Company NameTemplar's Lawn Tennis Club Limited
Company StatusDissolved
Company Number00168308
CategoryPrivate Limited Company
Incorporation Date15 June 1920(103 years, 11 months ago)
Dissolution Date18 February 2021 (3 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(84 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 18 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusClosed
Appointed17 January 2005(84 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 18 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Cecil David Chweidan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2016(96 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 18 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Derek Elias
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(71 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 March 1997)
RoleInvestment Analyst
Correspondence Address68 Richmond Avenue
London
N1 0NA
Director NameClaudio Domizi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleTennis Coach
Correspondence Address70 Poplar Grove
London
N11 3NL
Director NameMr Joseph Delnevo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1993)
RoleCaterer
Correspondence Address135 Leeside Crescent
London
NW11 0JN
Director NameMr David Franklin Ambrose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(71 years, 6 months after company formation)
Appointment Duration1 month (resigned 26 January 1992)
RoleDirector Project Manager
Country of ResidenceEngland
Correspondence Address2 Denman Drive
London
NW11 6RG
Secretary NameMrs Sheila Solandt
NationalityBritish
StatusResigned
Appointed23 December 1991(71 years, 6 months after company formation)
Appointment Duration1 month (resigned 26 January 1992)
RoleCompany Director
Correspondence Address27 Heathgate
London
NW11 7AP
Secretary NameJulie Goodacre
NationalityBritish
StatusResigned
Appointed23 January 1992(71 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address66a Highgate West Hill
London
N6 6BU
Director NamePatricia Maureen Abomnes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 1995)
RoleHouse Wife
Correspondence AddressFlat 6
17 Maresfield Gardens
London
NW3 5SN
Director NameJimmy Lee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(72 years, 6 months after company formation)
Appointment Duration1 month (resigned 24 January 1993)
RoleFinance Director
Correspondence Address56 Holders Hill Drive
Hendon
London
NW4 1NJ
Director NameEileen Lattimer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Nursery Lane
Ascot
Berkshire
SL5 8PY
Director NameProf Gilbert Jessup
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(72 years, 6 months after company formation)
Appointment Duration1 month (resigned 24 January 1993)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address27 Corringham Road
London
NW11 7BS
Director NameHelen Caroline Cohen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(72 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 1993)
RoleTeacher
Correspondence Address5 Heathgate
London
NW11 7AR
Director NameMr Andrew John Dexter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(72 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address66a Highgate West Hill
London
N6 6BU
Director NameMr Norman Glinert
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(72 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 1993)
RoleCo Director
Correspondence Address35 Fitzjohns Avenue
London
NW3 5NB
Director NameRobert Charles Caffell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(73 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 December 1994)
RolePostman
Correspondence Address114 Turner Road
Edgware
Middlesex
HA8 6BH
Director NameJulie Goodacre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(73 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1995)
RoleAdministrator
Correspondence Address66a Highgate West Hill
London
N6 6BU
Director NameMiki Hollander
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(73 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 December 1995)
RoleLibrarian
Correspondence Address7 Bigwood Road
London
NW11 7BB
Director NameMs Judith Budnick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(74 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1997)
RoleSecretarial
Correspondence Address50 Manor View
Finchley
London
N3 2SR
Director NameMr John Stuart Oldroyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(74 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 1995)
RoleCatering
Country of ResidenceEngland
Correspondence Address52 Abbots Gardens
East Finchley
London
N2 0JH
Director NameMr Derek Garner John
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(74 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1997)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Boscastle Road
Highgate
London
NW5 1EE
Director NameMehboob Bahadur Jiwa
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(74 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1997)
RoleMenswear Shop Owner
Country of ResidenceUnited Kingdom
Correspondence Address14 Haslemere Gardens
Finchley
London
N3 3EA
Secretary NameMichael Maslen
NationalityBritish
StatusResigned
Appointed28 September 1995(75 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 1997)
RoleSurveyor
Correspondence Address61 Victoria Road
London
NW7 4SA
Director NameMr Henry Gosen
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(75 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 1999)
RoleRetired
Correspondence AddressFlat 2 30 Redington Road
London
NW3 7RB
Director NameMrs Diana Hadley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1997(76 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1999)
RoleDriving Instructor
Correspondence Address20 Alexandra Road
Borehamwood
Hertfordshire
WD6 5PB
Director NameSidney Bloch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1997(76 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1999)
RoleInvestor
Correspondence Address20 Dalescroft Avenue
London
NW4 2SE
Director NameMs Rosalind Diana Sutherland Edwards
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1997(76 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1999)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address11 Baden Road
London
N8 7RJ
Director NameJeremy Mel Lazarus
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1997(76 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2000)
RoleAccountant
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Director NameRoberto Domizi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1997(76 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1999)
RoleTennis Coach
Correspondence Address71 Poplar Grove
London
N11 3NJ
Secretary NameJeremy Mel Lazarus
NationalityBritish
StatusResigned
Appointed02 March 1997(76 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2000)
RoleAccountant
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Director NameMr Henry Gosen
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(79 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address27 Walsingham
Saint Johns Wood Park
London
NW8 6RH
Secretary NameMr Henry Gosen
NationalityBritish
StatusResigned
Appointed15 February 2000(79 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address27 Walsingham
Saint Johns Wood Park
London
NW8 6RH
Director NameMr Peter Anthony Davies
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2000(80 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2005)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address16 Ringwood Avenue
London
N2 9NS
Director NameProf Gilbert Jessup
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(84 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Corringham Road
London
NW11 7BS

Contact

Websitewww.templarstennis.com/
Telephone07 957497006
Telephone regionMobile

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£97,403
Cash£28,772
Current Liabilities£14,843

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 August 2004Delivered on: 27 August 2004
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £17,625 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a templars' lawn tennis club situate at st. Andrews road london NW11 0PJ;. See the mortgage charge document for full details.
Outstanding

Filing History

18 November 2020Return of final meeting in a members' voluntary winding up (13 pages)
23 September 2020Liquidators' statement of receipts and payments to 25 July 2020 (13 pages)
13 September 2019Liquidators' statement of receipts and payments to 25 July 2019 (13 pages)
6 October 2018Registered office address changed from C/O Fredericks Highgate Business Centre 33 Greenwood Place London NW5 1LB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2018 (2 pages)
13 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-26
(1 page)
13 August 2018Declaration of solvency (6 pages)
13 August 2018Declaration of solvency (6 pages)
13 August 2018Appointment of a voluntary liquidator (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Appointment of Mr Cecil David Chweidan as a director on 18 December 2016 (2 pages)
1 December 2017Appointment of Mr Cecil David Chweidan as a director on 18 December 2016 (2 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 500
(4 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 500
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 500
(4 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 500
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Termination of appointment of Gilbert Jessup as a director (1 page)
9 February 2012Termination of appointment of Gilbert Jessup as a director (1 page)
9 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
22 November 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
22 November 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 June 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 June 2010 (1 page)
28 January 2010Director's details changed for Professor Gilbert Jessup on 23 December 2009 (2 pages)
28 January 2010Director's details changed for Peter Ian Stolerman on 23 December 2009 (2 pages)
28 January 2010Director's details changed for Professor Gilbert Jessup on 23 December 2009 (2 pages)
28 January 2010Director's details changed for Peter Ian Stolerman on 23 December 2009 (2 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 February 2009Return made up to 23/12/08; full list of members (3 pages)
9 February 2009Return made up to 23/12/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 March 2008Return made up to 23/12/07; full list of members (3 pages)
5 March 2008Return made up to 23/12/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Return made up to 23/12/05; full list of members (2 pages)
16 January 2006Return made up to 23/12/05; full list of members (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 January 2005Return made up to 23/12/04; full list of members (7 pages)
13 January 2005Return made up to 23/12/04; full list of members (7 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 23/12/03; full list of members (7 pages)
16 February 2004Return made up to 23/12/03; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 January 2003Return made up to 23/12/02; full list of members (8 pages)
10 January 2003Return made up to 23/12/02; full list of members (8 pages)
7 January 2003Director resigned (2 pages)
7 January 2003Director resigned (2 pages)
26 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 January 2002Return made up to 23/12/01; full list of members (7 pages)
29 January 2002Return made up to 23/12/01; full list of members (7 pages)
9 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 July 2001Secretary's particulars changed;director's particulars changed (1 page)
9 July 2001Secretary's particulars changed;director's particulars changed (1 page)
8 January 2001Return made up to 23/12/00; full list of members (7 pages)
8 January 2001Return made up to 23/12/00; full list of members (7 pages)
3 January 2001Full accounts made up to 31 August 2000 (10 pages)
3 January 2001Full accounts made up to 31 August 2000 (10 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
16 March 2000Full accounts made up to 31 August 1999 (9 pages)
16 March 2000Full accounts made up to 31 August 1999 (9 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned;director resigned (1 page)
13 March 2000Secretary resigned;director resigned (1 page)
1 February 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
24 April 1999Return made up to 23/12/98; no change of members (6 pages)
24 April 1999Return made up to 23/12/98; no change of members (6 pages)
23 March 1999Full accounts made up to 31 August 1998 (11 pages)
23 March 1999Full accounts made up to 31 August 1998 (11 pages)
17 February 1999Registered office changed on 17/02/99 from: the club house, st andrews road, london. NW11 0PJ. (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: the club house, st andrews road, london. NW11 0PJ. (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
12 May 1998Full accounts made up to 31 August 1997 (10 pages)
12 May 1998Full accounts made up to 31 August 1997 (10 pages)
18 February 1998Return made up to 23/12/97; full list of members (14 pages)
18 February 1998Return made up to 23/12/97; full list of members (14 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
14 January 1997Return made up to 23/12/96; no change of members (6 pages)
14 January 1997Return made up to 23/12/96; no change of members (6 pages)
30 December 1996Full accounts made up to 31 August 1996 (10 pages)
30 December 1996Full accounts made up to 31 August 1996 (10 pages)
6 March 1996Full accounts made up to 31 August 1995 (10 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Return made up to 23/12/95; full list of members (8 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Return made up to 23/12/95; full list of members (8 pages)
27 February 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
10 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 July 1995Director's particulars changed;director resigned (2 pages)
6 July 1995Director's particulars changed;director resigned (2 pages)
6 July 1995Secretary's particulars changed;director resigned (2 pages)
6 July 1995Secretary's particulars changed;director resigned (2 pages)
24 January 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
21 December 1993Accounts for a small company made up to 31 August 1993 (10 pages)
29 January 1993Full accounts made up to 31 August 1992 (10 pages)
2 February 1992Full accounts made up to 31 August 1991 (9 pages)
9 September 1991Full accounts made up to 31 August 1990 (9 pages)
4 January 1990Full accounts made up to 31 August 1989 (9 pages)
7 June 1989Accounts made up to 31 August 1987 (9 pages)
22 February 1989Full accounts made up to 31 August 1988 (9 pages)
1 October 1987Accounts for a small company made up to 31 August 1986 (2 pages)
28 August 1986Return made up to 22/12/85; full list of members (5 pages)
28 August 1986Return made up to 22/12/85; full list of members (5 pages)
20 August 1986Accounts made up to 31 August 1985 (12 pages)
16 February 1985Accounts made up to 31 August 1984 (10 pages)
21 December 1983Accounts made up to 31 August 1983 (10 pages)
1 December 1982Accounts made up to 31 August 1982 (9 pages)
28 December 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 December 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 June 1920Incorporation (9 pages)
15 June 1920Incorporation (9 pages)