Company NameCumberland Lawn Tennis Ground Limited,(The)
Company StatusActive
Company Number00179106
CategoryPrivate Limited Company
Incorporation Date18 January 1922(102 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Christopher William Halder
NationalityBritish
StatusCurrent
Appointed08 July 1996(74 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Ingham Road
London
NW6 1DG
Director NameMr Donald Farquar Macleod
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(93 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlvanley Gardens
Finchley Road
London
NW6 1JD
Director NameMr Simon Marc Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(95 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlvanley Gardens
Finchley Road
London
NW6 1JD
Director NameMr Richard Alan Churchman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(95 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlvanley Gardens
Finchley Road
London
NW6 1JD
Director NameMr Alan Wilton Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(95 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlvanley Gardens
Finchley Road
London
NW6 1JD
Director NameMr Jonathan Charles Siddall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(69 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 1993)
RoleExecutive
Country of ResidenceEngland
Correspondence Address36 Menelik Road
London
NW2 3RH
Director NameMr Donald Farquar Macleod
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(69 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 17 December 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Merton Rise
London
NW3 3EN
Director NameMr Ernest Ramus
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 1999)
RoleRetired
Correspondence Address12 Martlett Lodge
Oak Hill Park
London
NW3 7LE
Director NameMr Peter Warren Phillips
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1994)
RoleRetired
Correspondence AddressThe Old Vicarage
Streatley
Reading
Berks
RG8 9HY
Director NameAlfred Amos John Johnson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(69 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 1993)
RoleRetired
Correspondence Address5 Regent Square
Bow
London
E3 3HQ
Secretary NameMr Peter Warren Phillips
NationalityBritish
StatusResigned
Appointed30 October 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Streatley
Reading
Berks
RG8 9HY
Director NameGillian Mary Sumner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(71 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1995)
RoleTeacher
Correspondence Address13 Wessex Gardens
Golders Green
London
NW11 9RS
Director NamePeter Geoffrey Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(71 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 1996)
RoleArchitect
Correspondence Address48 Brackenbury Road
London
N2 0ST
Director NameMr Michael Bernard Taub
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1996)
RoleChartered Accountant
Correspondence Address43 Lancaster Grove
London
NW3 4HB
Secretary NameMr Michael Bernard Taub
NationalityBritish
StatusResigned
Appointed19 April 1994(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1996)
RoleChartered Accountant
Correspondence Address43 Lancaster Grove
London
NW3 4HB
Director NameSimon Alan Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(73 years after company formation)
Appointment Duration20 years, 11 months (resigned 17 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Alvanley Gardens
London
NW6 1JD
Director NameSusan Jane Blundell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(74 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2006)
RoleMarketing Director
Correspondence Address74 Abinger Road
Chiswick
London
W4 1EX
Director NameMr Christopher William Halder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(74 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 25 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Ingham Road
London
NW6 1DG

Contact

Websitecltc-hcc.com
Email address[email protected]
Telephone020 74356022
Telephone regionLondon

Location

Registered AddressAlvanley Gardens
Finchley Road
London
NW6 1JD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

5.8k at £1Joseph Spance
95.50%
Ordinary
42 at £1Norman E. Parry
0.69%
Ordinary
36 at £1Mrs Hilda M. Parry
0.59%
Ordinary
31 at £1Sheila Margaret Nicholson
0.51%
Ordinary
30 at £1Bruce Nicholson
0.50%
Ordinary
30 at £1Mrs Betty Baber Mitchell
0.50%
Ordinary
16 at £1Mrs Alice E. Karn
0.26%
Ordinary
12 at £1Earnest U. Williams
0.20%
Ordinary
10 at £1Miss Barbara Parker
0.17%
Ordinary
8 at £1David Macleod Sutherland
0.13%
Ordinary
6 at £1Donald Devereux Carty
0.10%
Ordinary
5 at £1Mrs Helen Oberlander
0.08%
Ordinary
4 at £1Clifford James Urmston
0.07%
Ordinary
4 at £1John N. Lamont
0.07%
Ordinary
4 at £1Miss Vera V. Horsley
0.07%
Ordinary
4 at £1Mrs Audrey L. Hubert
0.07%
Ordinary
2 at £1Miss Marguerite A. Wassner
0.03%
Ordinary
2 at £1Mrs Muriel A.b Cooper
0.03%
Ordinary
2 at £1Walter T.b Head
0.03%
Ordinary
1 at £1Alan E. Park
0.02%
Ordinary
1 at £1Archibald B. Clinkscoles
0.02%
Ordinary
1 at £1Cecil H.l Rawles
0.02%
Ordinary
1 at £1Frederick L.m Davidson
0.02%
Ordinary
1 at £1Frederick R. Cooke
0.02%
Ordinary
1 at £1Godfrey C. Hocht
0.02%
Ordinary
1 at £1John F.a Quin
0.02%
Ordinary
1 at £1Joseph Moyland Symmons
0.02%
Ordinary
1 at £1Leslie R. Ray
0.02%
Ordinary
1 at £1Miss Doreen D. Adams
0.02%
Ordinary
1 at £1Miss Evelyn M. Ramsay
0.02%
Ordinary
1 at £1Miss M.p. Watson
0.02%
Ordinary
1 at £1Miss Sybil A. Vincent
0.02%
Ordinary
1 at £1Mrs Alma J. Dowell
0.02%
Ordinary
1 at £1Mrs Anne A. Ferrier
0.02%
Ordinary
1 at £1Mrs Betty W. Ridpath
0.02%
Ordinary
1 at £1Mrs Caroline D'eath
0.02%
Ordinary
1 at £1Mrs Daisy E.w Adams
0.02%
Ordinary
1 at £1Mrs Geraldine M. Sewell
0.02%
Ordinary
1 at £1Mrs Gwyneth M.w Houtzimer
0.02%
Ordinary
1 at £1Mrs Queenie F. Hornby
0.02%
Ordinary
1 at £1Robert D. Stewart
0.02%
Ordinary
1 at £1Sydney A.a Miles
0.02%
Ordinary
1 at £1William A. Wassner
0.02%
Ordinary
1 at £1William G.h.r.b Nicholson
0.02%
Ordinary

Financials

Year2014
Turnover£656,675
Gross Profit£8,724
Net Worth-£23,901
Current Liabilities£245,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

1 December 1982Delivered on: 14 December 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the cumberland lawn tennis club to the chargee on any account whatsoever.
Particulars: South west side of alvanley gardens camden, title no:- 285338 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1982Delivered on: 14 December 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the cumberland lawn tennis club to the chargee on any account whatsoever.
Particulars: The cumberland tennis club ground 25, alvanley gardens, camden title no:- 281124 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
6 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 1 October 2017 with updates (7 pages)
30 October 2017Confirmation statement made on 1 October 2017 with updates (7 pages)
25 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 March 2017Appointment of Mr Richard Alan Churchman as a director on 1 January 2017 (2 pages)
14 March 2017Appointment of Mr Simon Marc Curtis as a director on 1 January 2017 (2 pages)
14 March 2017Appointment of Mr Alan Wilton Brooks as a director on 1 January 2017 (2 pages)
14 March 2017Appointment of Mr Richard Alan Churchman as a director on 1 January 2017 (2 pages)
14 March 2017Appointment of Mr Alan Wilton Brooks as a director on 1 January 2017 (2 pages)
14 March 2017Appointment of Mr Simon Marc Curtis as a director on 1 January 2017 (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (8 pages)
11 October 2016Full accounts made up to 31 December 2015 (8 pages)
12 February 2016Appointment of Mr Donald Farquar Macleod as a director on 17 December 2015 (2 pages)
12 February 2016Appointment of Mr Donald Farquar Macleod as a director on 17 December 2015 (2 pages)
12 February 2016Termination of appointment of Simon Alan Jones as a director on 17 December 2015 (1 page)
12 February 2016Termination of appointment of Simon Alan Jones as a director on 17 December 2015 (1 page)
9 February 2016Termination of appointment of Donald Farquar Macleod as a director on 17 December 2015 (1 page)
9 February 2016Termination of appointment of Donald Farquar Macleod as a director on 17 December 2015 (1 page)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6,060
(10 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6,060
(10 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6,060
(10 pages)
12 October 2015Full accounts made up to 31 December 2014 (8 pages)
12 October 2015Full accounts made up to 31 December 2014 (8 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,060
(10 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,060
(10 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,060
(10 pages)
30 September 2014Full accounts made up to 31 December 2013 (8 pages)
30 September 2014Full accounts made up to 31 December 2013 (8 pages)
18 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6,060
(10 pages)
18 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6,060
(10 pages)
18 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6,060
(10 pages)
16 September 2013Full accounts made up to 31 December 2012 (8 pages)
16 September 2013Full accounts made up to 31 December 2012 (8 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (8 pages)
25 September 2012Full accounts made up to 31 December 2011 (8 pages)
15 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
15 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
15 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
10 June 2011Full accounts made up to 31 December 2010 (8 pages)
10 June 2011Full accounts made up to 31 December 2010 (8 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
26 March 2010Full accounts made up to 31 December 2009 (8 pages)
26 March 2010Full accounts made up to 31 December 2009 (8 pages)
1 December 2009Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
1 December 2009Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Donald Farquar Macleod on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
1 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
1 December 2009Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Donald Farquar Macleod on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Donald Farquar Macleod on 1 October 2009 (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (8 pages)
4 April 2009Full accounts made up to 31 December 2008 (8 pages)
10 February 2009Return made up to 01/10/08; full list of members (20 pages)
10 February 2009Return made up to 01/10/08; full list of members (20 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
16 November 2007Return made up to 01/10/07; full list of members (12 pages)
16 November 2007Return made up to 01/10/07; full list of members (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
10 January 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 January 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 July 2006Full accounts made up to 31 December 2005 (10 pages)
20 July 2006Full accounts made up to 31 December 2005 (10 pages)
7 December 2005Amended full accounts made up to 31 December 2004 (10 pages)
7 December 2005Amended full accounts made up to 31 December 2004 (10 pages)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
8 October 2004Return made up to 01/10/04; no change of members (8 pages)
8 October 2004Return made up to 01/10/04; no change of members (8 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 December 2003Return made up to 09/10/03; no change of members (8 pages)
22 December 2003Return made up to 09/10/03; no change of members (8 pages)
24 August 2003Full accounts made up to 31 December 2002 (9 pages)
24 August 2003Full accounts made up to 31 December 2002 (9 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001Return made up to 19/10/01; no change of members (7 pages)
24 October 2001Return made up to 19/10/01; no change of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Return made up to 19/10/00; no change of members (7 pages)
26 October 2000Return made up to 19/10/00; no change of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 November 1999Return made up to 19/10/99; full list of members (7 pages)
11 November 1999Return made up to 19/10/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
16 November 1998Return made up to 19/10/98; no change of members (6 pages)
16 November 1998Return made up to 19/10/98; no change of members (6 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
29 December 1997Return made up to 19/10/97; no change of members (6 pages)
29 December 1997Return made up to 19/10/97; no change of members (6 pages)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
20 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 August 1996New secretary appointed;new director appointed (1 page)
23 August 1996New director appointed (1 page)
23 August 1996Secretary resigned;director resigned (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996New secretary appointed;new director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Secretary resigned;director resigned (2 pages)
23 August 1996New director appointed (1 page)
14 November 1995Return made up to 19/10/95; no change of members (6 pages)
14 November 1995Return made up to 19/10/95; no change of members (6 pages)
10 November 1995Full accounts made up to 31 December 1994 (10 pages)
10 November 1995Full accounts made up to 31 December 1994 (10 pages)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1967Articles of association (6 pages)
5 January 1967Articles of association (6 pages)
18 January 1922Incorporation (22 pages)
18 January 1922Incorporation (22 pages)