Company NameBodyworks West Limited
DirectorsAlan James Rivers and Alexander Henry James Rivers
Company StatusActive
Company Number06412379
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Previous NameHandbags At Dawn Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan James Rivers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
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
Appointed07 May 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodyworkswest 11 Lambton Place
London
W11 2SH
Director NameSusie Rogers-Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2009(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 07 October 2010)
RoleCompany Director
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
Appointed17 September 2009(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Lambton Place
London
W11 2SH
Director NameMrs Elizabeth Margaret Greenwood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate, Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameElizabeth Margaret Greenwood
StatusResigned
Appointed17 September 2009(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 June 2021)
RoleCompany Director
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(2 years, 11 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
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

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

1.8m at £1Alan Rivers
69.66%
Ordinary
133.3k at £1Alexander Rivers
5.23%
Ordinary
128.3k at £1Susan Marilyn Rivers
5.03%
Ordinary
119.2k at £1Cass Farrar
4.67%
Ordinary
113.3k at £1Rivers Charitable Trust
4.44%
Ordinary
105k at £1Sam Chapman
4.12%
Ordinary
88.5k at £1Elizabeth Margaret Greenwood
3.47%
Ordinary
60k at £1Anthony Maguire
2.35%
Ordinary
26.1k at £1Nellfield Investments LTD
1.02%
Ordinary

Financials

Year2014
Net Worth£700,425
Current Liabilities£4,349,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

10 March 2021Delivered on: 12 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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

Filing History

14 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2019Director's details changed for Mr Alexander Henry James Rivers on 9 December 2019 (2 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 October 2018Director's details changed for Mr Alexander Henry James Rivers on 11 October 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
9 November 2017Director's details changed for Mr Alan James Rivers on 7 November 2017 (2 pages)
9 November 2017Change of details for Mr Alan James Rivers as a person with significant control on 7 November 2017 (2 pages)
9 November 2017Change of details for Mr Alan James Rivers as a person with significant control on 7 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Alan James Rivers on 7 November 2017 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
22 December 2015Director's details changed for Ms Elizabeth Margaret Greenwood on 11 December 2015 (2 pages)
22 December 2015Secretary's details changed for Elizabeth Margaret Greenwood on 11 December 2015 (1 page)
22 December 2015Director's details changed for Ms Elizabeth Margaret Greenwood on 11 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Alan James Rivers on 11 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Alan James Rivers on 11 December 2015 (2 pages)
22 December 2015Secretary's details changed for Elizabeth Margaret Greenwood on 11 December 2015 (1 page)
22 December 2015Director's details changed for Mr Alexander Henry James Rivers on 11 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Alexander Henry James Rivers on 11 December 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,550,002
(7 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,550,002
(7 pages)
17 May 2015Appointment of Mr Alexander Henry James Rivers as a director on 7 May 2015 (3 pages)
17 May 2015Appointment of Mr Alexander Henry James Rivers as a director on 7 May 2015 (3 pages)
17 May 2015Appointment of Mr Alexander Henry James Rivers as a director on 7 May 2015 (3 pages)
22 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,550,002
(6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,550,002
(6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 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 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,550,002
(7 pages)
6 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,550,002
(7 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 30 October 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 September 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 2,550,002
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2,350,002
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 2,550,002
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2,350,002
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2,350,002
(4 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
11 October 2011Appointment of Susie Rogers-Smith as a director (3 pages)
11 October 2011Termination of appointment of Jean Louise Bergin as a director (2 pages)
11 October 2011Appointment of Susie Rogers-Smith as a director (3 pages)
11 October 2011Termination of appointment of Jean Louise Bergin as a director (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 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)
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)
15 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 2,250,000
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 2,250,000
(4 pages)
5 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
5 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Alan Rivers on 10 December 2009 (2 pages)
14 December 2009Termination of appointment of Sec Co Limited as a secretary (1 page)
14 December 2009Termination of appointment of Sec Co Limited as a secretary (1 page)
14 December 2009Director's details changed for Alan Rivers on 10 December 2009 (2 pages)
19 November 2009Appointment of Susie Rogers-Smith as a director (1 page)
19 November 2009Appointment of Susie Rogers-Smith as a director (1 page)
19 November 2009Appointment of Elizabeth Margaret Greenwood as a director (1 page)
19 November 2009Appointment of Elizabeth Margaret Greenwood as a secretary (1 page)
19 November 2009Appointment of Elizabeth Margaret Greenwood as a director (1 page)
19 November 2009Appointment of Elizabeth Margaret Greenwood as a secretary (1 page)
4 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
17 December 2008Return made up to 30/10/08; full list of members (4 pages)
17 December 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 January 2008Ad 07/12/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 (3 pages)
24 January 2008Ad 07/12/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 (3 pages)
20 December 2007Particulars of mortgage/charge (5 pages)
20 December 2007Particulars of mortgage/charge (5 pages)
7 November 2007Company name changed handbags at dawn LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed handbags at dawn LIMITED\certificate issued on 07/11/07 (2 pages)
30 October 2007Incorporation (20 pages)
30 October 2007Incorporation (20 pages)