Company NameCoombe Wood Lawn Tennis Club Limited
Company StatusActive
Company Number00297218
CategoryPrivate Limited Company
Incorporation Date14 February 1935(89 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David James Early
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1992(57 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address21 St Georges Road
Kingston Upon Thames
Surrey
KT2 6DL
Director NameMr Michael Gerald Bourne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2004(69 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address6 Wolsey Close
Coombe Lane
Kingston Upon Thames
Surrey
KT2 7ER
Secretary NameMr Michael Anthony McGlinchey
NationalityBritish
StatusCurrent
Appointed01 November 2006(71 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Stewart
Tadworth
Surrey
KT20 5TU
Director NameMs Heather McAtackney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2010(75 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Stewart, Tadworth Park
Tadworth
Surrey
KT20 5TU
Director NameMr Malcolm Roy Baird
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1992)
RoleCompany Director And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Grove Way
Esher
Surrey
KT10 8HQ
Director NameMr David John Gibbons
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 11 months after company formation)
Appointment Duration19 years (resigned 05 January 2010)
RoleRetired Chartered Engineer
Correspondence AddressBrook Orchard High Drive
New Malden
Surrey
KT3 3UG
Director NameMr John William Weston
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 December 2004)
RoleRetired Solicitor
Correspondence AddressKenilworth 5 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SP
Secretary NameMr Cedric George Humphris Butt
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address17 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3NG
Secretary NamePaul Frederick Robinson
NationalityBritish
StatusResigned
Appointed30 November 1997(62 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Esher
Surrey
KT10 9JD

Contact

Websitecoombewoodltc.co.uk
Email address[email protected]
Telephone020 85467233
Telephone regionLondon

Location

Registered Address6 Stewart, Tadworth Park
Tadworth
Surrey
KT20 5TU
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

333 at £0.1Paul Baxter
33.30%
Ordinary
332 at £0.1Eric Edward Smith
33.20%
Ordinary
332 at £0.1Mr Michael Anthony Mcglinchey
33.20%
Ordinary
1 at £0.1David James Early
0.10%
Ordinary
1 at £0.1Heather Mcatackney
0.10%
Ordinary
1 at £0.1Mr Michael B. Bourne
0.10%
Ordinary

Financials

Year2014
Net Worth£1,011
Current Liabilities£8,343

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 Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

16 December 1980Delivered on: 16 December 1980
Classification: Series of debentures
Outstanding
10 December 1975Delivered on: 16 December 1975
Classification: Series of debentures
Outstanding

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 December 2018Amended micro company accounts made up to 31 March 2018 (2 pages)
2 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
29 November 2017Notification of John Lewis as a person with significant control on 25 November 2017 (2 pages)
29 November 2017Notification of John Lewis as a person with significant control on 25 November 2017 (2 pages)
28 November 2017Cessation of Eric Edward Smith as a person with significant control on 25 November 2017 (1 page)
28 November 2017Cessation of Eric Edward Smith as a person with significant control on 25 November 2017 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 December 2010Appointment of Ms Heather Mcatackney as a director (2 pages)
21 December 2010Appointment of Ms Heather Mcatackney as a director (2 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for David James Early on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of David Gibbons as a director (1 page)
5 January 2010Termination of appointment of David Gibbons as a director (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for David James Early on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David James Early on 5 January 2010 (2 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: 25 claremont avenue esher surrey KT10 9JD (1 page)
3 November 2006Registered office changed on 03/11/06 from: 25 claremont avenue esher surrey KT10 9JD (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 2001Full accounts made up to 31 March 2000 (3 pages)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (3 pages)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 December 2000Registered office changed on 13/12/00 from: 7 carleton close esher surrey KT10 8EE (1 page)
13 December 2000Registered office changed on 13/12/00 from: 7 carleton close esher surrey KT10 8EE (1 page)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Full accounts made up to 31 March 1999 (3 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Full accounts made up to 31 March 1999 (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (4 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1998Full accounts made up to 31 March 1997 (4 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)