Kingswood
Tadworth
KT20 6HL
Secretary Name | Mr Paul James Hawker |
---|---|
Status | Current |
Appointed | 01 February 2023(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | The Kingswood Lawn Tennis Club The Glade Kingswood Tadworth KT20 6JJ |
Director Name | Mr Paul James Hawker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(98 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fairview The Chase Kingswood Tadworth KT20 6JD |
Director Name | Mrs Cheryl Margaret Agius |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(98 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Little Oaks Chalk Lane Ashtead KT21 1DJ |
Director Name | Mr Donald Henry Moreton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 November 2005) |
Role | Corporate Executive |
Correspondence Address | Maplewood Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Director Name | Sir Bryan Hubert Nicholson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 November 2005) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 192 Emery Hill St London SW1P 1PN |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Mr Walter Lindsay Stewart |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 April 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillcroft Avenue Purley Surrey CR8 3DG |
Secretary Name | Henry Eric Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Mr James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(69 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 November 2005) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hamilton Place Kingswood Tadworth Surrey KT20 6PU |
Secretary Name | James Thomson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 1996) |
Role | Chairman And Chief Executive |
Correspondence Address | Woodlands Cedar Walk Copthill Lane Kingswood Surrey KT20 6HW |
Secretary Name | Dr Javier Oscar Salerno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1996(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1999) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Martham The Chase Kingswood Surrey KT20 6HY |
Secretary Name | Peter James Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(73 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | 21 Kingsdene Tadworth Surrey KT20 5EB |
Secretary Name | Richard Clive Pelham Tinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(74 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2000) |
Role | Corporate Executive |
Correspondence Address | Horsley Cottage The Glade Tadworth Surrey KT20 6LH |
Secretary Name | Ian Charles Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(74 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Trees Heather Close Kingswood Surrey KT20 6NY |
Director Name | Ian Charles Bryant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(80 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 January 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oak Trees Heather Close Kingswood Surrey KT20 6NY |
Director Name | Medhat Osman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(80 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burgh Wood Banstead Surrey SM7 1EW |
Director Name | Anthony James Langford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(80 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Garry Allcocks Lane Kingswood Surrey KT20 6BB |
Secretary Name | Mr John Edward Higham |
---|---|
Status | Resigned |
Appointed | 01 January 2011(85 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 37 Water Mead Chipstead Coulsdon Surrey CR5 3NT |
Website | socialtennis.com |
---|
Registered Address | Fairview The Chase Kingswood Tadworth KT20 6JD |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
34 at £5 | Control Nominees LTD 75.56% Ordinary |
---|---|
1 at £5 | Mr Donald Moreton 2.22% Ordinary |
1 at £5 | Mr Edward Alfred Brittle 2.22% Ordinary |
1 at £5 | Mr Norman Bliss 2.22% Ordinary |
1 at £5 | Mr Norman Wilfred Clathworthy 2.22% Ordinary |
1 at £5 | Mr Robert Stanley Cufon 2.22% Ordinary |
1 at £5 | Mr William James Thame 2.22% Ordinary |
1 at £5 | Mr William Percy Costain 2.22% Ordinary |
1 at £5 | Mrs Dorothy Elizabeth Brittle 2.22% Ordinary |
1 at £5 | Mrs Jessica Joyce Thame 2.22% Ordinary |
1 at £5 | Mrs Maud May Costain 2.22% Ordinary |
1 at £5 | Sir Bryan Hubert Nicholson 2.22% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
3 April 1980 | Delivered on: 15 April 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of the glade, kingswood surrey T.no. Sy 320748. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
5 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
---|---|
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 January 2014 | Termination of appointment of Ian Bryant as a secretary (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Registered office address changed from Oak Trees Heather Close Kingswood Surrey KT20 6NY on 19 December 2011 (1 page) |
27 March 2011 | Termination of appointment of Medhat Osman as a director (1 page) |
27 March 2011 | Termination of appointment of Anthony Langford as a director (1 page) |
23 March 2011 | Appointment of Mr John Edward Higham as a secretary (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Director's details changed for Ian Charles Bryant on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Medhat Osman on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Anthony James Langford on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Medhat Osman on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ian Charles Bryant on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Anthony James Langford on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 March 2009 | Return made up to 01/03/09; full list of members (7 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 December 2008 | Return made up to 01/03/08; full list of members (7 pages) |
29 January 2008 | Return made up to 01/03/07; full list of members
|
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 June 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 01/03/06; full list of members
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 March 2005 | Return made up to 01/03/05; full list of members
|
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 June 2004 | Return made up to 01/03/04; full list of members (11 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 March 2003 | Return made up to 01/03/03; full list of members
|
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 March 2002 | Return made up to 01/03/02; full list of members (10 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 April 2001 | Return made up to 01/03/01; full list of members
|
2 April 2001 | New secretary appointed (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 March 1999 | Return made up to 01/03/99; full list of members
|
13 March 1999 | New secretary appointed (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
11 March 1998 | New secretary appointed (2 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
24 April 1997 | Return made up to 01/03/97; full list of members
|
13 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: woodlands 3 cedar walk kingswood surrey KT20 6HW (1 page) |
16 December 1996 | Secretary resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: kingswood lawn tennis club pav the glade kingswood tadworth surrey KT20 6JJ (1 page) |
15 March 1996 | Return made up to 01/03/96; full list of members
|
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
24 March 1995 | Return made up to 01/03/95; no change of members (12 pages) |