Company NameHatch End Lawn Tennis Company Limited(The)
Company StatusActive
Company Number00210124
CategoryPrivate Limited Company
Incorporation Date4 December 1925(98 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephen Oliver Francis Kerridge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(66 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressHigh Mead 50 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Alan James Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(80 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Hazelcroft
Pinner
Middlesex
HA5 4BZ
Director NameWayne Roderick Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(84 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatch End Lawn Tennis Club 20 Clonard Way
Hatch End
Pinner
Middx
HA5 4BU
Director NameMr Ian Jeffrey Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(89 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address98 Rowlands Avenue
Pinner
Middlesex
HA5 4AP
Director NameMr Adam Pierson Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(94 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakmere Thornton Grove
Pinner
HA5 4HG
Secretary NameMr Stephen Oliver Francis Kerridge
StatusCurrent
Appointed16 March 2022(96 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressClonard Way
Hatch End
Middx
HA5 4BU
Director NameMr William David Schauerman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(65 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 28 February 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLittle Oak Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AN
Director NameMr John Winston Varcoe
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(65 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1997)
RoleRetired
Correspondence Address176 Albury Drive
Pinner
Middlesex
HA5 3RQ
Director NameMr Norman James Hindley
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(65 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 April 1995)
RoleWoollen Cloth Merchant
Correspondence Address82 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4BP
Director NameLt Col David Penry Garnons-Williams
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(65 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 1992)
RoleRetired
Country of ResidenceWales
Correspondence AddressTreberfydd
Bwlch Brecon
Powys
LD3 7PX
Wales
Director NameMr Michael Blakey
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(65 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2005)
RoleJournalist
Correspondence Address10 Birchmead Avenue
Pinner
Middlesex
HA5 2BG
Secretary NameMrs Janet Brenda Grannell
NationalityBritish
StatusResigned
Appointed25 March 1991(65 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address39 Springfield Gardens
Eastcote
Ruislip
Middlesex
HA4 9TX
Director NameKenneth Albert Phillips
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(69 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 January 2006)
RoleBuilding Consultant
Correspondence AddressShapwick Cottage
97 High Road Bushey Heath
Watford
Hertforshire
WD2 1EL
Director NameMrs Doreen Pay
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(69 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AP
Director NameJohn William Clegg
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(71 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1999)
RoleRetired
Correspondence Address19 The Drive
North Harrow
Middlesex
HA2 7EL
Director NameIan Whittle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(73 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 September 2006)
RoleProject Manager
Correspondence Address57 Holmdene Avenue
Harrow
Middlesex
HA2 6HP
Secretary NameDr Jean Mary Yeoh
NationalityBritish
StatusResigned
Appointed01 March 2005(79 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 March 2011)
RoleInformation Services Manager
Correspondence Address26 Cedar Drive
Hatch End
Pinner
Middx
HA5 4DE
Director NameMr Michael James Rawnsley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(80 years, 3 months after company formation)
Appointment Duration11 years (resigned 28 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeathfield House Upper Tadmarton
Banbury
Oxfordshire
OX15 5TB
Secretary NameMr Alan James Graham
NationalityBritish
StatusResigned
Appointed10 September 2006(80 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 September 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Hazelcroft
Pinner
Middlesex
HA5 4BZ
Secretary NameMr Colin Sharp
StatusResigned
Appointed06 March 2011(85 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address37 Sherington Avenue
Pinner
Middlesex
HA5 4DU
Secretary NameMr Vikas Dabral
StatusResigned
Appointed30 September 2020(94 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2022)
RoleCompany Director
Correspondence Address95 Rowlands Avenue
Pinner
Middlesex
HA5 4AW

Contact

Websitehatchendtennisclub.co.uk

Location

Registered AddressClonard Way
Hatch End
Middx
HA5 4BU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

175 at £1John Cyrus Rackham
9.46%
Ordinary
1.4k at £1Michael James Grannell & Bernard Alec Dokelman & Timothy F. Garnons Williams & Maurice A. Blease
77.03%
Ordinary
50 at £1Bertha Mary Wales
2.70%
Ordinary
50 at £1Executors Of L.j. Peck
2.70%
Ordinary
50 at £1Freda Wynn Batty
2.70%
Ordinary
50 at £1Mabel Effie Agabeg
2.70%
Ordinary
50 at £1Mavis Rosalie Alsop
2.70%
Ordinary

Financials

Year2014
Net Worth£75,978
Cash£28,903
Current Liabilities£1,343

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

22 April 1946Delivered on: 1 May 1946
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies now due etc.
Particulars: Lands comprised in conveyance dated 12/04/1946 being piece of land situate in or near clonard way, royston park, hatch end, midd'x with the pavilion erected thereon. See doc 28.
Outstanding

Filing History

30 September 2020Appointment of Mr Vikas Dabral as a secretary on 30 September 2020 (2 pages)
8 September 2020Appointment of Mr Adam Pierson Davis as a director on 1 September 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
10 August 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
4 May 2019Notification of Valerie Joyce Piper as a person with significant control on 30 April 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2019Cessation of Michael James Grannell as a person with significant control on 21 July 2018 (1 page)
8 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 March 2018Notification of Maurice Anthony Blease as a person with significant control on 1 May 2017 (2 pages)
7 March 2018Notification of Timothy Fenton Garnons Williams as a person with significant control on 1 May 2017 (2 pages)
7 March 2018Notification of Bernard Alec Dokelman as a person with significant control on 1 May 2017 (2 pages)
7 March 2018Notification of Michael James Grannell as a person with significant control on 1 May 2017 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Termination of appointment of Michael James Rawnsley as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Michael James Rawnsley as a director on 28 February 2017 (1 page)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,850
(11 pages)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,850
(11 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,850
(11 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,850
(11 pages)
23 March 2015Director's details changed for Mr Ian Jeffrey Price on 15 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Ian Jeffrey Price on 15 March 2015 (2 pages)
16 March 2015Appointment of Mr Ian Jeffrey Price as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Ian Jeffrey Price as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Ian Jeffrey Price as a director on 1 March 2015 (2 pages)
15 March 2015Director's details changed for Mr Michael James Rawnsley on 1 March 2015 (2 pages)
15 March 2015Director's details changed for Mr Michael James Rawnsley on 1 March 2015 (2 pages)
15 March 2015Director's details changed for Mr Michael James Rawnsley on 1 March 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,850
(10 pages)
6 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,850
(10 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
16 April 2011Appointment of Mr Colin Sharp as a secretary (2 pages)
16 April 2011Appointment of Mr Colin Sharp as a secretary (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Termination of appointment of Jean Yeoh as a secretary (1 page)
2 March 2011Termination of appointment of Jean Yeoh as a secretary (1 page)
15 April 2010Director's details changed for Michael James Rawnsley on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Doreen Pay on 12 April 2010 (2 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (9 pages)
15 April 2010Director's details changed for Stephen Oliver Francis Kerridge on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Alan James Graham on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Mr William David Schauerman on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael James Rawnsley on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Alan James Graham on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Stephen Oliver Francis Kerridge on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Mr William David Schauerman on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Doreen Pay on 12 April 2010 (2 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (9 pages)
1 April 2010Appointment of Wayne Roderick Green as a director (3 pages)
1 April 2010Appointment of Wayne Roderick Green as a director (3 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 25/03/09; full list of members (7 pages)
27 March 2009Return made up to 25/03/09; full list of members (7 pages)
31 March 2008Return made up to 25/03/08; full list of members (7 pages)
31 March 2008Return made up to 25/03/08; full list of members (7 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2007Return made up to 25/03/07; full list of members (5 pages)
5 April 2007Return made up to 25/03/07; full list of members (5 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
3 April 2006Return made up to 25/03/06; full list of members (5 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Return made up to 25/03/06; full list of members (5 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2004Return made up to 25/03/04; full list of members (12 pages)
14 April 2004Return made up to 25/03/04; full list of members (12 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 April 2003Return made up to 25/03/03; full list of members (12 pages)
24 April 2003Return made up to 25/03/03; full list of members (12 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 April 2001Return made up to 25/03/01; full list of members (11 pages)
23 April 2001Return made up to 25/03/01; full list of members (11 pages)
14 March 2001Full accounts made up to 31 December 2000 (10 pages)
14 March 2001Full accounts made up to 31 December 2000 (10 pages)
13 April 2000Return made up to 25/03/00; full list of members (11 pages)
13 April 2000Return made up to 25/03/00; full list of members (11 pages)
13 March 2000Full accounts made up to 31 December 1999 (8 pages)
13 March 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 31 December 1998 (8 pages)
17 March 1999Full accounts made up to 31 December 1998 (8 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Return made up to 25/03/98; no change of members (6 pages)
21 April 1998Return made up to 25/03/98; no change of members (6 pages)
24 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 31 December 1996 (7 pages)
9 April 1997Full accounts made up to 31 December 1996 (7 pages)
24 April 1996Return made up to 25/03/96; full list of members (8 pages)
24 April 1996Return made up to 25/03/96; full list of members (8 pages)
21 April 1996Full accounts made up to 31 December 1995 (10 pages)
21 April 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Return made up to 25/03/95; no change of members (8 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Return made up to 25/03/95; no change of members (8 pages)
28 April 1995Director resigned;new director appointed (2 pages)