Company NameThe Wimbledon Foundation
Company StatusActive
Company Number08559364
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 June 2013(10 years, 10 months ago)
Previous NameWimbledon Foundation Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Leslie Hewitt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Secretary NameRichard Gordon Atkinson
NationalityBritish
StatusCurrent
Appointed21 November 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameSir Nicholas Charles Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameSir Keith Onyema Ajegbo
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe All England Lawn Tennis Club Church Road
London
SW19 5AE
Director NameMr Nicholas Andrew Bitel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe All 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
Appointed09 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Kevin John Havelock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMrs Anne Viensouk Keothavong Bretherton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleSports Broadcaster And Bjk Cup Gb Captain
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMs Deborah Ann Jevans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(10 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe All 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
Appointed11 July 2013(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2020)
RoleActuary (Retired)
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMs Deborah Ann Jevans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameKenneth Frank Weatherley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Nicolas Andrew Basing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Ashley James Kenneth Tatum
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE

Contact

Websitewimbledon.com
Telephone023 79831267
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe All England Lawn Tennis Club
Church Road
Wimbledon
London
SW19 5AE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,661,000
Net Worth£1,657,000
Cash£1,499,000

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
27 April 2023Accounts for a small company made up to 31 July 2022 (29 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (29 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 July 2020 (27 pages)
5 March 2021Appointment of Mrs Anne Viensouk Keothavong Bretherton as a director on 3 March 2021 (2 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 April 2020Accounts for a small company made up to 31 July 2019 (26 pages)
27 January 2020Termination of appointment of Philip Graeme Howard Brook as a director on 16 January 2020 (1 page)
27 January 2020Appointment of Mr Kevin John Havelock as a director on 16 January 2020 (2 pages)
27 January 2020Termination of appointment of Ashley James Kenneth Tatum as a director on 16 January 2020 (1 page)
1 November 2019Secretary's details changed for Richard Gordon Atkinson on 1 November 2019 (1 page)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 July 2018 (23 pages)
10 October 2018Notification of a person with significant control statement (2 pages)
11 June 2018Cessation of The All England Lawn Tennis & Croquet Club Limited as a person with significant control on 6 June 2018 (1 page)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (21 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (20 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (20 pages)
2 May 2017Appointment of The Honourable Henry Bruce Weatherill as a director on 9 March 2017 (2 pages)
2 May 2017Appointment of The Honourable Henry Bruce Weatherill as a director on 9 March 2017 (2 pages)
28 April 2017Appointment of Mr Nicholas Andrew Bitel as a director on 9 March 2017 (2 pages)
28 April 2017Appointment of Mr Nicholas Andrew Bitel as a director on 9 March 2017 (2 pages)
22 December 2016Termination of appointment of Nicolas Andrew Basing as a director on 6 December 2016 (1 page)
22 December 2016Termination of appointment of Nicolas Andrew Basing as a director on 6 December 2016 (1 page)
14 July 2016Annual return made up to 6 June 2016 no member list (6 pages)
14 July 2016Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page)
14 July 2016Annual return made up to 6 June 2016 no member list (6 pages)
14 July 2016Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page)
29 March 2016Full accounts made up to 31 July 2015 (14 pages)
29 March 2016Full accounts made up to 31 July 2015 (14 pages)
17 March 2016Appointment of Mr Ashley James Kenneth Tatum as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mr Ashley James Kenneth Tatum as a director on 1 March 2016 (2 pages)
14 November 2015Appointment of Sir Keith Onyema Ajegbo as a director on 15 October 2015 (3 pages)
14 November 2015Appointment of Sir Keith Onyema Ajegbo as a director on 15 October 2015 (3 pages)
29 October 2015Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (1 page)
29 October 2015Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (1 page)
8 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
12 March 2015Appointment of Nicholas Young as a director on 26 February 2015 (3 pages)
12 March 2015Full accounts made up to 31 July 2014 (13 pages)
12 March 2015Full accounts made up to 31 July 2014 (13 pages)
12 March 2015Appointment of Nicholas Young as a director on 26 February 2015 (3 pages)
19 January 2015Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (2 pages)
19 January 2015Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (2 pages)
19 January 2015Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (2 pages)
18 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
18 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
18 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name change 31/03/2014
(22 pages)
8 April 2014Statement of company's objects (2 pages)
8 April 2014Statement of company's objects (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name change 31/03/2014
(22 pages)
3 April 2014NE01 (2 pages)
3 April 2014Company name changed wimbledon foundation LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
3 April 2014NE01 (2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Company name changed wimbledon foundation LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
3 April 2014Change of name notice (2 pages)
13 December 2013Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages)
13 December 2013Appointment of Nicolas Andrew Basing as a director (3 pages)
13 December 2013Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages)
13 December 2013Appointment of Kenneth Frank Weatherley as a director (3 pages)
13 December 2013Appointment of Kenneth Frank Weatherley as a director (3 pages)
13 December 2013Appointment of Richard Gordon Atkinson as a secretary (3 pages)
13 December 2013Appointment of Deborah Ann Jevans as a director (3 pages)
13 December 2013Appointment of Nicolas Andrew Basing as a director (3 pages)
13 December 2013Appointment of Richard Gordon Atkinson as a secretary (3 pages)
13 December 2013Appointment of Deborah Ann Jevans as a director (3 pages)
13 December 2013Appointment of Nicolas Andrew Basing as a director (3 pages)
13 December 2013Appointment of Kenneth Frank Weatherley as a director (3 pages)
13 December 2013Appointment of Kenneth Frank Weatherley as a director (3 pages)
13 December 2013Appointment of Ms Deborah Ann Jevans as a director (3 pages)
13 December 2013Appointment of Nicolas Andrew Basing as a director (3 pages)
13 December 2013Appointment of Ms Deborah Ann Jevans as a director (3 pages)
13 December 2013Appointment of Richard Gordon Atkinson as a secretary (3 pages)
13 December 2013Appointment of Richard Gordon Atkinson as a secretary (3 pages)
12 July 2013Appointment of Mr Philip Graeme Howard Brook as a director (2 pages)
12 July 2013Appointment of Mr Philip Graeme Howard Brook as a director (2 pages)
6 June 2013Incorporation (27 pages)
6 June 2013Incorporation (27 pages)