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 May 2015(7 years, 6 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 | Susie Rogers-Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2010) |
Role | Company Director |
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 | 17 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Lambton Place London W11 2SH |
Director Name | Mrs Elizabeth Margaret Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 9 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 | Elizabeth Margaret Greenwood |
---|---|
Status | Resigned |
Appointed | 17 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 June 2021) |
Role | Company Director |
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(2 years, 11 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 |
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
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 |
1.8m at £1 | Alan Rivers 69.66% Ordinary |
---|---|
133.3k at £1 | Alexander Rivers 5.23% Ordinary |
128.3k at £1 | Susan Marilyn Rivers 5.03% Ordinary |
119.2k at £1 | Cass Farrar 4.67% Ordinary |
113.3k at £1 | Rivers Charitable Trust 4.44% Ordinary |
105k at £1 | Sam Chapman 4.12% Ordinary |
88.5k at £1 | Elizabeth Margaret Greenwood 3.47% Ordinary |
60k at £1 | Anthony Maguire 2.35% Ordinary |
26.1k at £1 | Nellfield Investments LTD 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,425 |
Current Liabilities | £4,349,575 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
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 |
14 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 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) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 October 2018 | Director's details changed for Mr Alexander Henry James Rivers on 11 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
9 November 2017 | Director's details changed for Mr Alan James Rivers on 7 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Alan James Rivers as a person with significant control on 7 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Alan James Rivers as a person with significant control on 7 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Alan James Rivers on 7 November 2017 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
22 December 2015 | Director's details changed for Ms Elizabeth Margaret Greenwood on 11 December 2015 (2 pages) |
22 December 2015 | Secretary's details changed for Elizabeth Margaret Greenwood on 11 December 2015 (1 page) |
22 December 2015 | Director's details changed for Ms Elizabeth Margaret Greenwood on 11 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Alan James Rivers on 11 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Alan James Rivers on 11 December 2015 (2 pages) |
22 December 2015 | Secretary's details changed for Elizabeth Margaret Greenwood on 11 December 2015 (1 page) |
22 December 2015 | Director's details changed for Mr Alexander Henry James Rivers on 11 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Alexander Henry James Rivers on 11 December 2015 (2 pages) |
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) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 May 2015 | Appointment of Mr Alexander Henry James Rivers as a director on 7 May 2015 (3 pages) |
17 May 2015 | Appointment of Mr Alexander Henry James Rivers as a director on 7 May 2015 (3 pages) |
17 May 2015 | Appointment of Mr Alexander Henry James Rivers as a director on 7 May 2015 (3 pages) |
22 December 2014 | Annual return made up to 30 October 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 | Annual return made up to 30 October 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) |
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) |
6 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
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 30 October 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 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) |
13 September 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
13 September 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
13 September 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
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) |
22 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 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) |
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) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 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) |
14 October 2010 | Appointment of Jeanie Bergin as a director (3 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
5 January 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
5 January 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Alan Rivers on 10 December 2009 (2 pages) |
14 December 2009 | Termination of appointment of Sec Co Limited as a secretary (1 page) |
14 December 2009 | Termination of appointment of Sec Co Limited as a secretary (1 page) |
14 December 2009 | Director's details changed for Alan Rivers on 10 December 2009 (2 pages) |
19 November 2009 | Appointment of Susie Rogers-Smith as a director (1 page) |
19 November 2009 | Appointment of Susie Rogers-Smith as a director (1 page) |
19 November 2009 | Appointment of Elizabeth Margaret Greenwood as a director (1 page) |
19 November 2009 | Appointment of Elizabeth Margaret Greenwood as a secretary (1 page) |
19 November 2009 | Appointment of Elizabeth Margaret Greenwood as a director (1 page) |
19 November 2009 | Appointment of Elizabeth Margaret Greenwood as a secretary (1 page) |
4 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
17 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 January 2008 | Ad 07/12/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 (3 pages) |
24 January 2008 | Ad 07/12/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 (3 pages) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Company name changed handbags at dawn LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed handbags at dawn LIMITED\certificate issued on 07/11/07 (2 pages) |
30 October 2007 | Incorporation (20 pages) |
30 October 2007 | Incorporation (20 pages) |