 31 March 2002 (18 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
31 December 2002Secretary resigned (1 page)
6 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
7 June 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2001Return made up to 17/12/00; full list of members (6 pages)
25 April 2001Return made up to 17/12/00; full list of members (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 June 2000Auditor's resignation (1 page)
5 June 2000Auditor's resignation (1 page)
6 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
21 February 2000Return made up to 17/12/99; full list of members (6 pages)
21 February 2000Return made up to 17/12/99; full list of members (6 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
12 January 1999Return made up to 17/12/98; no change of members (4 pages)
12 January 1999Return made up to 17/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 March 1998Registered office changed on 18/03/98 from: lambton place westbourne grove london W11 2SH (1 page)
18 March 1998Return made up to 17/12/97; full list of members (6 pages)
18 March 1998Return made up to 17/12/97; full list of members (6 pages)
18 March 1998Registered office changed on 18/03/98 from: lambton place westbourne grove london W11 2SH (1 page)
2 September 1997Accounts for a small company made up to 31 August 1996 (9 pages)
2 September 1997Accounts for a small company made up to 31 August 1996 (9 pages)
11 March 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
11 March 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
17 January 1997Return made up to 17/12/96; no change of members (4 pages)
17 January 1997Return made up to 17/12/96; no change of members (4 pages)
25 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
25 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Return made up to 17/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 December 1995Return made up to 17/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 January 1987Company name changed lambton squash club LIMITED\certificate issued on 07/01/87 (2 pages)
7 January 1987Company name changed lambton squash club LIMITED\certificate issued on 07/01/87 (2 pages)
19 July 1972Incorporation (18 pages)
19 July 1972Incorporation (18 pages)