KNOLL LAWN TENNIS CLUB LIMITED - ORPINGTON


Company Profile Company Filings

Overview

KNOLL LAWN TENNIS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ORPINGTON ENGLAND and has the status: Active.
KNOLL LAWN TENNIS CLUB LIMITED was incorporated 61 years ago on 14/03/1963 and has the registered number: 00753433. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

KNOLL LAWN TENNIS CLUB LIMITED - ORPINGTON

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

KNOLL LTC
ORPINGTON
BR6 0AQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN NORMAN BLACK Secretary 2019-01-13 CURRENT
MR IAN NORMAN BLACK Nov 1958 British Director 2017-02-05 CURRENT
MR RICHARD JON ELVES BOOTH Apr 1966 British Director 2023-04-20 CURRENT
MRS SARAH LOUISE BOOTH Apr 1965 British Director 2015-01-25 CURRENT
MR KEITH DRYLAND Feb 1950 British Director 2020-02-16 CURRENT
MR. ALEXANDER PASTRON Jul 1968 British Director 2020-02-16 CURRENT
MS IRINA PASTRON Jun 1973 British Director 2018-02-04 CURRENT
MRS IVY JOAN JONES Jan 1917 British Director RESIGNED
MR JEREMY FRANCIS LARNER Nov 1949 British Director 2010-03-01 UNTIL 2015-10-30 RESIGNED
MR DMITRIY SERAZETDINOV Sep 1980 British Director 2020-02-16 UNTIL 2023-05-09 RESIGNED
COLIN JOHN RINN Dec 1947 British Director 1993-12-05 UNTIL 2001-12-02 RESIGNED
LORNA REED Jul 1932 British Director 1993-12-05 UNTIL 1999-12-05 RESIGNED
DR JOHN WILLIAM WADDELL Jul 1947 British Director 1996-01-01 UNTIL 1999-12-05 RESIGNED
KENNETH JAMES FREDERICK POTTER Sep 1953 Director 1999-03-13 UNTIL 2010-03-01 RESIGNED
SUZANNE PENN Oct 1965 British Director 2020-02-16 UNTIL 2020-02-16 RESIGNED
MS JANICE CHUNG-SANG PANG Jan 1994 British Director 2022-09-01 UNTIL 2023-06-20 RESIGNED
MRS MARGARET MARY NOSSITER Apr 1932 British Director RESIGNED
MR CHARLES RICHARD JOHN MIRRINGTON May 1977 British Director 2021-05-20 UNTIL 2023-05-12 RESIGNED
IAN WALLACE MACINNIS Feb 1940 British Director RESIGNED
MR PETER LYDYARD Apr 1944 British Director RESIGNED
MR RONALD HENRY WILLIAMS Sep 1933 Secretary 2002-07-20 UNTIL 2015-05-18 RESIGNED
MRS LINDSEY SUSAN SMITH Aug 1969 British Director 2001-12-02 UNTIL 2011-03-15 RESIGNED
MR KERRIGAN PATRICK BOLAND Aug 1939 British Secretary 1994-04-20 UNTIL 1996-12-08 RESIGNED
MR JOHN BRIAN BOOTH Jun 1936 British Secretary 1999-12-05 UNTIL 2001-12-02 RESIGNED
MR ERIC WEHRFRITZ Dec 1944 Secretary RESIGNED
MR NEIL RAFFAN ANDREWS Secretary 2015-05-18 UNTIL 2019-01-13 RESIGNED
MR DAVID SEBASTIAN GREEN Jul 1968 British Director 2010-05-15 UNTIL 2010-10-19 RESIGNED
DR JOHN WILLIAM WADDELL Jul 1947 British Secretary 1996-12-10 UNTIL 1999-12-05 RESIGNED
MR RONALD HENRY WILLIAMS Sep 1933 Director 1999-12-05 UNTIL 2015-05-18 RESIGNED
MRS ANNE MCPHEE GRAY Mar 1934 British Director RESIGNED
MRS PAMELA MARGARET GADSTON Mar 1955 British Director 2012-02-06 UNTIL 2018-01-26 RESIGNED
MRS SUSAN FISHER Jul 1957 British Director 2010-05-15 UNTIL 2012-12-31 RESIGNED
MICHAEL ANTHONY FISHER Feb 1956 British Director 2016-01-31 UNTIL 2018-02-05 RESIGNED
MARK ENNALS Nov 1965 British Director 1997-06-07 UNTIL 1999-12-05 RESIGNED
MR PATRICK JAMES DRISCOLL Mar 1949 British Director 2012-02-06 UNTIL 2017-10-02 RESIGNED
GEOFFREY BRIAN CLAUGHTON May 1956 British Director 2001-12-02 UNTIL 2004-12-13 RESIGNED
MRS GLADYS ANNE ELIZABETH WILLIAMS Aug 1933 British Director RESIGNED
ALAN WILLIAM BRIDGES Jan 1941 British Director 1993-12-05 UNTIL 1994-10-10 RESIGNED
MR NEIL RAFFAN ANDREWS Jun 1954 British Director 2013-01-27 UNTIL 2020-02-16 RESIGNED
MR. ROBERT ANDREW Apr 1953 British Director 2004-12-13 UNTIL 2012-12-31 RESIGNED
MR JOHN BRIAN BOOTH Jun 1936 British Director 1999-03-13 UNTIL 2001-12-02 RESIGNED
MR MICHAEL JOHN JENKINS Feb 1944 British Director RESIGNED
ALISON ELIZABETH GIBBONS Jan 1956 British Director 2020-02-16 UNTIL 2020-10-16 RESIGNED
MR MIKHAIL NIKOLAYEVICH PIGANOV Sep 1952 British Director 2015-01-25 UNTIL 2018-01-26 RESIGNED
MR RICHARD JAMES WADDINGTON Nov 1960 British Director 2015-01-25 UNTIL 2020-02-16 RESIGNED
MR ERIC WEHRFRITZ Dec 1944 Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WENDOVER LAWN TENNIS CLUB LIMITED BROMLEY Active MICRO ENTITY 93120 - Activities of sport clubs
ROHM AND HAAS (UK) LIMITED BARRY WALES Dissolved... FULL 20130 - Manufacture of other inorganic basic chemicals
JAMES CAPEL (NOMINEES) LIMITED Active DORMANT 99999 - Dormant Company
SYNTHOMER (UK) LIMITED HARLOW Active FULL 20590 - Manufacture of other chemical products n.e.c.
C.S.M.PARLIAMENTARY CONSULTANTS LIMITED WEMBLEY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
EUREQR LTD KENT Active DORMANT 82990 - Other business support service activities n.e.c.
JAMES CAPEL (SECOND NOMINEES) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JAMES CAPEL (CUSTODIAN) NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
WIMPOLE CLOSE MANAGEMENT LIMITED BROMLEY Active MICRO ENTITY 98000 - Residents property management
JAMES CAPEL (TAIWAN) NOMINEES LIMITED Active DORMANT 99999 - Dormant Company
DOW UK LIMITED BARRY WALES Dissolved... DORMANT 20160 - Manufacture of plastics in primary forms
ROHM AND HAAS (UK) HOLDINGS LIMITED STAINES Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
EVESLEIGH (KENT) LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BARTAX ACCOUNTANTS LTD BOLLINGTON UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
BOLLINGTON INITIATIVE TRUST MACCLESFIELD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PETER REINECK CONSULTANCY LTD YORK ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PM IT CONSULTING LIMITED ORPINGTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BARTAX ACCOUNTANTS WFC LIMITED BOLLINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 69201 - Accounting and auditing activities
GREENWAVE E-SOLUTIONS LIMITED ORPINGTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2023-12-13 31-03-2023 £244,476 equity
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2022-11-25 31-03-2022 £219,620 equity
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2021-06-09 30-09-2020 £185,189 equity
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2020-05-27 30-09-2019 £167,844 equity
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2019-05-28 30-09-2018 £165,709 equity
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2018-06-22 30-09-2017 £145,937 equity
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2017-02-03 30-09-2016 £132,641 equity
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2015-12-12 30-09-2015 £118,794 Cash £111,020 equity
Micro-entity Accounts - KNOLL LAWN TENNIS CLUB LIMITED 2015-06-04 30-09-2014 £105,982 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PNA CONSULTANCY LIMITED ORPINGTON Active MICRO ENTITY 86101 - Hospital activities
MKYT LTD ORPINGTON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
MOTO-MOTO SCAFFOLDING LIMITED ORPINGTON ENGLAND Active NO ACCOUNTS FILED 43390 - Other building completion and finishing
AGRA PROPERTIES LIMITED ORPINGTON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
AGRA FITNESS LIMITED ORPINGTON UNITED KINGDOM Active NO ACCOUNTS FILED 93130 - Fitness facilities