TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) - STREATHAM,


Company Profile Company Filings

Overview

TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STREATHAM, and has the status: Active.
TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) was incorporated 104 years ago on 16/03/1920 and has the registered number: 00165339. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) - STREATHAM,

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CLUB HOUSE,
STREATHAM,
LONDON
SW2 4NX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMO ASLING Nov 1977 British,German Director 2022-11-10 CURRENT
MRS SALLY BINNY Secretary 2015-11-22 CURRENT
MR MARK ROTHWELL Sep 1963 British Director 2020-10-06 CURRENT
MR WILLIAM ALEXANDER DENTON Jan 1990 British Director 2020-10-06 CURRENT
MR THOMAS ROBERT FELLOWS Apr 1991 British Director 2015-11-22 CURRENT
MR GARY MARK GOULD Jan 1962 British Director 2022-02-09 CURRENT
MR CHRISTOPHER JAMES HANCOCK May 1985 British Director 2020-10-06 CURRENT
EMMA LOUISE PARKINSON May 1990 British Director 2023-11-19 CURRENT
MR RODERICK JOHN PEARSON Mar 1947 British Director 2020-10-07 CURRENT
MRS JOANNA LOUISE PREST Mar 1973 British Director 2020-10-06 CURRENT
MRS KATHARINE LUCIE HAMILTON ROBATHAN Mar 1960 British Director 2019-09-22 CURRENT
MR JAMES FRASER DRUMMOND May 1969 British Director 2019-09-22 UNTIL 2020-09-16 RESIGNED
MR HUGH JANES Jan 1947 United Kingdom Director RESIGNED
DEREK EDWARD HANBY Dec 1951 British Director 1995-10-01 UNTIL 1998-03-15 RESIGNED
BARBARA GREENWOOD Jun 1948 British Director 1996-07-01 UNTIL 1999-01-10 RESIGNED
STEPHEN JOHN GRAHAM Sep 1952 British Director 2014-11-25 UNTIL 2017-06-01 RESIGNED
MR CHRISTOPHER GRAHAM Dec 1977 British Director 2009-12-02 UNTIL 2014-11-18 RESIGNED
MR CHRISTOPHER GRAHAM Dec 1977 British Director 2009-12-22 UNTIL 2014-11-18 RESIGNED
ANDREW GARD Nov 1961 New Zealander Director 1993-06-20 UNTIL 1994-03-02 RESIGNED
MR ANDREW FITT Jun 1983 British Director 2015-01-05 UNTIL 2018-11-12 RESIGNED
MR RICHARD STAFFORD EALES Dec 1978 British Director 2017-11-27 UNTIL 2022-02-09 RESIGNED
MISS JOY LOUISE JACKSON Apr 1946 British Director 1992-01-05 UNTIL 1994-03-10 RESIGNED
MR ARSENIO DOMINGUEZ Nov 1970 Panamanian Director 2022-04-07 UNTIL 2023-11-20 RESIGNED
BARBARA GREENWOOD Jun 1948 British Director 1999-11-28 UNTIL 2002-11-24 RESIGNED
JAN THOMPSON May 1954 British Secretary 1994-12-05 UNTIL 2001-06-01 RESIGNED
PAUL HARRISON Oct 1964 British Director 1996-12-01 UNTIL 1997-11-30 RESIGNED
MISS JOY LOUISE JACKSON Apr 1946 British Secretary RESIGNED
DAVID HENRY SCOTT THORBURN Oct 1958 British Secretary 2002-12-03 UNTIL 2003-11-30 RESIGNED
SALLY COLE Jun 1964 British Secretary 2005-11-28 UNTIL 2007-11-25 RESIGNED
MR PETER CERI WALTERS Jul 1953 British Secretary 2003-11-23 UNTIL 2005-12-09 RESIGNED
MISS ELIZABETH SALLY DAPHNE JONES Dec 1981 British Director 2022-08-02 UNTIL 2022-09-15 RESIGNED
CAROLINE DE ST QUENTIN May 1970 French Director 2007-11-25 UNTIL 2010-11-21 RESIGNED
MISS CLAIRE MARJORIE LOUISE CUMMINGS Jun 1968 British Director 2022-02-07 UNTIL 2023-04-25 RESIGNED
MR JOHN BRENDAN BEITH Jul 1964 British Director 2005-11-28 UNTIL 2011-11-30 RESIGNED
PAUL BENNETT Apr 1973 British Director 1999-01-10 UNTIL 1999-09-05 RESIGNED
MR DYLAN GREENWELL BLACK Nov 1990 British Director 2019-11-01 UNTIL 2020-09-09 RESIGNED
MR JAMES ROGER BARRINGTON BROOKE Jul 1975 British Director 2017-11-26 UNTIL 2020-08-23 RESIGNED
DAVID ALLAN BROWN Apr 1944 British Director RESIGNED
FIONA MARIE CLARKE BUDDEN Feb 1965 British Director 2004-11-26 UNTIL 2006-12-17 RESIGNED
MS MELISSA CANAVAN Apr 1971 British Director 2011-11-20 UNTIL 2014-11-18 RESIGNED
MRS MICHELLE ANNE CLINTON May 1975 British Director 2016-11-30 UNTIL 2020-08-23 RESIGNED
MR MARTIN THOMAS BAVINTON Apr 1974 British Director 2017-11-26 UNTIL 2023-11-20 RESIGNED
SALLY COLE Jun 1964 British Director 2005-11-28 UNTIL 2007-11-25 RESIGNED
MRS SARAH JANE DICKSON Apr 1979 British Director 2019-09-26 UNTIL 2020-11-01 RESIGNED
DEREK EDWARD HANBY Dec 1951 British Director 1999-11-28 UNTIL 2002-11-24 RESIGNED
MR CHRISTOPHER HALL May 1953 British Director RESIGNED
MRS JULIET CLARE GRIFFITHS Jan 1961 British Director 2005-11-28 UNTIL 2007-03-05 RESIGNED
STELLA EDITH JACK Nov 1919 British Director RESIGNED
MR SIMON JOHN WESTALL HIGGINS Jan 1966 British Director 2009-12-18 UNTIL 2019-09-22 RESIGNED
MR WILLIAM ALEXANDER DENTON Jan 1990 British Director 2017-11-26 UNTIL 2019-09-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACLAS GLOBAL LIMITED LOUGHTON ... MICRO ENTITY 52102 - Operation of warehousing and storage facilities for air transport activities
BUSINESS AIR CENTRE LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 51102 - Non-scheduled passenger air transport
HD AIR LIMITED ALTRINCHAM Active UNAUDITED ABRIDGED 52242 - Cargo handling for air transport activities
GOSPORT ESTATES LIMITED SOUTHAMPTON Active FULL 68100 - Buying and selling of own real estate
CITY SHOPS LIMITED Dissolved... FULL 68100 - Buying and selling of own real estate
HUKPF (LEICESTER) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ES (LEEDS) NOMINEE LIMITED MANCHESTER UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
NOTTINGHAM - 14/18 LIMITED NOTTINGHAM ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
ES (WALSALL) NOMINEE LIMITED MANCHESTER UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
LANDOR LAND LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
CLAPHAM ESTATES LTD LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
CLAPHAM OFFICES LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
BEITH SALES CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KYMATA ADVISORY LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE WIG WORKSHOP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 90020 - Support activities to performing arts
EUROPEAN RETAIL SOLUTIONS (UK) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
ALTERI ERS CO-INVESTMENTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ALTERI PARTNERS LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2023-12-02 31-03-2023 £769,781 equity
Micro-entity Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2022-12-20 31-03-2022 £708,999 equity
Micro-entity Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2021-12-30 31-03-2021 £649,481 equity
Micro-entity Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2020-12-29 31-03-2020 £633,325 equity
Micro-entity Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2019-12-12 31-03-2019 £614,702 equity
Micro-entity Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2018-12-11 31-03-2018 £583,641 equity
Micro-entity Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2017-11-28 31-03-2017 £548,060 equity
Abbreviated Company Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2016-12-01 31-03-2016 £203,279 Cash £529,155 equity
Abbreviated Company Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2015-11-25 31-03-2015 £272,755 Cash £490,402 equity
Abbreviated Company Accounts - TELFORD PARK LAWN TENNIS CLUB,LIMITED(THE) 2014-11-25 31-03-2014 £257,406 Cash £461,230 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FILMS TO WATCH LIMITED Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
MANDA WILDERNESS PROJECT LTD Active TOTAL EXEMPTION FULL 79909 - Other reservation service activities n.e.c.
BODY PLUS NUTRITION LTD LONDON UNITED KINGDOM Active MICRO ENTITY 10850 - Manufacture of prepared meals and dishes
KILLIESER CORPORATE CONSULTING LTD LONDON Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
33 KILLIESER FREEHOLD LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
SHADO MAG CIC LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
THE WIG WORKSHOP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 90020 - Support activities to performing arts