Company NameChiswick Tennis Club Limited
DirectorsJohn Joseph Mac Lucas and Howard Frederick Burwood
Company StatusActive
Company Number01857582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1984(39 years, 6 months ago)
Previous NameRiverside Club Limited(The)

Business Activity

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

Directors

Secretary NameMr John Howard Cleeve Kingsley
NationalityBritish
StatusCurrent
Appointed03 December 2008(24 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parkshot
Richmond
Surrey
TW9 2RD
Director NameMr John Joseph Mac Lucas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2021(37 years after company formation)
Appointment Duration2 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLeigh Villa Vernon Avenue
London
SW20 8BW
Director NameMr Howard Frederick Burwood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2021(37 years after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Parkshot
Richmond
Surrey
TW9 2RD
Director NameMr Anthony Paul Marsden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 1991)
RoleChartered Accountant
Correspondence Address3 Robin Grove
Brentford
Middlesex
TW8 8DG
Director NameMr Philip John Steege
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Director NameMr Graham Neil Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 November 2001)
RoleChartered Accountant
Correspondence Address29 Leyborne Park
Kew Gardens
Richmond
Surrey
TW9 3HB
Director NameMr Jack Ernest Anthony Bradley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1994)
RoleMaintenance Engineer
Correspondence Address12 Blints Avenue
Sipson
West Drayton
Middlesex
HB7 0DR
Director NameTrevor Sanders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 1997)
RoleAccountant
Correspondence Address44 Beagle Close
Hanworth
Feltham
Middlesex
TW13 7DG
Secretary NameMr James Dignum
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1992)
RoleCompany Director
Correspondence AddressAvenue De La Ferme Francard 1
La Hulpe
1310
Secretary NameRobert Anthony Atkin
NationalityBritish
StatusResigned
Appointed10 November 1992(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 December 1997)
RoleCompany Director
Correspondence Address56 Sontan Court
Churchview Road
Twickenham
Middlesex
TW2 5BU
Director NameDonal Patrick Landers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1995)
RoleAdvertising Executive
Correspondence Address101a Hammersmith Grove
London
W6 0NQ
Director NameRichard John More
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 1995(11 years after company formation)
Appointment Duration11 years, 8 months (resigned 06 July 2007)
RoleConsultant
Correspondence Address1 Burnaby Crescent
London
W4 3LH
Director NameRobert Anthony Atkin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 December 2000)
RoleTour Operator
Correspondence Address33 Crane Way
Whitton
Twickenham
TW2 7NH
Secretary NameTrevor Sanders
NationalityBritish
StatusResigned
Appointed14 December 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address22 Chessholme Road
Ashford
Middlesex
TW15 1LG
Secretary NameRoger Harvey
NationalityBritish
StatusResigned
Appointed29 November 1999(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address86 Park Road
Chiswick
London
W4 3HL
Director NameRoy McLoughlin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2006)
RoleIFA
Correspondence Address31 Beaconsfield Road
Ealing
London
W5 5JE
Director NameMichael Alexander Underwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2004)
RoleElectrician
Correspondence Address9 Barrowgate House
Barrowgate Road
London
W4 4QR
Director NameGraham Eric Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2007)
RoleFinance Manager
Correspondence Address33 Powder Mill Lane
Twickenham
Middlesex
TW2 6EF
Secretary NameMr Peter Raymond Coy
NationalityBritish
StatusResigned
Appointed31 January 2007(22 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2007)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClayton House 55 Strand On The Green
London
W4 3PD
Director NameJill Adele Bard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(22 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 October 2021)
RoleRetired
Correspondence Address122 Pears Road
Hounslow
Middlesex
TW3 1SJ
Director NameChristian Alexander Harper
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(22 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2008)
RoleSurveyor
Correspondence Address6 Oast Lodge
Corney Reach Way
London
W4 2TN
Director NameJoanne Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(22 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 October 2021)
RoleRetired
Correspondence Address1 Parkshot
Richmond
Surrey
TW9 2RD
Secretary NameMartin McNeill
NationalityBritish
StatusResigned
Appointed13 July 2007(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameBrian Paver
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2008)
RoleArchitect
Correspondence Address6 St Peters Villas
London
W6 9BQ
Director NameMr John William Shaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address26 Burnaby Gardens
London
W4 3DP
Director NameMrs Caroline Simonds
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chesterfield Road
London
W4 3HG

Contact

Websitewww.chiswicktennisclub.com

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£154,879
Cash£102,158
Current Liabilities£3,992

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

17 June 2020Confirmation statement made on 31 May 2020 with updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 January 2018Director's details changed for Joanne Martin on 22 January 2018 (2 pages)
23 January 2018Director's details changed (2 pages)
23 January 2018Secretary's details changed for Mr John Howard Cleeve Kingsley on 22 January 2018 (1 page)
23 January 2018Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 23 January 2018 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2016Annual return made up to 31 May 2016 no member list (3 pages)
16 June 2016Annual return made up to 31 May 2016 no member list (3 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 December 2015Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 454-458 Chiswick High Road London W4 5TT on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 454-458 Chiswick High Road London W4 5TT on 21 December 2015 (2 pages)
18 December 2015Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 18 December 2015 (1 page)
17 June 2015Annual return made up to 31 May 2015 no member list (3 pages)
17 June 2015Annual return made up to 31 May 2015 no member list (3 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
12 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
12 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
11 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
11 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
8 April 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 July 2012Annual return made up to 31 May 2012 no member list (4 pages)
3 July 2012Annual return made up to 31 May 2012 no member list (4 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
9 February 2012Termination of appointment of Caroline Simonds as a director (2 pages)
9 February 2012Termination of appointment of Caroline Simonds as a director (2 pages)
24 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
24 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
24 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
2 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
25 June 2009Annual return made up to 31/05/09 (3 pages)
25 June 2009Annual return made up to 31/05/09 (3 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 December 2008Appointment terminated secretary martin mcneill (1 page)
9 December 2008Secretary appointed john kingsley (2 pages)
9 December 2008Secretary appointed john kingsley (2 pages)
9 December 2008Appointment terminated secretary martin mcneill (1 page)
2 December 2008Appointment terminated director john shaw (1 page)
2 December 2008Appointment terminated director john shaw (1 page)
2 December 2008Registered office changed on 02/12/2008 from 9 onslow road richmond TW10 6QH (1 page)
2 December 2008Registered office changed on 02/12/2008 from 9 onslow road richmond TW10 6QH (1 page)
23 September 2008Appointment terminated director brian paver (1 page)
23 September 2008Appointment terminated director brian paver (1 page)
14 August 2008Annual return made up to 31/05/08 (3 pages)
14 August 2008Annual return made up to 31/05/08 (3 pages)
5 August 2008Annual return made up to 31/05/07 (2 pages)
5 August 2008Annual return made up to 31/05/07 (2 pages)
12 May 2008Appointment terminated director christian harper (1 page)
12 May 2008Appointment terminated director christian harper (1 page)
29 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
29 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
3 March 2008Curr sho from 31/03/2008 to 30/09/2007 (1 page)
3 March 2008Curr sho from 31/03/2008 to 30/09/2007 (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
3 August 2007Registered office changed on 03/08/07 from: clayton house 55 strand on the green chiswick london W4 3PD (1 page)
3 August 2007Registered office changed on 03/08/07 from: clayton house 55 strand on the green chiswick london W4 3PD (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New secretary appointed (1 page)
27 July 2007Company name changed riverside club LIMITED(the)\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed riverside club LIMITED(the)\certificate issued on 27/07/07 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 33 powder mill lane twickenham middlesex TW2 6EF (1 page)
2 July 2007Registered office changed on 02/07/07 from: 33 powder mill lane twickenham middlesex TW2 6EF (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
29 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Secretary resigned
(4 pages)
29 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 July 2005Annual return made up to 31/05/05 (4 pages)
7 July 2005Annual return made up to 31/05/05 (4 pages)
25 June 2005Registered office changed on 25/06/05 from: 86 park road chiswick london W4 3HL (1 page)
25 June 2005Registered office changed on 25/06/05 from: 86 park road chiswick london W4 3HL (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 June 2004Annual return made up to 31/05/04 (4 pages)
8 June 2004Annual return made up to 31/05/04 (4 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
7 June 2003Annual return made up to 31/05/03 (4 pages)
7 June 2003Annual return made up to 31/05/03 (4 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 July 2002Annual return made up to 31/05/02 (4 pages)
1 July 2002Annual return made up to 31/05/02 (4 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 December 2001Director resigned (1 page)
12 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 December 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 29 leyborne park richmond surrey TW9 3HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 29 leyborne park richmond surrey TW9 3HB (1 page)
4 June 2001Annual return made up to 31/05/01 (4 pages)
4 June 2001Annual return made up to 31/05/01 (4 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 June 1999Annual return made up to 31/05/99 (4 pages)
8 June 1999Annual return made up to 31/05/99 (4 pages)
9 March 1999Registered office changed on 09/03/99 from: 30-33 minories london EC3N 1DU (1 page)
9 March 1999Registered office changed on 09/03/99 from: 30-33 minories london EC3N 1DU (1 page)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
23 July 1998Annual return made up to 31/05/98
  • 363(288) ‐ Secretary resigned
(4 pages)
23 July 1998Annual return made up to 31/05/98
  • 363(288) ‐ Secretary resigned
(4 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 August 1997Annual return made up to 31/05/97 (4 pages)
12 August 1997Annual return made up to 31/05/97 (4 pages)
27 November 1996Full accounts made up to 31 March 1996 (9 pages)
27 November 1996Full accounts made up to 31 March 1996 (9 pages)
4 June 1996Annual return made up to 31/05/96 (4 pages)
4 June 1996Annual return made up to 31/05/96 (4 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
5 July 1995Annual return made up to 31/05/95 (4 pages)
5 July 1995Annual return made up to 31/05/95 (4 pages)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1985Articles of association (4 pages)
11 October 1985Articles of association (4 pages)
22 October 1984Incorporation (23 pages)
22 October 1984Incorporation (23 pages)