Company NameCranbrook Castle Lawn Tennis Courts,Limited
Company StatusActive
Company Number00172413
CategoryPrivate Limited Company
Incorporation Date4 January 1921(103 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan John Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(70 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address236 North Block County Hall
Belvedere Road
London
SE1 7GF
Secretary NameMr Alan John Chapman
NationalityBritish
StatusCurrent
Appointed31 August 2010(89 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address236 North Block County Hall
1c Belvedere Road
London
SE1 7GF
Director NameMr Glenn Gavin Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2014(93 years, 2 months after company formation)
Appointment Duration10 years
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressClover House 1 Bicknacre Road
East Hanningfield
Chelmsford
Essex
CM3 8AN
Director NameMr Maung Ba Aye
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2017(96 years, 3 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMackrell Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameMr Melvyn Paul Lee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2021(100 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Heatherley Drive Clayhall
Ilford
Essex
IG5 0JF
Director NameMr Robin Thomas Twitchett
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2021(100 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleIT Support Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Papermill House 363 South Street
Romford
Essex
RM1 2FA
Director NameDavid Gilbey Cowell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(70 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2000)
RoleShipping Executive
Correspondence Address18 Oak Lodge Avenue
Grange Hill
Chigwell
Essex
IG7 5HZ
Director NamePeter Anthony Cowell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(70 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 St Andrews Road
Ilford
Essex
IG1 3PF
Director NameDavid George Knope
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(70 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 March 2001)
RoleHeating Engineer
Correspondence Address44 St Georges Road
Ilford
Essex
IG1 3PQ
Director NameKenneth John Powling
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(70 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 12 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMillstones
Gidea Close
Gidea Park
Essex
RM2 5NP
Secretary NamePeter Anthony Cowell
NationalityBritish
StatusResigned
Appointed08 May 1991(70 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St Andrews Road
Ilford
Essex
IG1 3PF
Director NameRobert Geoffrey Forster
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(80 years, 2 months after company formation)
Appointment Duration13 years (resigned 02 March 2014)
RoleFreelance Instructor/Recruiter
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddocks
Rayne
Braintree
Essex
CM77 6DP
Director NameMr John Charles Cowell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(80 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Geariesville Gardens
Ilford
Essex
IG6 1JH
Director NameMr Robert Terry Lawrence
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2011(90 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spinnakers
Benfleet
Essex
SS7 5RP

Contact

Websitecranbrookcastlenursery.com
Email address[email protected]
Telephone020 85548979
Telephone regionLondon

Location

Registered Address236 North Block County Hall
1c Belvedere Road
London
SE1 7GF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1.5k at £1Cranbrook Castle Lawn Tennis Club & Social Club
99.67%
Ordinary
5 at £1Alan John Chapman & Robert Lawrence & Kenneth Powling & John Cowell & Glenn Brown
0.33%
Ordinary

Financials

Year2014
Net Worth£1,509
Cash£42

Accounts

Latest Accounts20 November 2022 (1 year, 4 months ago)
Next Accounts Due20 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End20 November

Returns

Latest Return19 April 2023 (11 months ago)
Next Return Due3 May 2024 (1 month, 2 weeks from now)

Charges

27 August 1981Delivered on: 8 August 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from cranbrook castle lawn tennis and social club not exceeding £41,000 to the chargee.
Particulars: F/H land having a frontage to st.george's road and pavilion road ilford redbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 April 2020Director's details changed for Mr Maung Ba Aye on 4 October 2019 (2 pages)
2 March 2020Micro company accounts made up to 20 November 2019 (2 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 20 November 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 20 November 2017 (4 pages)
25 May 2017Statement of company's objects (2 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 May 2017Statement of company's objects (2 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
16 March 2017Termination of appointment of Kenneth John Powling as a director on 12 March 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 20 November 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 20 November 2016 (4 pages)
16 March 2017Termination of appointment of Kenneth John Powling as a director on 12 March 2017 (1 page)
16 March 2017Appointment of Mr Maung Ba Aye as a director on 12 March 2017 (2 pages)
16 March 2017Appointment of Mr Maung Ba Aye as a director on 12 March 2017 (2 pages)
18 February 2017Satisfaction of charge 1 in full (2 pages)
18 February 2017Satisfaction of charge 1 in full (2 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,500
(8 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,500
(8 pages)
24 March 2016Total exemption small company accounts made up to 20 November 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 20 November 2015 (4 pages)
22 May 2015Director's details changed for Mr Glenn Gavin Brown on 17 April 2015 (2 pages)
22 May 2015Director's details changed for Mr Glenn Gavin Brown on 17 April 2015 (2 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500
(9 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500
(9 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500
(9 pages)
23 February 2015Total exemption small company accounts made up to 20 November 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 20 November 2014 (4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500
(9 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500
(9 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500
(9 pages)
7 March 2014Appointment of Mr Glenn Gavin Brown as a director (2 pages)
7 March 2014Appointment of Mr Glenn Gavin Brown as a director (2 pages)
6 March 2014Total exemption small company accounts made up to 20 November 2013 (4 pages)
6 March 2014Termination of appointment of Robert Forster as a director (1 page)
6 March 2014Termination of appointment of Robert Forster as a director (1 page)
6 March 2014Total exemption small company accounts made up to 20 November 2013 (4 pages)
14 May 2013Director's details changed for Kenneth John Powling on 10 March 2013 (2 pages)
14 May 2013Director's details changed for Robert Geoffrey Forster on 10 March 2013 (2 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
14 May 2013Director's details changed for Robert Geoffrey Forster on 10 March 2013 (2 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
14 May 2013Director's details changed for Kenneth John Powling on 10 March 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 20 November 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 20 November 2012 (4 pages)
14 May 2012Director's details changed for John Charles Cowell on 14 May 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 20 November 2011 (4 pages)
14 May 2012Director's details changed for John Charles Cowell on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
14 May 2012Total exemption small company accounts made up to 20 November 2011 (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
30 May 2011Director's details changed for Robert Geoffrey Forster on 16 May 2011 (2 pages)
30 May 2011Appointment of Mr Robert Terry Lawrence as a director (2 pages)
30 May 2011Appointment of Mr Robert Terry Lawrence as a director (2 pages)
30 May 2011Director's details changed for Robert Geoffrey Forster on 16 May 2011 (2 pages)
19 March 2011Total exemption small company accounts made up to 20 November 2010 (4 pages)
19 March 2011Total exemption small company accounts made up to 20 November 2010 (4 pages)
19 March 2011Director's details changed for Mr Alan John Chapman on 11 January 2010 (2 pages)
19 March 2011Director's details changed for Mr Alan John Chapman on 11 January 2010 (2 pages)
13 September 2010Termination of appointment of Peter Cowell as a secretary (2 pages)
13 September 2010Termination of appointment of Peter Cowell as a director (2 pages)
13 September 2010Termination of appointment of Peter Cowell as a secretary (2 pages)
13 September 2010Termination of appointment of Peter Cowell as a director (2 pages)
13 September 2010Registered office address changed from the Courts Pavilion Rd Ilford Essex on 13 September 2010 (2 pages)
13 September 2010Appointment of Mr Alan John Chapman as a secretary (3 pages)
13 September 2010Registered office address changed from the Courts Pavilion Rd Ilford Essex on 13 September 2010 (2 pages)
13 September 2010Appointment of Mr Alan John Chapman as a secretary (3 pages)
16 June 2010Total exemption small company accounts made up to 20 November 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 20 November 2009 (4 pages)
1 June 2010Director's details changed for Peter Anthony Cowell on 1 February 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Robert Geoffrey Forster on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Kenneth John Powling on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Peter Anthony Cowell on 1 February 2010 (2 pages)
1 June 2010Director's details changed for Peter Anthony Cowell on 1 February 2010 (2 pages)
1 June 2010Director's details changed for Mr Alan John Chapman on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Robert Geoffrey Forster on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Mr Alan John Chapman on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Robert Geoffrey Forster on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Kenneth John Powling on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Kenneth John Powling on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Alan John Chapman on 1 January 2010 (2 pages)
14 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2009Return made up to 08/05/09; full list of members (6 pages)
31 July 2009Return made up to 08/05/09; full list of members (6 pages)
28 April 2009Accounts for a dormant company made up to 20 November 2008 (1 page)
28 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2009Accounts for a dormant company made up to 20 November 2008 (1 page)
12 August 2008Return made up to 08/05/08; no change of members (8 pages)
12 August 2008Return made up to 08/05/08; no change of members (8 pages)
15 April 2008Accounts for a dormant company made up to 20 November 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 20 November 2007 (1 page)
15 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2007Return made up to 08/05/07; no change of members (8 pages)
25 May 2007Return made up to 08/05/07; no change of members (8 pages)
25 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2007Accounts for a dormant company made up to 20 November 2006 (1 page)
25 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2007Accounts for a dormant company made up to 20 November 2006 (1 page)
19 May 2006Accounts for a dormant company made up to 20 November 2005 (1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006Accounts for a dormant company made up to 20 November 2005 (1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2006Return made up to 08/05/06; full list of members (9 pages)
17 May 2006Return made up to 08/05/06; full list of members (9 pages)
25 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2005Accounts for a dormant company made up to 20 November 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 20 November 2004 (1 page)
25 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2005Return made up to 08/05/05; full list of members (9 pages)
25 May 2005Return made up to 08/05/05; full list of members (9 pages)
20 May 2004Return made up to 08/05/04; full list of members (9 pages)
20 May 2004Return made up to 08/05/04; full list of members (9 pages)
14 April 2004Accounts for a dormant company made up to 20 November 2003 (1 page)
14 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2004Accounts for a dormant company made up to 20 November 2003 (1 page)
14 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2003Return made up to 08/05/03; full list of members (9 pages)
22 May 2003Return made up to 08/05/03; full list of members (9 pages)
13 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2003Accounts for a dormant company made up to 20 November 2002 (1 page)
13 April 2003Accounts for a dormant company made up to 20 November 2002 (1 page)
11 June 2002Accounts for a dormant company made up to 20 November 2001 (1 page)
11 June 2002Accounts for a dormant company made up to 20 November 2001 (1 page)
20 May 2002Return made up to 08/05/02; full list of members (9 pages)
20 May 2002Return made up to 08/05/02; full list of members (9 pages)
26 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Accounts for a dormant company made up to 20 November 2000 (1 page)
3 July 2001Accounts for a dormant company made up to 20 November 2000 (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Return made up to 08/05/01; full list of members (10 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Return made up to 08/05/01; full list of members (10 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
31 May 2000Return made up to 08/05/00; full list of members (10 pages)
31 May 2000Return made up to 08/05/00; full list of members (10 pages)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 20 November 1999 (1 page)
28 April 2000Accounts for a dormant company made up to 20 November 1999 (1 page)
11 June 1999Return made up to 08/05/99; no change of members (6 pages)
11 June 1999Return made up to 08/05/99; no change of members (6 pages)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 20 November 1998 (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 20 November 1998 (1 page)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Accounts for a dormant company made up to 20 November 1997 (1 page)
14 May 1998Accounts for a dormant company made up to 20 November 1997 (1 page)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Return made up to 08/05/97; no change of members (6 pages)
25 May 1997Return made up to 08/05/97; no change of members (6 pages)
15 April 1997Accounts for a dormant company made up to 20 November 1996 (1 page)
15 April 1997Accounts for a dormant company made up to 20 November 1996 (1 page)
22 May 1996Return made up to 08/05/96; no change of members (6 pages)
22 May 1996Accounts for a dormant company made up to 20 November 1995 (1 page)
22 May 1996Accounts for a dormant company made up to 20 November 1995 (1 page)
22 May 1996Return made up to 08/05/96; no change of members (6 pages)
18 May 1995Accounts for a dormant company made up to 20 November 1994 (1 page)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Accounts for a dormant company made up to 20 November 1994 (1 page)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)