London
W11 2SH
Director Name | Mr Alexander Henry James Rivers |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bodyworkswest 11 Lambton Place London W11 2SH |
Director Name | Ms Martina Paciarella |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 July 2022(50 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bodyworkswest 11 Lambton Place London W11 2SH |
Director Name | Eva Elisabet Hugh Jones |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Co Director |
Correspondence Address | 1 The Power House Chiswick High Street London W4 2LS |
Director Name | Patrick John Thurlow White |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(19 years, 5 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 | Colin White |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(19 years, 5 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(19 years, 5 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 | 17 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 56 Airedale Avenue Chiswick London W4 2NW |
Secretary Name | David Robert Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2002(30 years, 4 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(32 years 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(35 years, 3 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 | Susie Rogers Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2007(35 years, 4 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 |
Director Name | Mrs Elizabeth Margaret Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(35 years, 4 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 |
Secretary Name | Mrs Elizabeth Margaret Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(35 years, 4 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(38 years, 2 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(39 years, 2 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(28 years, 7 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 |
---|---|
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 |
100 at £1 | Lambton Squash Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £662,962 |
Cash | £193,858 |
Current Liabilities | £1,153,580 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
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 |
10 March 2021 | Delivered on: 12 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 May 2007 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 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 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 1973 | Delivered 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 1973 | Delivered 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 |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Alexander Henry James Rivers on 9 December 2019 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 February 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
1 February 2019 | Director's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2018 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 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 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2015 | Director's details changed for Mrs 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 | Director's details changed for Mrs Elizabeth Margaret Greenwood on 22 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 Mrs Elizabeth Margaret Greenwood on 22 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 | Director's details changed for Mrs Elizabeth Margaret Greenwood 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 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 | Secretary's details changed for Mrs Elizabeth Margaret Greenwood on 17 December 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 May 2015 | Appointment of Mr Alexander Henry James Rivers as a director on 16 April 2015 (3 pages) |
17 May 2015 | Appointment of Mr Alexander Henry James Rivers as a director on 16 April 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 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
13 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
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 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 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) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | 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 (7 pages) |
24 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 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) |
2 November 2011 | Appointment of Susie Rogers-Smith as a director (3 pages) |
2 November 2011 | Appointment of Susie Rogers-Smith as a director (3 pages) |
28 October 2011 | Termination of appointment of Jean Louise Bergin as a director (2 pages) |
28 October 2011 | Termination of appointment of Jean Louise Bergin as a director (2 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 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 October 2010 | Termination of appointment of Susie Rogers Smith as a director (2 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) |
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 | Annual return made up to 17 December 2009 with a full list of shareholders (5 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) |
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) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
23 February 2008 | Company name changed lambton place health club LIMITED\certificate issued on 27/02/08 (2 pages) |
23 February 2008 | Company name changed lambton place health club LIMITED\certificate issued on 27/02/08 (2 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) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Particulars of mortgage/charge (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 | New director appointed (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed;new director appointed (3 pages) |
17 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | Secretary resigned (1 page) |
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 | New director appointed (3 pages) |
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 | Director resigned (1 page) |
17 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
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 (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
6 August 2007 | Amended full accounts made up to 31 March 2006 (19 pages) |
6 August 2007 | Amended full accounts made up to 31 March 2006 (19 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Particulars of mortgage/charge (7 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 (18 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
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 (17 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (17 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 (19 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
28 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members
|
30 December 2003 | Return made up to 17/12/03; full list of members
|
26 September 2003 | Particulars of mortgage/charge (7 pages) |
26 September 2003 | Particulars of mortgage/charge (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
31 December 2002 | New secretary appointed (2 pages) |
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 | Return made up to 17/12/02; full list of members (7 pages) |
31 December 2002 | Secretary resigned (1 page) |
6 February 2002 | Return made up to 17/12/01; full list of members
|
6 February 2002 | Return made up to 17/12/01; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
7 June 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2001 | Return made up to 17/12/00; full list of members (6 pages) |
25 April 2001 | Return made up to 17/12/00; full list of members (6 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 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 June 2000 | Auditor's resignation (1 page) |
5 June 2000 | Auditor's resignation (1 page) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (9 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) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
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) |
18 March 1998 | Registered office changed on 18/03/98 from: lambton place westbourne grove london W11 2SH (1 page) |
2 September 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
2 September 1997 | Accounts for a small company made up to 31 August 1996 (9 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) |
25 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
25 May 1996 | Accounts for a small company made up to 31 August 1995 (9 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 (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
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
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 January 1987 | Company name changed lambton squash club LIMITED\certificate issued on 07/01/87 (2 pages) |
7 January 1987 | Company name changed lambton squash club LIMITED\certificate issued on 07/01/87 (2 pages) |
19 July 1972 | Incorporation (18 pages) |
19 July 1972 | Incorporation (18 pages) |