Company NameThe Tennis & Rackets Association Limited
Company StatusActive
Company Number07819045
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Christopher Stanley Davies
StatusCurrent
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressCentenary House Palliser Road
West Kensington
London
W14 9EQ
Director NameMr Fred Charles Satow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Mark Kenneth Meakin Farmiloe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(7 years after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Andrew Charles Power
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleNon-Executive Director Multiple Companies
Country of ResidenceEngland
Correspondence AddressPalliser Road
London
W14 9EQ
Director NameMs Kathryn Jane Leppard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Rory David Sutton
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameDr Victoria Jane Harvey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Richard James Compton-Burnett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Ronald George Paterson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr James Ralph Acheson-Gray
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(12 years, 1 month after company formation)
Appointment Duration5 months
RoleStrategic Communications Advisor
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Christopher Stanley Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameGuy Jeremy Smith-Bingham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 November 2021)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Road
London
W14 9EQ
Director NameMrs Alexandra Jane Garside
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2019)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Richard Arthur Dalzell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCentenary House Palliser Road
London
W14 9EQ
Director NameHon James Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Bernard Richard Weatherill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Simon Nicholas Mansfield
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr William John Maltby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQueen's Club Palliser Road
London
W14 9EQ
Director NameJames Robert Coyne
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Charles Jonathan Foreman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Alan Clifford Bence Giddins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr William John Maltby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Christopher Vigrass
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(6 years after company formation)
Appointment Duration6 years (resigned 22 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O The Queens Club Palliser Road
London
W14 9EQ

Contact

Websitewww.tennisandrackets.com

Location

Registered AddressC/O The Queens Club
Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Turnover£380,200
Net Worth£607,700
Cash£99,900
Current Liabilities£55,700

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 30 June 2023 (19 pages)
24 May 2023Appointment of Mr Ronald George Paterson as a director on 23 May 2023 (2 pages)
1 May 2023Appointment of Mr Richard James Compton-Burnett as a director on 29 March 2023 (2 pages)
1 December 2022Termination of appointment of Charles Jonathan Foreman as a director on 23 November 2022 (1 page)
1 December 2022Termination of appointment of William John Maltby as a director on 23 November 2022 (1 page)
1 December 2022Termination of appointment of Alan Clifford Bence Giddins as a director on 23 November 2022 (1 page)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
22 September 2022Director's details changed for Mr Mark Kenneth Meakin Farmiloe on 22 September 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 30 June 2022 (19 pages)
6 June 2022Appointment of Dr Victoria Jane Harvey as a director on 24 May 2022 (2 pages)
3 December 2021Termination of appointment of David Kenneth Watson as a director on 24 November 2021 (1 page)
26 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 June 2021 (19 pages)
3 April 2021Memorandum and Articles of Association (29 pages)
3 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 June 2020 (19 pages)
1 July 2020Termination of appointment of James Robert Coyne as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Rory David Sutton as a director on 1 July 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (19 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
25 October 2019Second filing for the appointment of Andrew Charles Power as a director (6 pages)
4 July 2019Termination of appointment of James Henry Morys Bruce as a director on 2 July 2019 (1 page)
4 July 2019Termination of appointment of Alexandra Jane Garside as a director on 2 July 2019 (1 page)
4 July 2019Appointment of Ms Kathryn Jane Leppard as a director on 2 July 2019 (2 pages)
15 February 2019Appointment of Mr Andrew Charles Power as a director on 6 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2019.
(3 pages)
15 November 2018Termination of appointment of Richard Arthur Dalzell as a director on 14 November 2018 (1 page)
15 November 2018Termination of appointment of Patrick Ronald Vernon Maxwell as a director on 14 November 2018 (1 page)
15 November 2018Appointment of Mr Mark Kenneth Meakin Farmiloe as a director on 14 November 2018 (2 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
14 September 2018Group of companies' accounts made up to 30 June 2018 (22 pages)
28 August 2018Director's details changed for Mr David Kenneth Watson on 28 August 2018 (2 pages)
7 December 2017Appointment of Mr Christopher Vigrass as a director on 15 November 2017 (2 pages)
7 December 2017Appointment of Mr Christopher Vigrass as a director on 15 November 2017 (2 pages)
5 December 2017Termination of appointment of Roger Granville Pilgrim as a director on 15 November 2017 (1 page)
5 December 2017Termination of appointment of Roger Granville Pilgrim as a director on 15 November 2017 (1 page)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 September 2017Group of companies' accounts made up to 30 June 2017 (20 pages)
22 September 2017Group of companies' accounts made up to 30 June 2017 (20 pages)
21 November 2016Appointment of Mr William John Maltby as a director on 19 November 2016 (2 pages)
21 November 2016Appointment of Mr William John Maltby as a director on 19 November 2016 (2 pages)
21 November 2016Termination of appointment of Alan Charles Lovell as a director on 19 November 2016 (1 page)
21 November 2016Termination of appointment of Alan Charles Lovell as a director on 19 November 2016 (1 page)
20 November 2016Termination of appointment of Simon Nicholas Mansfield as a director on 19 November 2016 (1 page)
20 November 2016Appointment of Mr Charles Jonathan Foreman as a director on 19 November 2016 (2 pages)
20 November 2016Appointment of Mr Alan Clifford Bence Giddins as a director on 19 November 2016 (2 pages)
20 November 2016Termination of appointment of Bernard Richard Weatherill as a director on 19 November 2016 (1 page)
20 November 2016Termination of appointment of Bernard Richard Weatherill as a director on 19 November 2016 (1 page)
20 November 2016Appointment of Mr Charles Jonathan Foreman as a director on 19 November 2016 (2 pages)
20 November 2016Appointment of Mr Alan Clifford Bence Giddins as a director on 19 November 2016 (2 pages)
20 November 2016Termination of appointment of Simon Nicholas Mansfield as a director on 19 November 2016 (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
4 October 2016Group of companies' accounts made up to 30 June 2016 (22 pages)
4 October 2016Group of companies' accounts made up to 30 June 2016 (22 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 January 2016Termination of appointment of William John Maltby as a director on 19 November 2015 (1 page)
27 January 2016Appointment of Mr Fred Charles Satow as a director on 19 November 2015 (2 pages)
27 January 2016Appointment of Mr Fred Charles Satow as a director on 19 November 2015 (2 pages)
27 January 2016Termination of appointment of William John Maltby as a director on 19 November 2015 (1 page)
21 October 2015Annual return made up to 21 October 2015 no member list (11 pages)
21 October 2015Annual return made up to 21 October 2015 no member list (11 pages)
1 October 2015Full accounts made up to 30 June 2015 (11 pages)
1 October 2015Full accounts made up to 30 June 2015 (11 pages)
13 July 2015Termination of appointment of Guy Jeremy Smith-Bingham as a director on 21 May 2015 (1 page)
13 July 2015Appointment of James Robert Coyne as a director on 21 May 2015 (2 pages)
13 July 2015Appointment of James Robert Coyne as a director on 21 May 2015 (2 pages)
13 July 2015Termination of appointment of Guy Jeremy Smith-Bingham as a director on 21 May 2015 (1 page)
29 October 2014Annual return made up to 21 October 2014 no member list (10 pages)
29 October 2014Annual return made up to 21 October 2014 no member list (10 pages)
18 September 2014Full accounts made up to 30 June 2014 (11 pages)
18 September 2014Full accounts made up to 30 June 2014 (11 pages)
18 September 2014Amended full accounts made up to 30 June 2013 (11 pages)
18 September 2014Amended full accounts made up to 30 June 2013 (11 pages)
30 October 2013Annual return made up to 21 October 2013 no member list (10 pages)
30 October 2013Annual return made up to 21 October 2013 no member list (10 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
22 February 2013Appointment of Mr Christopher Stanley Davies as a secretary (2 pages)
22 February 2013Appointment of Mr Christopher Stanley Davies as a secretary (2 pages)
8 February 2013Appointment of Guy Jeremy Smith-Bingham as a director (4 pages)
8 February 2013Appointment of Alan Charles Lovell as a director (4 pages)
8 February 2013Appointment of Alan Charles Lovell as a director (4 pages)
8 February 2013Appointment of Guy Jeremy Smith-Bingham as a director (4 pages)
28 January 2013Appointment of Mr Simon Nicholas Mansfield as a director (3 pages)
28 January 2013Appointment of The Hon James Henry Morys Bruce as a director (3 pages)
28 January 2013Appointment of Mr Bernard Richard Weatherill as a director (3 pages)
28 January 2013Appointment of Mr Roger Granville Pilgrim as a director (3 pages)
28 January 2013Appointment of Alexandra Jane Garside as a director (3 pages)
28 January 2013Appointment of Alexandra Jane Garside as a director (3 pages)
28 January 2013Appointment of Mr Roger Granville Pilgrim as a director (3 pages)
28 January 2013Appointment of The Hon James Henry Morys Bruce as a director (3 pages)
28 January 2013Appointment of Mr Bernard Richard Weatherill as a director (3 pages)
28 January 2013Appointment of Mr Simon Nicholas Mansfield as a director (3 pages)
21 January 2013Appointment of Mr William John Maltby as a director (4 pages)
21 January 2013Appointment of Mr William John Maltby as a director (4 pages)
16 January 2013Termination of appointment of Christopher Davies as a director (2 pages)
16 January 2013Appointment of Mr Patrick Ronald Vernon Maxwell as a director (3 pages)
16 January 2013Appointment of Mr Patrick Ronald Vernon Maxwell as a director (3 pages)
16 January 2013Appointment of Mr Richard Arthur Dalzell as a director (3 pages)
16 January 2013Appointment of Mr Richard Arthur Dalzell as a director (3 pages)
16 January 2013Termination of appointment of Christopher Davies as a director (2 pages)
16 January 2013Appointment of Mr David Kenneth Watson as a director (3 pages)
16 January 2013Appointment of Mr David Kenneth Watson as a director (3 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 December 2012Annual return made up to 21 October 2012 no member list (2 pages)
11 December 2012Annual return made up to 21 October 2012 no member list (2 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 October 2011Incorporation (44 pages)
21 October 2011Incorporation (44 pages)