Company NameChipstead Hard Court Tennis Club Limited
DirectorsChristopher Stopford Robinson and David Charles Dudman
Company StatusActive
Company Number00225836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1927(96 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Stopford Robinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2003(76 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Director NameMr David Charles Dudman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(80 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address69 Fairdene Road
Coulsdon
Surrey
CR5 1RJ
Director NameMr Richard Bryan Duck
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(64 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 November 1992)
RoleManager General Services
Country of ResidenceEngland
Correspondence AddressMoorfield
Coulsdon Lane
Coulsdon
Surrey
CR5 3QH
Director NameMr Richard Bryan Duck
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(64 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 November 1992)
RoleManager General Services
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield
Coulsdon Lane
Coulsdon
Surrey
CR5 3QH
Director NameMr Thomas Arthur Charles Coningsby
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(64 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 20 March 2007)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressLeyfields Elmore Road
Chipstead
Coulsdon
Surrey
CR5 3SG
Director NameMrs Barbara Mary Paul
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(64 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 November 1992)
RoleCompany Director
Correspondence AddressKimberley 4 Groveshaw
Kingswood
Tadworth
Surrey
KT20 6QL
Secretary NameMrs Barbara Mary Paul
NationalityBritish
StatusResigned
Appointed30 November 1991(64 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 November 1992)
RoleCompany Director
Correspondence AddressKimberley 4 Groveshaw
Kingswood
Tadworth
Surrey
KT20 6QL
Director NameMrs Stephanie Rhona Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(65 years after company formation)
Appointment Duration2 years (resigned 23 November 1994)
RoleLocal Government Officer
Correspondence AddressNorth Lodge
Shabden Park High Road
Chipstead
Surrey
CR5 3SF
Secretary NameMrs Stephanie Rhona Butcher
NationalityBritish
StatusResigned
Appointed15 November 1992(65 years after company formation)
Appointment Duration2 years (resigned 23 November 1994)
RoleLocal Government Officer
Correspondence AddressNorth Lodge
Shabden Park High Road
Chipstead
Surrey
CR5 3SF
Director NameIan Thirlwall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(65 years after company formation)
Appointment Duration7 years, 12 months (resigned 22 November 2000)
RoleConsulting Civil Engineer
Correspondence AddressBriar Bank
Walpole Avenue
Chipstead
Surrey
CR5 3PP
Secretary NameMr Richard Bryan Duck
NationalityBritish
StatusResigned
Appointed10 January 1995(67 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 1995)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressMoorfield
Coulsdon Lane
Coulsdon
Surrey
CR5 3QH
Secretary NameDeborah Atkinson
NationalityBritish
StatusResigned
Appointed22 November 1995(68 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address33 Star Lane
Hooley
Coulsdon
Surrey
CR5 3RA
Director NameJayana Keren Austin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(70 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2001)
RoleResearcher
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Secretary NameJayana Keren Austin
NationalityBritish
StatusResigned
Appointed01 January 1998(70 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2001)
RoleResearcher
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameDenis Brian Keen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(71 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2004)
RoleRetired
Correspondence Address67 Fairdene Road
Coulsdon
Surrey
CR5 1RJ
Secretary NameMrs Isobel Fernandez
NationalityBritish
StatusResigned
Appointed13 June 2002(74 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Pine Walk
Banstead
Surrey
SM7 3PY
Secretary NameMr Christopher Stopford Robinson
NationalityBritish
StatusResigned
Appointed06 December 2003(76 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 11 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Secretary NameSimon Pay
NationalityBritish
StatusResigned
Appointed11 November 2004(77 years after company formation)
Appointment Duration12 months (resigned 10 November 2005)
RoleIT Consultant
Correspondence AddressGarden Cottage
Gatton Park
Reigate
Surrey
RH2 0TD
Director NameJohn Richard Walwyn Trumper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(79 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRumbow Cottage
Howe Green Howe
Chipstead
Surrey
Cr5
Secretary NameMichael Burnham Tinker
NationalityBritish
StatusResigned
Appointed27 February 2007(79 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressHolly Lodge
How Lane
Chipstead
Surrey
CR5 3LN
Secretary NameMs Gill Paine
StatusResigned
Appointed30 June 2010(82 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address17 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG

Contact

Websitesocialtennis.com/clubdirectory/clubpage.php

Location

Registered Address17 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2014
Turnover£17,772
Net Worth£62,756
Cash£40,652

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

7 December 1928Delivered on: 10 December 1928
Satisfied on: 1 July 2006
Persons entitled: J P Bell

Classification: Collateral to above mortgage
Secured details: £600.
Particulars: Freehold land at chipstead surrey.
Fully Satisfied
7 December 1928Delivered on: 10 December 1928
Satisfied on: 9 May 2006
Persons entitled: J P Bell

Classification: Debenture
Secured details: Sterling pounds 600.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 January 2016Annual return made up to 6 December 2015 no member list (3 pages)
1 January 2016Annual return made up to 6 December 2015 no member list (3 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
31 December 2014Annual return made up to 6 December 2014 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Annual return made up to 6 December 2014 no member list (3 pages)
31 December 2014Annual return made up to 6 December 2014 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
28 December 2013Annual return made up to 6 December 2013 no member list (3 pages)
28 December 2013Annual return made up to 6 December 2013 no member list (3 pages)
28 December 2013Annual return made up to 6 December 2013 no member list (3 pages)
9 December 2012Annual return made up to 6 December 2012 no member list (3 pages)
9 December 2012Annual return made up to 6 December 2012 no member list (3 pages)
9 December 2012Annual return made up to 6 December 2012 no member list (3 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 December 2011Termination of appointment of Gill Paine as a secretary on 30 September 2011 (1 page)
13 December 2011Termination of appointment of Gill Paine as a secretary on 30 September 2011 (1 page)
13 December 2011Annual return made up to 6 December 2011 no member list (3 pages)
13 December 2011Annual return made up to 6 December 2011 no member list (3 pages)
13 December 2011Annual return made up to 6 December 2011 no member list (3 pages)
12 December 2011Termination of appointment of Gill Paine as a secretary on 30 September 2011 (1 page)
12 December 2011Termination of appointment of Gill Paine as a secretary on 30 September 2011 (1 page)
4 January 2011Annual return made up to 6 December 2010 no member list (3 pages)
4 January 2011Annual return made up to 6 December 2010 no member list (3 pages)
4 January 2011Annual return made up to 6 December 2010 no member list (3 pages)
31 December 2010Appointment of Ms Gill Paine as a secretary (1 page)
31 December 2010Appointment of Ms Gill Paine as a secretary (1 page)
10 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 December 2009Director's details changed for Mr David Charles Dudman on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 no member list (3 pages)
11 December 2009Director's details changed for Mr David Charles Dudman on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 no member list (3 pages)
11 December 2009Director's details changed for Christopher Stopford Robinson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Christopher Stopford Robinson on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 no member list (3 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 December 2008Annual return made up to 06/12/08 (2 pages)
29 December 2008Appointment terminated director john trumper (1 page)
29 December 2008Appointment terminated director john trumper (1 page)
29 December 2008Director appointed mr david charles dudman (1 page)
29 December 2008Annual return made up to 06/12/08 (2 pages)
29 December 2008Director appointed mr david charles dudman (1 page)
8 September 2008Appointment terminated secretary michael tinker (1 page)
8 September 2008Appointment terminated secretary michael tinker (1 page)
18 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 December 2007Annual return made up to 06/12/07 (2 pages)
6 December 2007Annual return made up to 06/12/07 (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
5 April 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
22 January 2007Annual return made up to 06/12/06 (2 pages)
22 January 2007Annual return made up to 06/12/06 (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
25 January 2006Annual return made up to 06/12/05 (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Annual return made up to 06/12/05 (2 pages)
21 December 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
21 December 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
11 March 2005Annual return made up to 06/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 2005Annual return made up to 06/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
17 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
17 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
20 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Annual return made up to 06/12/03 (4 pages)
5 January 2004Annual return made up to 06/12/03 (4 pages)
8 February 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
8 February 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
16 December 2002Annual return made up to 06/12/02 (4 pages)
16 December 2002Annual return made up to 06/12/02 (4 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
4 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
4 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 December 2001Annual return made up to 06/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 December 2001Annual return made up to 06/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 May 2001Full accounts made up to 30 September 2000 (7 pages)
31 May 2001Full accounts made up to 30 September 2000 (7 pages)
3 January 2001Annual return made up to 12/12/00
  • 363(288) ‐ Director resigned
(4 pages)
3 January 2001Annual return made up to 12/12/00
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1999Annual return made up to 12/12/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1999Annual return made up to 12/12/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 December 1999Full accounts made up to 30 September 1999 (6 pages)
9 December 1999Full accounts made up to 30 September 1999 (6 pages)
20 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Annual return made up to 12/12/97 (4 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Annual return made up to 12/12/97 (4 pages)
20 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Secretary resigned
(4 pages)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
8 January 1999Full accounts made up to 30 September 1997 (6 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 30 September 1998 (6 pages)
8 January 1999Full accounts made up to 30 September 1998 (6 pages)
8 January 1999Full accounts made up to 30 September 1997 (6 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
13 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 January 1997Annual return made up to 12/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 January 1997Annual return made up to 12/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 December 1995Full accounts made up to 30 September 1995 (8 pages)
20 December 1995Full accounts made up to 30 September 1995 (8 pages)