Company NameKingswood Lawn Tennis Club Limited(The)
Company StatusActive
Company Number00207668
CategoryPrivate Limited Company
Incorporation Date4 August 1925(98 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robin Frank Hollington
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(95 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence AddressMandalay Copthill Lane
Kingswood
Tadworth
KT20 6HL
Secretary NameMr Paul James Hawker
StatusCurrent
Appointed01 February 2023(97 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressThe Kingswood Lawn Tennis Club The Glade
Kingswood
Tadworth
KT20 6JJ
Director NameMr Paul James Hawker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(98 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFairview The Chase
Kingswood
Tadworth
KT20 6JD
Director NameMrs Cheryl Margaret Agius
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(98 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Oaks Chalk Lane
Ashtead
KT21 1DJ
Director NameMr Donald Henry Moreton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(65 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 November 2005)
RoleCorporate Executive
Correspondence AddressMaplewood Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameSir Bryan Hubert Nicholson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(65 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 November 2005)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21
192 Emery Hill St
London
SW1P 1PN
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(65 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr Walter Lindsay Stewart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(65 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 April 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillcroft Avenue
Purley
Surrey
CR8 3DG
Secretary NameHenry Eric Staunton
NationalityBritish
StatusResigned
Appointed01 March 1991(65 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr James Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(69 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 November 2005)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Hamilton Place
Kingswood
Tadworth
Surrey
KT20 6PU
Secretary NameJames Thomson Brown
NationalityBritish
StatusResigned
Appointed09 March 1995(69 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1996)
RoleChairman And Chief Executive
Correspondence AddressWoodlands
Cedar Walk Copthill Lane
Kingswood
Surrey
KT20 6HW
Secretary NameDr Javier Oscar Salerno
NationalityBritish
StatusResigned
Appointed09 November 1996(71 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1999)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMartham The Chase
Kingswood
Surrey
KT20 6HY
Secretary NamePeter James Montgomery
NationalityBritish
StatusResigned
Appointed04 March 1999(73 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 1999)
RoleCompany Director
Correspondence Address21 Kingsdene
Tadworth
Surrey
KT20 5EB
Secretary NameRichard Clive Pelham Tinson
NationalityBritish
StatusResigned
Appointed20 November 1999(74 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2000)
RoleCorporate Executive
Correspondence AddressHorsley Cottage
The Glade
Tadworth
Surrey
KT20 6LH
Secretary NameIan Charles Bryant
NationalityBritish
StatusResigned
Appointed31 May 2000(74 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Trees
Heather Close
Kingswood
Surrey
KT20 6NY
Director NameIan Charles Bryant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2005(80 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 January 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOak Trees
Heather Close
Kingswood
Surrey
KT20 6NY
Director NameMedhat Osman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2005(80 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Burgh Wood
Banstead
Surrey
SM7 1EW
Director NameAnthony James Langford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2005(80 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Garry
Allcocks Lane
Kingswood
Surrey
KT20 6BB
Secretary NameMr John Edward Higham
StatusResigned
Appointed01 January 2011(85 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Correspondence Address37 Water Mead
Chipstead
Coulsdon
Surrey
CR5 3NT

Contact

Websitesocialtennis.com

Location

Registered AddressFairview The Chase
Kingswood
Tadworth
KT20 6JD
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

34 at £5Control Nominees LTD
75.56%
Ordinary
1 at £5Mr Donald Moreton
2.22%
Ordinary
1 at £5Mr Edward Alfred Brittle
2.22%
Ordinary
1 at £5Mr Norman Bliss
2.22%
Ordinary
1 at £5Mr Norman Wilfred Clathworthy
2.22%
Ordinary
1 at £5Mr Robert Stanley Cufon
2.22%
Ordinary
1 at £5Mr William James Thame
2.22%
Ordinary
1 at £5Mr William Percy Costain
2.22%
Ordinary
1 at £5Mrs Dorothy Elizabeth Brittle
2.22%
Ordinary
1 at £5Mrs Jessica Joyce Thame
2.22%
Ordinary
1 at £5Mrs Maud May Costain
2.22%
Ordinary
1 at £5Sir Bryan Hubert Nicholson
2.22%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

3 April 1980Delivered 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

Filing History

5 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 225
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 225
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 225
(5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 225
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 225
(5 pages)
16 January 2014Termination of appointment of Ian Bryant as a secretary (1 page)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Registered office address changed from Oak Trees Heather Close Kingswood Surrey KT20 6NY on 19 December 2011 (1 page)
27 March 2011Termination of appointment of Medhat Osman as a director (1 page)
27 March 2011Termination of appointment of Anthony Langford as a director (1 page)
23 March 2011Appointment of Mr John Edward Higham as a secretary (2 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for Ian Charles Bryant on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Medhat Osman on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Anthony James Langford on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Medhat Osman on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ian Charles Bryant on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Anthony James Langford on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2009Return made up to 01/03/09; full list of members (7 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 December 2008Return made up to 01/03/08; full list of members (7 pages)
29 January 2008Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006New director appointed (2 pages)
9 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 June 2004Return made up to 01/03/04; full list of members (11 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 March 2002Return made up to 01/03/02; full list of members (10 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary resigned
(9 pages)
2 April 2001New secretary appointed (2 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 March 1999Return made up to 01/03/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 March 1999New secretary appointed (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 March 1998Return made up to 01/03/98; no change of members (6 pages)
11 March 1998New secretary appointed (2 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 April 1997Return made up to 01/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1997New secretary appointed (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Registered office changed on 27/01/97 from: woodlands 3 cedar walk kingswood surrey KT20 6HW (1 page)
16 December 1996Secretary resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: kingswood lawn tennis club pav the glade kingswood tadworth surrey KT20 6JJ (1 page)
15 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
24 March 1995Return made up to 01/03/95; no change of members (12 pages)