Wimbledon
London
SW19 5AE
Secretary Name | Richard Gordon Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Sir Nicholas Charles Young |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Sir Keith Onyema Ajegbo |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The All England Lawn Tennis Club Church Road London SW19 5AE |
Director Name | Mr Nicholas Andrew Bitel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Hon Henry Bruce Weatherill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr Kevin John Havelock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Mrs Anne Viensouk Keothavong Bretherton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Sports Broadcaster And Bjk Cup Gb Captain |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Ms Deborah Ann Jevans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr Philip Graeme Howard Brook |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 January 2020) |
Role | Actuary (Retired) |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Ms Deborah Ann Jevans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Kenneth Frank Weatherley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr Nicolas Andrew Basing |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr Ashley James Kenneth Tatum |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Website | wimbledon.com |
---|---|
Telephone | 023 79831267 |
Telephone region | Southampton / Portsmouth |
Registered Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,661,000 |
Net Worth | £1,657,000 |
Cash | £1,499,000 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a small company made up to 31 July 2022 (29 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (29 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 July 2020 (27 pages) |
5 March 2021 | Appointment of Mrs Anne Viensouk Keothavong Bretherton as a director on 3 March 2021 (2 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a small company made up to 31 July 2019 (26 pages) |
27 January 2020 | Termination of appointment of Philip Graeme Howard Brook as a director on 16 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Kevin John Havelock as a director on 16 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Ashley James Kenneth Tatum as a director on 16 January 2020 (1 page) |
1 November 2019 | Secretary's details changed for Richard Gordon Atkinson on 1 November 2019 (1 page) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 July 2018 (23 pages) |
10 October 2018 | Notification of a person with significant control statement (2 pages) |
11 June 2018 | Cessation of The All England Lawn Tennis & Croquet Club Limited as a person with significant control on 6 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (21 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (20 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (20 pages) |
2 May 2017 | Appointment of The Honourable Henry Bruce Weatherill as a director on 9 March 2017 (2 pages) |
2 May 2017 | Appointment of The Honourable Henry Bruce Weatherill as a director on 9 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Nicholas Andrew Bitel as a director on 9 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Nicholas Andrew Bitel as a director on 9 March 2017 (2 pages) |
22 December 2016 | Termination of appointment of Nicolas Andrew Basing as a director on 6 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nicolas Andrew Basing as a director on 6 December 2016 (1 page) |
14 July 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
14 July 2016 | Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page) |
14 July 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
14 July 2016 | Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page) |
29 March 2016 | Full accounts made up to 31 July 2015 (14 pages) |
29 March 2016 | Full accounts made up to 31 July 2015 (14 pages) |
17 March 2016 | Appointment of Mr Ashley James Kenneth Tatum as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Ashley James Kenneth Tatum as a director on 1 March 2016 (2 pages) |
14 November 2015 | Appointment of Sir Keith Onyema Ajegbo as a director on 15 October 2015 (3 pages) |
14 November 2015 | Appointment of Sir Keith Onyema Ajegbo as a director on 15 October 2015 (3 pages) |
29 October 2015 | Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (1 page) |
29 October 2015 | Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (1 page) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
12 March 2015 | Appointment of Nicholas Young as a director on 26 February 2015 (3 pages) |
12 March 2015 | Full accounts made up to 31 July 2014 (13 pages) |
12 March 2015 | Full accounts made up to 31 July 2014 (13 pages) |
12 March 2015 | Appointment of Nicholas Young as a director on 26 February 2015 (3 pages) |
19 January 2015 | Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Deborah Ann Jevans as a director on 2 December 2014 (2 pages) |
18 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
18 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
18 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Statement of company's objects (2 pages) |
8 April 2014 | Statement of company's objects (2 pages) |
8 April 2014 | Resolutions
|
3 April 2014 | NE01 (2 pages) |
3 April 2014 | Company name changed wimbledon foundation LIMITED\certificate issued on 03/04/14
|
3 April 2014 | NE01 (2 pages) |
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Company name changed wimbledon foundation LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Change of name notice (2 pages) |
13 December 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages) |
13 December 2013 | Appointment of Nicolas Andrew Basing as a director (3 pages) |
13 December 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages) |
13 December 2013 | Appointment of Kenneth Frank Weatherley as a director (3 pages) |
13 December 2013 | Appointment of Kenneth Frank Weatherley as a director (3 pages) |
13 December 2013 | Appointment of Richard Gordon Atkinson as a secretary (3 pages) |
13 December 2013 | Appointment of Deborah Ann Jevans as a director (3 pages) |
13 December 2013 | Appointment of Nicolas Andrew Basing as a director (3 pages) |
13 December 2013 | Appointment of Richard Gordon Atkinson as a secretary (3 pages) |
13 December 2013 | Appointment of Deborah Ann Jevans as a director (3 pages) |
13 December 2013 | Appointment of Nicolas Andrew Basing as a director (3 pages) |
13 December 2013 | Appointment of Kenneth Frank Weatherley as a director (3 pages) |
13 December 2013 | Appointment of Kenneth Frank Weatherley as a director (3 pages) |
13 December 2013 | Appointment of Ms Deborah Ann Jevans as a director (3 pages) |
13 December 2013 | Appointment of Nicolas Andrew Basing as a director (3 pages) |
13 December 2013 | Appointment of Ms Deborah Ann Jevans as a director (3 pages) |
13 December 2013 | Appointment of Richard Gordon Atkinson as a secretary (3 pages) |
13 December 2013 | Appointment of Richard Gordon Atkinson as a secretary (3 pages) |
12 July 2013 | Appointment of Mr Philip Graeme Howard Brook as a director (2 pages) |
12 July 2013 | Appointment of Mr Philip Graeme Howard Brook as a director (2 pages) |
6 June 2013 | Incorporation (27 pages) |
6 June 2013 | Incorporation (27 pages) |