Wimbledon
London
SW19 4HD
Director Name | Mr Richard Egan |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Mr Geoffrey Ian Aitken Chapman |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crescent Road London SW20 8EY |
Director Name | Ms Angela Marion Eyles |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Ms Emma Perham |
---|---|
Date of Birth | May 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Mr Brendan James Eley |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Lincoln's Inn Fields London WC2A 3PE |
Secretary Name | Ms Angela Marion Eyles |
---|---|
Status | Current |
Appointed | 13 May 2021(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Mrs Lyn McLean |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Miss Juliet Chee |
---|---|
Date of Birth | December 1998 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(52 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Marketing Account Executive |
Country of Residence | England |
Correspondence Address | Wimbledon Racquets And Fitness Club Cranbrook Road London SW19 4HD |
Director Name | Mr Yusif Graham |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(52 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Wimbledon Racquets & Fitness Club Cranbrook Road London SW19 4HD |
Director Name | Mr Christopher Leslie Bate |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 May 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Juniper House 2 Edge Hill Wimbledon London SW19 4LP |
Director Name | Mr Colin James Beacom |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1994) |
Role | Sport Shop Proprietor |
Correspondence Address | 8 Burstead Close Cobham Surrey KT11 2NL |
Director Name | Mr John Scott Beal |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1993) |
Role | Insurance Executive |
Correspondence Address | 11 Springfield Road Wimbledon London SW19 7AL |
Director Name | Mrs Jane Elizabeth Britton |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 May 1992) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Durrington Park Road Wimbledon London SW20 8NX |
Director Name | Miss Gillian Margaret Clark |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1993) |
Role | Professional Badminton Player |
Correspondence Address | Apt 6 Longworth House 9 Woodhayes Road London SW19 4RF |
Director Name | Mr Thomas Walter Fisher |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 1995) |
Role | Shop Proprietor |
Correspondence Address | 84 Dorset Road Wimbledon London SW19 3HD |
Secretary Name | Ciro Francis Ciniglio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Flat 4 The Old Mill House Cuckfield Road Hurstpierpoint West Sussex BN6 9LL |
Secretary Name | Mrs Margaret Kate Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 53 Windermere Road Norbury London SW16 5HF |
Secretary Name | Peter Michael John McGinty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 35 Sarah House Lennox Estate London SW15 5LN |
Director Name | Peter Derrick |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 May 2001) |
Role | Director Of Resourses |
Correspondence Address | 79 Clarendon Drive Putney London SW15 1AN |
Secretary Name | Jason Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(30 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 July 2012) |
Role | Company Director |
Correspondence Address | 41 Quintin Avenue Wimbledon London SW20 8LD |
Director Name | Kenneth Cobley |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Windy Ridge Close London SW19 5HB |
Director Name | Mr Michael Alan Collins |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Panmuir Road West Wimbledon London SW20 0PZ |
Director Name | Ms Mary Assumpta Foley |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Jessica Road London SW18 2QL |
Director Name | Mr Raymond Brian Cox |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2010) |
Role | Financial Controller |
Country of Residence | Gb-Eng |
Correspondence Address | 99 Ashurst Road Tadworth Surrey KT20 5EY |
Director Name | Mr Antony Denis Cain |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6a Princes Road London SW19 8RB |
Director Name | Mr Bernard Chant |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Secretary Name | Mr Leigh Clements |
---|---|
Status | Resigned |
Appointed | 21 July 2012(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2019) |
Role | Company Director |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Mr Neil Laurence Baldwin |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2021) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Mr Ernesto Jose Figueroa Pinto |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2019(48 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Secretary Name | Mr Paul Garrett |
---|---|
Status | Resigned |
Appointed | 14 February 2019(48 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Mr Roy Francis Coutinho |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(49 years after company formation) |
Appointment Duration | 6 months (resigned 01 October 2019) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Mr Peter Friel |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2019(49 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Secretary Name | Mr Peter Friel |
---|---|
Status | Resigned |
Appointed | 03 April 2019(49 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 2020) |
Role | Company Director |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Secretary Name | Mr Mark Daniel Jones |
---|---|
Status | Resigned |
Appointed | 21 April 2020(50 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 May 2021) |
Role | Company Director |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Director Name | Mr John Cross |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(50 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 January 2021) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Cranbrook Rd Wimbledon London SW19 4HD |
Website | www.wimbledonclub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89475806 |
Telephone region | London |
Registered Address | Cranbrook Rd Wimbledon London SW19 4HD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £700,976 |
Net Worth | £782,513 |
Cash | £368,937 |
Current Liabilities | £328,386 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2023 (1 month, 3 weeks from now) |
27 August 1993 | Delivered on: 1 September 1993 Persons entitled: Young & Co's Brewery Limited Classification: Legal charge Secured details: £36,000 and all other monies due or to become due from the company and/or the wimbledon squash and badminton courts limited to the chargee under the terms of the charge. Particulars: 1) f/h property k/a cranbrook road garages cranbrook road wimbledon london borough of merton 2) f/h land k/a land and garages at cranbrook road wimbledon london borough of merton. See the mortgage charge document for full details. Outstanding |
---|---|
25 October 1983 | Delivered on: 28 October 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 4 salisbury gardens, wimbledon SW19. Title no:- p 29575. Outstanding |
8 February 1978 | Delivered on: 26 September 1978 Persons entitled: Lloyds Bank PLC Classification: Legal charge registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings situate on the north east-side of cranbrook road, wimbledon, SW19. Title nos sy 102660 and sy 106555. Outstanding |
22 June 1989 | Delivered on: 29 June 1989 Satisfied on: 18 September 1993 Persons entitled: Courage Limited Classification: Legal charge Secured details: £50,000 and all other moneys due or to become due from the company and/or the wimbledon squash and badminton courts limited to the chargee on any account whatsoever including monies due for goods sold and delivered. Particulars: F/H property at cranbrook road wimbledon. London borough of merton. Fully Satisfied |
17 September 2021 | Appointment of Mrs Lyn Mclean as a director on 10 August 2021 (2 pages) |
---|---|
17 September 2021 | Termination of appointment of Neil Laurence Baldwin as a director on 10 August 2021 (1 page) |
18 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Mark Daniel Jones as a secretary on 18 May 2021 (1 page) |
18 May 2021 | Director's details changed for Ms Marion Eyles on 18 May 2021 (2 pages) |
18 May 2021 | Appointment of Ms Angela Marion Eyles as a secretary on 13 May 2021 (2 pages) |
5 May 2021 | Appointment of Mr Brendan James Eley as a director on 5 May 2021 (2 pages) |
30 April 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
15 January 2021 | Termination of appointment of John Cross as a director on 15 January 2021 (1 page) |
6 November 2020 | Appointment of Mrs Emma Perham as a director on 14 October 2020 (2 pages) |
6 November 2020 | Appointment of Ms Marion Eyles as a director on 14 October 2020 (2 pages) |
10 June 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
23 May 2020 | Director's details changed for Mr Geoff Ian Chapman on 1 May 2020 (2 pages) |
11 May 2020 | Satisfaction of charge 1 in full (1 page) |
11 May 2020 | Satisfaction of charge 2 in full (1 page) |
11 May 2020 | Satisfaction of charge 4 in full (1 page) |
7 May 2020 | Termination of appointment of Abdul Malique as a director on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Mr Geoff Chapman as a director on 24 April 2020 (2 pages) |
1 May 2020 | Appointment of Mr Mark Daniel Jones as a secretary on 21 April 2020 (2 pages) |
30 April 2020 | Appointment of Mr John Cross as a director on 22 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Simon Harold Shields as a director on 21 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Peter Friel as a director on 18 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Peter Friel as a secretary on 26 March 2020 (1 page) |
27 February 2020 | Termination of appointment of Vincent Tam as a director on 1 October 2019 (1 page) |
27 February 2020 | Appointment of Mr Richard Egan as a director on 1 October 2019 (2 pages) |
27 February 2020 | Secretary's details changed for Mr Peter Friel on 27 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Roy Francis Coutinho as a director on 1 October 2019 (1 page) |
19 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
1 May 2019 | Appointment of Mr Roy Francis Coutinho as a director on 3 April 2019 (2 pages) |
6 April 2019 | Appointment of Mr Simon Harold Shields as a director on 3 April 2019 (2 pages) |
6 April 2019 | Appointment of Mr Peter Friel as a director on 3 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr Peter Friel as a secretary on 3 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard Paul Hunter as a director on 29 March 2019 (1 page) |
5 April 2019 | Termination of appointment of Paul Garrett as a secretary on 29 March 2019 (1 page) |
5 April 2019 | Termination of appointment of Paul Garrett as a director on 29 March 2019 (1 page) |
5 April 2019 | Termination of appointment of Ernesto Jose Figueroa Pinto as a director on 29 March 2019 (1 page) |
26 February 2019 | Appointment of Mr Paul Garrett as a secretary on 14 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Leigh Clements as a secretary on 30 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Ernesto Jose Figueroa Pinto as a director on 30 January 2019 (2 pages) |
31 October 2018 | Appointment of Mr James William Jessup as a director on 19 September 2018 (2 pages) |
26 October 2018 | Appointment of Mr Abdul Malique as a director on 19 September 2018 (2 pages) |
24 October 2018 | Appointment of Dr Vincent Tam as a director on 19 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Bernard Chant as a director on 19 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Jennifer Bridget Lacey as a director on 19 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Peter John Stevens as a director on 19 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Roger Pratt as a director on 19 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
18 May 2018 | Notification of a person with significant control statement (2 pages) |
18 May 2018 | Cessation of Leigh Michael Clements as a person with significant control on 18 May 2018 (1 page) |
2 February 2018 | Termination of appointment of William John Wilde as a director on 1 August 2017 (1 page) |
12 December 2017 | Appointment of Miss Jennifer Bridget Lacey as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Miss Jennifer Bridget Lacey as a director on 1 December 2017 (2 pages) |
12 July 2017 | Appointment of Mr Neil Laurence Baldwin as a director on 5 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Jennifer Bridget Lacey as a director on 5 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Neil Laurence Baldwin as a director on 5 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Jennifer Bridget Lacey as a director on 5 July 2017 (1 page) |
19 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
19 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
25 July 2016 | Memorandum and Articles of Association (11 pages) |
25 July 2016 | Memorandum and Articles of Association (11 pages) |
25 July 2016 | Memorandum and Articles of Association (11 pages) |
25 July 2016 | Memorandum and Articles of Association (11 pages) |
23 June 2016 | Annual return made up to 13 May 2016 no member list (8 pages) |
23 June 2016 | Annual return made up to 13 May 2016 no member list (8 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
17 February 2016 | Director's details changed for Miss Jennifer Bridget Lacey on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Peter John Stevens on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Miss Jennifer Bridget Lacey on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Peter John Stevens on 17 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Peter John Stevens on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Miss Jennifer Bridget Lacey on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Peter John Stevens on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Miss Jennifer Bridget Lacey on 10 February 2016 (2 pages) |
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Resolutions
|
1 July 2015 | Annual return made up to 13 May 2015 no member list (9 pages) |
1 July 2015 | Annual return made up to 13 May 2015 no member list (9 pages) |
29 May 2015 | Full accounts made up to 30 September 2014 (11 pages) |
29 May 2015 | Full accounts made up to 30 September 2014 (11 pages) |
22 May 2015 | Termination of appointment of Antony Denis Cain as a director on 18 June 2014 (2 pages) |
22 May 2015 | Appointment of Paul Garrett as a director on 18 June 2014 (3 pages) |
22 May 2015 | Termination of appointment of Antony Denis Cain as a director on 18 June 2014 (2 pages) |
22 May 2015 | Appointment of Paul Garrett as a director on 18 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 13 May 2014 no member list (9 pages) |
19 June 2014 | Annual return made up to 13 May 2014 no member list (9 pages) |
20 May 2014 | Full accounts made up to 30 September 2013 (11 pages) |
20 May 2014 | Full accounts made up to 30 September 2013 (11 pages) |
1 July 2013 | Appointment of Mr Roger Pratt as a director on 12 May 2012 (2 pages) |
1 July 2013 | Appointment of Mr William John Wilde as a director on 12 May 2012 (2 pages) |
1 July 2013 | Appointment of Mr Bernard Chant as a director on 12 May 2012 (2 pages) |
1 July 2013 | Appointment of Mr Roger Pratt as a director on 12 May 2012 (2 pages) |
1 July 2013 | Appointment of Mr William John Wilde as a director on 12 May 2012 (2 pages) |
1 July 2013 | Appointment of Mr Bernard Chant as a director on 12 May 2012 (2 pages) |
26 June 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
26 June 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 September 2012 | Appointment of Mr Leigh Clements as a secretary on 21 July 2012 (1 page) |
7 September 2012 | Appointment of Mr Leigh Clements as a secretary on 21 July 2012 (1 page) |
22 July 2012 | Termination of appointment of Jason Beever as a secretary on 21 July 2012 (1 page) |
22 July 2012 | Termination of appointment of Jason Beever as a secretary on 21 July 2012 (1 page) |
13 June 2012 | Annual return made up to 13 May 2012 no member list (7 pages) |
13 June 2012 | Termination of appointment of Yuen Po Tang as a director on 23 May 2012 (1 page) |
13 June 2012 | Annual return made up to 13 May 2012 no member list (7 pages) |
13 June 2012 | Termination of appointment of Yuen Po Tang as a director on 23 May 2012 (1 page) |
20 March 2012 | (5 pages) |
20 March 2012 | (5 pages) |
29 February 2012 | Termination of appointment of Ernesto Jose Figueroa Pinto as a director on 20 September 2011 (1 page) |
29 February 2012 | Termination of appointment of Ernesto Jose Figueroa Pinto as a director on 20 September 2011 (1 page) |
18 July 2011 | Appointment of Miss Jennifer Lacey as a director (2 pages) |
18 July 2011 | Appointment of Miss Jennifer Lacey as a director (2 pages) |
16 July 2011 | Appointment of Mr Yuen Po Tang as a director (2 pages) |
16 July 2011 | Appointment of Dr Ernesto Jose Figueroa Pinto as a director (2 pages) |
16 July 2011 | Appointment of Mr Yuen Po Tang as a director (2 pages) |
16 July 2011 | Appointment of Dr Ernesto Jose Figueroa Pinto as a director (2 pages) |
8 July 2011 | Termination of appointment of Philip Read as a director (1 page) |
8 July 2011 | Termination of appointment of Mary Foley as a director (1 page) |
8 July 2011 | Termination of appointment of Philip Read as a director (1 page) |
8 July 2011 | Termination of appointment of Mary Foley as a director (1 page) |
6 July 2011 | (5 pages) |
6 July 2011 | (5 pages) |
26 May 2011 | Annual return made up to 13 May 2011 no member list (7 pages) |
26 May 2011 | Director's details changed for Mr Philip Read on 23 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 13 May 2011 no member list (7 pages) |
26 May 2011 | Director's details changed for Mr Philip Read on 23 May 2011 (2 pages) |
5 May 2011 | Termination of appointment of Kenneth Cobley as a director (1 page) |
5 May 2011 | Termination of appointment of Kenneth Cobley as a director (1 page) |
27 September 2010 | Appointment of Mr Richard Paul Hunter as a director (2 pages) |
27 September 2010 | Appointment of Mr Richard Paul Hunter as a director (2 pages) |
21 September 2010 | Appointment of Mr Peter John Stevens as a director (2 pages) |
21 September 2010 | Appointment of Mr Peter John Stevens as a director (2 pages) |
28 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
28 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
14 June 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
14 June 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
13 June 2010 | Termination of appointment of Phillip Sharpes as a director (1 page) |
13 June 2010 | Director's details changed for Mr Philip Read on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Antony Denis Cain on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Kenneth Cobley on 13 May 2010 (2 pages) |
13 June 2010 | Termination of appointment of Phillip Sharpes as a director (1 page) |
13 June 2010 | Director's details changed for Mr Philip Read on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Antony Denis Cain on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Kenneth Cobley on 13 May 2010 (2 pages) |
23 February 2010 | Termination of appointment of Raymond Cox as a director (1 page) |
23 February 2010 | Termination of appointment of Raymond Cox as a director (1 page) |
14 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
9 June 2009 | Annual return made up to 13/05/09 (4 pages) |
9 June 2009 | Annual return made up to 13/05/09 (4 pages) |
9 February 2009 | Director appointed mr. Phillip sharpes (1 page) |
9 February 2009 | Director appointed mr phillip read (1 page) |
9 February 2009 | Director appointed mr. Phillip sharpes (1 page) |
9 February 2009 | Director appointed mr phillip read (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 May 2008 | Annual return made up to 13/05/08 (3 pages) |
15 May 2008 | Appointment terminated director philip read (1 page) |
15 May 2008 | Annual return made up to 13/05/08 (3 pages) |
15 May 2008 | Appointment terminated director philip read (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
7 June 2007 | Annual return made up to 13/05/07
|
7 June 2007 | Annual return made up to 13/05/07
|
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 March 2007 | Memorandum and Articles of Association (14 pages) |
6 March 2007 | Memorandum and Articles of Association (14 pages) |
7 December 2006 | Company name changed squash and badminton centre (wim bledon) LIMITED (the)\certificate issued on 07/12/06 (2 pages) |
7 December 2006 | Company name changed squash and badminton centre (wim bledon) LIMITED (the)\certificate issued on 07/12/06 (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
16 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
23 May 2006 | Annual return made up to 13/05/06 (5 pages) |
23 May 2006 | Annual return made up to 13/05/06 (5 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
1 June 2005 | Annual return made up to 13/05/05
|
1 June 2005 | Annual return made up to 13/05/05
|
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
18 June 2004 | Annual return made up to 07/06/04
|
18 June 2004 | Annual return made up to 07/06/04
|
8 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
8 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
8 March 2004 | New director appointed (4 pages) |
8 March 2004 | New director appointed (4 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Annual return made up to 07/06/03
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Annual return made up to 07/06/03
|
29 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Annual return made up to 07/06/02
|
15 July 2002 | Annual return made up to 07/06/02
|
15 July 2002 | New director appointed (2 pages) |
27 July 2001 | Annual return made up to 07/06/01
|
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Annual return made up to 07/06/01
|
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 June 2000 | Annual return made up to 07/06/00
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Annual return made up to 07/06/00
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 July 1999 | Annual return made up to 14/06/99 (6 pages) |
20 July 1999 | Annual return made up to 14/06/99 (6 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 July 1998 | Annual return made up to 14/06/98
|
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Annual return made up to 14/06/98
|
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
26 June 1997 | Annual return made up to 14/06/97 (6 pages) |
26 June 1997 | Annual return made up to 14/06/97 (6 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
22 July 1996 | Annual return made up to 14/06/96
|
22 July 1996 | Annual return made up to 14/06/96
|
6 June 1996 | Full accounts made up to 30 September 1995 (21 pages) |
6 June 1996 | Full accounts made up to 30 September 1995 (21 pages) |
17 July 1995 | Annual return made up to 14/06/95 (7 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Annual return made up to 14/06/95 (7 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | (12 pages) |
9 June 1995 | (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
28 October 1983 | Particulars of mortgage/charge (3 pages) |
28 October 1983 | Particulars of mortgage/charge (3 pages) |
26 September 1978 | Particulars of mortgage/charge (4 pages) |
26 September 1978 | Particulars of mortgage/charge (4 pages) |
24 May 1978 | Memorandum and Articles of Association (15 pages) |
24 May 1978 | Memorandum and Articles of Association (15 pages) |