Company NameMercury Tennis Club Limited
DirectorsRosalind Diana Sutherland Edwards and Danny Buck Ward
Company StatusActive
Company Number00937500
CategoryPrivate Limited Company
Incorporation Date20 August 1968(55 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Rosalind Diana Sutherland Edwards
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(39 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address11 Baden Road
London
N8 7RJ
Director NameMr Danny Buck Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(39 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address25 Felipe Road
Chafford Hundred
Essex
RM16 6NE
Secretary NameMs Rosalind Diana Sutherland Edwards
NationalityBritish
StatusCurrent
Appointed31 July 2008(39 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address11 Baden Road
London
N8 7RJ
Director NameClive Sidney Moss Cohen
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(23 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address24 Glenwood Road
London
NW7 4LJ
Director NameGerald Hirsch Marcus
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(23 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2008)
RoleManagement Consultant
Correspondence Address46 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Secretary NameGerald Hirsch Marcus
NationalityBritish
StatusResigned
Appointed27 November 1991(23 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address46 Sunningdale Close
Stanmore
Middlesex
HA7 3QL

Contact

Websitewww.mercurytennisclub.com

Location

Registered Address11 Baden Road
London
N8 7RJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Danny Buck Ward
50.00%
Ordinary
1 at £1Rosalind Diana Sutherland Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£117,559
Current Liabilities£154,112

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

30 September 1976Delivered on: 1 October 1976
Persons entitled: The Mayon Aldermen and Bungessee of the London Borough of Barnet.

Classification: Deed of release and legal charge
Secured details: For securing sterling pounds and all other wollies due or to become due ocean the company to the chargee.
Particulars: Land on north side of willifield way hampshire garden suburb, london bor ough of barnet with the fern double hold lewis court and the club house.
Outstanding

Filing History

6 January 2023Micro company accounts made up to 24 March 2022 (2 pages)
19 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 24 March 2021 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 24 March 2020 (2 pages)
11 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
3 January 2019Micro company accounts made up to 24 March 2018 (2 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 24 March 2017 (2 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 24 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 24 March 2016 (4 pages)
24 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 24 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 24 March 2015 (4 pages)
1 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(5 pages)
1 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 24 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 24 March 2014 (4 pages)
21 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2
(5 pages)
21 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
22 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
25 January 2013Total exemption small company accounts made up to 24 March 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 24 March 2012 (5 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 24 March 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 24 March 2011 (5 pages)
30 December 2011Director's details changed for Danny Buck Ward on 13 December 2011 (2 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
30 December 2011Director's details changed for Rosalind Diana Sutherland Edwards on 13 December 2011 (2 pages)
30 December 2011Director's details changed for Rosalind Diana Sutherland Edwards on 13 December 2011 (2 pages)
30 December 2011Director's details changed for Danny Buck Ward on 13 December 2011 (2 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 13 December 2010 (14 pages)
3 March 2011Annual return made up to 13 December 2010 (14 pages)
24 January 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
23 March 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
31 December 2009Annual return made up to 13 December 2009 (14 pages)
31 December 2009Annual return made up to 13 December 2009 (14 pages)
29 January 2009Return made up to 27/11/08; full list of members (8 pages)
29 January 2009Return made up to 27/11/08; full list of members (8 pages)
19 January 2009Director and secretary appointed rosalind diana sutherland edwards (2 pages)
19 January 2009Director appointed danny buck ward (2 pages)
19 January 2009Director appointed danny buck ward (2 pages)
19 January 2009Director and secretary appointed rosalind diana sutherland edwards (2 pages)
8 January 2009Appointment terminated director and secretary gerald marcus (1 page)
8 January 2009Registered office changed on 08/01/2009 from 46 sunningdale close stanmore middlesex HA7 3QL (1 page)
8 January 2009Appointment terminated director and secretary gerald marcus (1 page)
8 January 2009Registered office changed on 08/01/2009 from 46 sunningdale close stanmore middlesex HA7 3QL (1 page)
8 January 2009Appointment terminated director clive cohen (1 page)
8 January 2009Appointment terminated director clive cohen (1 page)
30 July 2008Return made up to 27/11/07; no change of members (7 pages)
30 July 2008Accounts for a dormant company made up to 24 March 2008 (10 pages)
30 July 2008Accounts for a dormant company made up to 24 March 2008 (10 pages)
30 July 2008Return made up to 27/11/07; no change of members (7 pages)
21 July 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
21 July 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
11 July 2007Accounting reference date extended from 31/12/06 to 24/03/07 (1 page)
11 July 2007Accounting reference date extended from 31/12/06 to 24/03/07 (1 page)
9 January 2007Return made up to 27/11/06; full list of members (7 pages)
9 January 2007Return made up to 27/11/06; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 December 2005Return made up to 27/11/05; full list of members (7 pages)
8 December 2005Return made up to 27/11/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
23 December 2003Return made up to 27/11/03; full list of members (7 pages)
23 December 2003Return made up to 27/11/03; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 April 2003Registered office changed on 29/04/03 from: 46 sunningdale close stanmore middlesex HA7 3QL (1 page)
29 April 2003Registered office changed on 29/04/03 from: 46 sunningdale close stanmore middlesex HA7 3QL (1 page)
11 February 2003Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 December 2001Return made up to 27/11/01; full list of members (6 pages)
6 December 2001Return made up to 27/11/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 November 2000Return made up to 27/11/00; full list of members (6 pages)
22 November 2000Return made up to 27/11/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
22 December 1999Return made up to 27/11/99; full list of members (6 pages)
22 December 1999Return made up to 27/11/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 December 1998Return made up to 27/11/98; no change of members (4 pages)
8 December 1998Return made up to 27/11/98; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 November 1997Return made up to 27/11/97; no change of members (4 pages)
28 November 1997Return made up to 27/11/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 January 1997Return made up to 27/11/96; full list of members (6 pages)
25 January 1997Return made up to 27/11/96; full list of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 November 1995Return made up to 27/11/95; no change of members (4 pages)
22 November 1995Return made up to 27/11/95; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)