Company NameThe Championships Wimbledon Limited
Company StatusActive
Company Number02193663
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameRichard Gordon Atkinson
NationalityBritish
StatusCurrent
Appointed06 April 2008(20 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Correspondence AddressAll England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Ian Leslie Hewitt
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Richard Timothy Stoakes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameHon Henry Bruce Weatherill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAll England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Michael William Rapinet
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 April 2008)
RoleSolicitor
Country of ResidenceGBR
Correspondence AddressGreenlands
Townsend Road
Streatley On Thames
Berkshire
RG8 9LH
Director NamePhilip Richard Wild
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Glenelg Road
London
SW2 5JT
Director NameTimothy Dewe Phillips
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Mall
East Sheen
London
SW14 7EN
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(20 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Philip Graeme Howard Brook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(23 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2020)
RoleCompany Dircetor
Country of ResidenceEngland
Correspondence AddressAll England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 August 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 April 2008)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Contact

Websitewww.wimbledon.org
Telephone023 79831267
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAll England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1All England Lawn Tennis & Croquet Club LTD
50.00%
Ordinary A
1 at £1All England Lawn Tennis & Croquet Club LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Ian Leslie Hewitt as a director on 31 July 2023 (1 page)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
12 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
17 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
19 August 2020Appointment of Mr Richard Timothy Stoakes as a director on 31 July 2020 (2 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
14 August 2020Appointment of The Honourable Henry Bruce Weatherill as a director on 31 July 2020 (2 pages)
12 August 2020Appointment of Mr Ian Leslie Hewitt as a director on 31 July 2020 (2 pages)
12 August 2020Termination of appointment of Philip Graeme Howard Brook as a director on 31 July 2020 (1 page)
12 August 2020Termination of appointment of Richard Michael Gradon as a director on 31 July 2020 (1 page)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
1 November 2019Secretary's details changed for Richard Gordon Atkinson on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mr Philip Graeme Howard Brook on 1 November 2019 (2 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 September 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (2 pages)
17 September 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(6 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(6 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(6 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(6 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(6 pages)
25 March 2013Registered office address changed from Hill House 1 Little New Street London EC3A 6HA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Hill House 1 Little New Street London EC3A 6HA on 25 March 2013 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2010Appointment of Philip Graeme Howard Brook as a director (3 pages)
13 December 2010Appointment of Philip Graeme Howard Brook as a director (3 pages)
10 December 2010Termination of appointment of Timothy Phillips as a director (2 pages)
10 December 2010Termination of appointment of Timothy Phillips as a director (2 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 August 2010Annual return made up to 7 August 2010 (14 pages)
31 August 2010Annual return made up to 7 August 2010 (14 pages)
31 August 2010Annual return made up to 7 August 2010 (14 pages)
29 January 2010Director's details changed for Mr Richard Michael Gradon on 1 January 2010 (3 pages)
29 January 2010Director's details changed for Mr Richard Michael Gradon on 1 January 2010 (3 pages)
29 January 2010Director's details changed for Mr Richard Michael Gradon on 1 January 2010 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 September 2008Return made up to 07/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2008Return made up to 07/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2008Registered office changed on 18/06/2008 from 14 & 15 craven st london WC2N 5AD (1 page)
18 June 2008Secretary appointed richard gordon atkinson (1 page)
18 June 2008Director appointed timothy dewe phillips (2 pages)
18 June 2008Director appointed richard michael gradon (5 pages)
18 June 2008Director appointed richard michael gradon (5 pages)
18 June 2008Director appointed timothy dewe phillips (2 pages)
18 June 2008Secretary appointed richard gordon atkinson (1 page)
18 June 2008Registered office changed on 18/06/2008 from 14 & 15 craven st london WC2N 5AD (1 page)
18 April 2008Appointment terminated secretary K.R.B. (secretaries) LIMITED (1 page)
18 April 2008Appointment terminated director michael rapinet (1 page)
18 April 2008Appointment terminated director philip wild (1 page)
18 April 2008Appointment terminated secretary K.R.B. (secretaries) LIMITED (1 page)
18 April 2008Appointment terminated director philip wild (1 page)
18 April 2008Appointment terminated director michael rapinet (1 page)
20 August 2007Return made up to 07/08/07; full list of members (2 pages)
20 August 2007Return made up to 07/08/07; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 August 2005Return made up to 07/08/05; full list of members (2 pages)
17 August 2005Return made up to 07/08/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
13 September 2002Return made up to 07/08/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Return made up to 07/08/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 October 2001Return made up to 07/08/01; full list of members (6 pages)
1 October 2001Return made up to 07/08/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 August 2000Return made up to 07/08/00; full list of members (7 pages)
10 August 2000Return made up to 07/08/00; full list of members (7 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 August 1999Return made up to 07/08/99; no change of members (6 pages)
20 August 1999Return made up to 07/08/99; no change of members (6 pages)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1998Return made up to 07/08/98; full list of members (8 pages)
8 September 1998Return made up to 07/08/98; full list of members (8 pages)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 August 1997Return made up to 07/08/97; no change of members (6 pages)
12 August 1997Return made up to 07/08/97; no change of members (6 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 August 1996Return made up to 07/08/96; no change of members (6 pages)
13 August 1996Return made up to 07/08/96; no change of members (6 pages)
8 August 1995Return made up to 07/08/95; full list of members (10 pages)
8 August 1995Return made up to 07/08/95; full list of members (10 pages)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1987Incorporation (22 pages)
13 November 1987Incorporation (22 pages)