WENDOVER LAWN TENNIS CLUB LIMITED - BROMLEY


Company Profile Company Filings

Overview

WENDOVER LAWN TENNIS CLUB LIMITED is a Private Limited Company from BROMLEY and has the status: Active.
WENDOVER LAWN TENNIS CLUB LIMITED was incorporated 96 years ago on 13/10/1927 and has the registered number: 00225078. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

WENDOVER LAWN TENNIS CLUB LIMITED - BROMLEY

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
30 / 9 30/09/2022 30/06/2024

Registered Office

GLANVILLE ROAD
BROMLEY
KENT
BR2 9LW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GEORGINA RAEBURN Secretary 2017-02-08 CURRENT
IAN JOSEPH LAYCOCK May 1968 British Director 2019-02-27 CURRENT
MRS VALERIE PATTERSON Jun 1938 British Director CURRENT
MRS GEORGINA ELAINE RAEBURN Aug 1978 British Director 2016-02-08 CURRENT
MR RAPHAEL URBANI Sep 1981 French Director 2015-02-08 CURRENT
PHILIP JAMES LYNCH Dec 1966 British Director 2006-05-15 UNTIL 2007-03-04 RESIGNED
DAVID JOHN MERRY Mar 1963 British Director 2013-02-06 UNTIL 2017-02-08 RESIGNED
BEULAH LEWIS Mar 1962 British Director 2003-02-10 UNTIL 2006-05-15 RESIGNED
PAULA LOUISE LAYCOCK Apr 1969 British Director 1998-08-10 UNTIL 2000-01-31 RESIGNED
BEULAH LEWIS Mar 1962 British Director 2009-02-16 UNTIL 2013-02-06 RESIGNED
TERESA JANE LYNG Aug 1959 British Director 2001-01-31 UNTIL 2012-02-22 RESIGNED
IAN JOSEPH LAYCOCK May 1968 British Director 1998-03-16 UNTIL 2007-03-04 RESIGNED
STEPHEN FRANK GRISBROOK Aug 1956 British Director 2013-02-06 UNTIL 2015-02-07 RESIGNED
GRAHAM KHAN Oct 1955 British Director 1993-03-29 UNTIL 1993-11-13 RESIGNED
IAN JOSEPH LAYCOCK May 1968 British Director 2010-02-15 UNTIL 2011-03-14 RESIGNED
GRAHAM KHAN Oct 1955 British Director RESIGNED
JANE HALL Oct 1954 British Director 1995-03-20 UNTIL 2001-01-31 RESIGNED
MR ASHLEY MARK HOOK Apr 1964 British Director 2009-02-16 UNTIL 2012-02-22 RESIGNED
IAN JOSEPH LAYCOCK May 1968 British Director 1993-03-29 UNTIL 1996-10-29 RESIGNED
LARISSA KATHERINA CEELY Jan 1970 British Secretary 1995-03-20 UNTIL 1998-03-18 RESIGNED
MISS DORIS COLLEY Secretary 1993-03-29 UNTIL 1995-03-20 RESIGNED
BEULAH LEWIS Mar 1962 British Secretary 2003-02-10 UNTIL 2006-05-15 RESIGNED
MR DAVID MERRY Secretary 2015-02-08 UNTIL 2017-02-08 RESIGNED
MISS MARGARET ELIZABETH WALKLEY Feb 1944 British Secretary 2008-02-11 UNTIL 2015-02-08 RESIGNED
MISS MARGARET ELIZABETH WALKLEY Feb 1944 British Secretary RESIGNED
JANINE WEST Apr 1978 Secretary 2006-05-15 UNTIL 2008-02-11 RESIGNED
MR ROSS ELLIOTT GARCIA Jun 1971 British Secretary 1998-03-16 UNTIL 2003-02-10 RESIGNED
MR JOHN DAVID BARKER Feb 1941 British Director 1992-03-23 UNTIL 1993-03-29 RESIGNED
MR RICHARD ARTHUR ELLISON Jan 1969 British Director 2012-02-22 UNTIL 2015-02-07 RESIGNED
JENNIFER MARJORIE DORMAN Nov 1966 British Director 2001-01-31 UNTIL 2003-02-10 RESIGNED
MR GARY DORMAN Apr 1968 Irish Director 1994-03-31 UNTIL 2004-02-16 RESIGNED
MR IAN BRADLEY DAVIES Jun 1959 English Director 2004-02-16 UNTIL 2007-03-04 RESIGNED
MRS DAPHNE MARIANNE CROKER May 1934 British Director RESIGNED
DAVID JOHN CORNER Feb 1972 British Director 1995-03-20 UNTIL 1996-03-25 RESIGNED
LARISSA KATHERINA CEELY Jan 1970 British Director 1995-03-20 UNTIL 1998-03-18 RESIGNED
MICHAEL ANTHONY FISHER Feb 1956 British Director 2000-01-31 UNTIL 2005-02-28 RESIGNED
MR RYAN JESS CALDWELL Jul 1972 British Director RESIGNED
MR JOHN NICHOLAS BRIGGS Apr 1950 British Director RESIGNED
MRS ELISABETH ANNE BRANTON Nov 1963 British Director 2013-02-06 UNTIL 2022-03-22 RESIGNED
MR ROSS ELLIOTT GARCIA Jun 1971 British Director 1998-03-16 UNTIL 2011-03-14 RESIGNED
MR JOHN DAVID BARKER Feb 1941 British Director 1995-03-20 UNTIL 2001-01-31 RESIGNED
JONATHAN ACOTT Jun 1972 British Director 2004-02-16 UNTIL 2005-02-28 RESIGNED
MRS MARGARET JANE BRIGGS Feb 1950 British Director RESIGNED
ANITA GARCIA Apr 1978 British Director 2011-03-14 UNTIL 2013-02-06 RESIGNED
JOSEPH THOMAS EDWARDS Jan 1983 British Director 2013-02-06 UNTIL 2014-10-20 RESIGNED
MR ROSS ELLIOTT GARCIA Jun 1971 British Director RESIGNED
DAVID JOHN MERRY Mar 1963 British Director 1996-03-25 UNTIL 2000-01-31 RESIGNED
MR DAVID JOHN MERRY Mar 1963 British Director 2005-01-28 UNTIL 2007-03-04 RESIGNED
DAVID JOHN MERRY Mar 1963 British Director RESIGNED
MR DAVID MEISSNER May 1951 British Director 1992-03-23 UNTIL 1997-03-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Joseph Laycock 2020-01-01 5/1968 Significant influence or control
Significant influence or control as firm
Mr Malcolm John Porter 2017-02-08 - 2023-01-06 2/1946 Significant influence or control
Significant influence or control as firm
Mrs Elisabeth Anne Branton 2017-02-08 - 2022-03-21 11/1963 Significant influence or control
Significant influence or control as firm
Mr Colin Patterson 2017-02-08 - 2021-01-06 5/1935 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNOLL LAWN TENNIS CLUB LIMITED ORPINGTON ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
PORTFOLIO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
ST CHRISTOPHER'S (TRADING) LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
WYNCLIFFE COURT MANAGEMENT COMPANY LIMITED BROMLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
GRAHAM KHAN ASSOCIATES LIMITED BROMLEY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRE TRUST WATFORD ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
CHISLEHURST GATE (NO.3) MANAGEMENT LIMITED CHISLEHURST Active TOTAL EXEMPTION FULL 98000 - Residents property management
EVESLEIGH (KENT) LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
G L H T LIMITED BROXBOURNE Dissolved... DORMANT 69201 - Accounting and auditing activities
G DORMAN LIMITED KENT Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
MARKETING COMPLIANCE LIMITED KENT Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FIRMDECISIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
FIRMDECISIONS GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ATTICA LEISURE LTD BROMLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
XPLACE UK LIMITED ASHFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IDEAL SURVEYS LIMITED ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
OMNIPOTENT I.T. LTD BASILDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
HR UNLOCKED LIMITED BROMLEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JEFK LTD CROYDON ENGLAND Active MICRO ENTITY 43290 - Other construction installation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2024-03-02 30-09-2023 £204,185 equity
Micro-entity Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2023-06-13 30-09-2022 £192,223 equity
Micro-entity Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2022-07-20 30-09-2021 £185,085 equity
Micro-entity Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2021-06-23 30-09-2020 £168,758 equity
Micro-entity Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2020-04-15 30-09-2019 £161,507 equity
Micro-entity Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2019-06-29 30-09-2018 £155,290 equity
Micro-entity Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2018-04-05 30-09-2017 £31,208 Cash £145,839 equity
Micro-entity Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2017-04-13 30-09-2016 £136,572 equity
Abbreviated Company Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2016-06-29 30-09-2015 £13,019 Cash £126,160 equity
Abbreviated Company Accounts - WENDOVER LAWN TENNIS CLUB LIMITED 2015-06-11 30-09-2014 £12,798 Cash £115,289 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOP BANANA COMPUTER CONSULTANTS LIMITED KENT Active MICRO ENTITY 62090 - Other information technology service activities
SOTERA RISK SOLUTIONS LIMITED KENT Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MUNDELL SERVICES LIMITED BROMLEY ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
INDUSTRIAL PROCESS OPTIMIZATION LIMITED BROMLEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ROKS ELECTRICAL LTD BROMLEY ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AC STEELFIXING LTD BROMLEY ENGLAND Active MICRO ENTITY 41100 - Development of building projects
GENERAL HANDYMAN CONSTRUCTION LTD BROMLEY ENGLAND Active DORMANT 41202 - Construction of domestic buildings
THERHICLUB LTD BROMLEY ENGLAND Active NO ACCOUNTS FILED 93130 - Fitness facilities
RIMNESA LTD LONDON ENGLAND Active NO ACCOUNTS FILED 43290 - Other construction installation