WEST MIDDLESEX LAWN TENNIS CLUB LIMITED - DRAYTON BRIDGE ROAD


Company Profile Company Filings

Overview

WEST MIDDLESEX LAWN TENNIS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DRAYTON BRIDGE ROAD and has the status: Active.
WEST MIDDLESEX LAWN TENNIS CLUB LIMITED was incorporated 37 years ago on 29/09/1986 and has the registered number: 02059573. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

WEST MIDDLESEX LAWN TENNIS CLUB LIMITED - DRAYTON BRIDGE ROAD

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

THE CLUBHOUSE
DRAYTON BRIDGE ROAD
WEST EALING LONDON
W13 0JS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LOUISE CATHERINE BUSH Mar 1981 British Director 2017-09-06 CURRENT
MR MALCOLM CHARLES COPELAND May 1955 English Director 2005-02-20 CURRENT
MS RUKHSHANA DARUWALLA Aug 1962 British Director 2009-07-05 CURRENT
MR MALCOLM CHARLES COPELAND May 1955 English Secretary 2007-06-28 CURRENT
MS JANE HICKSON Apr 1968 British Director 2016-01-21 CURRENT
MR TREVOR STEPHEN MOORES Feb 1950 British Director 2010-07-10 CURRENT
MR CARLOS PALACIO MARFIL Oct 1980 Spanish Director 2022-05-16 CURRENT
MS LILY ALEXIS Sep 1978 British Director 2022-10-18 CURRENT
MR MARK SUMMERS Sep 1961 British Director 2010-07-10 CURRENT
LAURENCE MESSER May 1949 British Director RESIGNED
MR ROBERT KEIR LUGTON Sep 1981 Australian Director 2017-09-06 UNTIL 2022-04-24 RESIGNED
MR JEAN-MICHEL MALTAIS May 1972 French Director 2014-07-20 UNTIL 2017-03-15 RESIGNED
MS UTA NARIA RENATE PROUD Sep 1978 German Director 2015-07-05 UNTIL 2017-03-15 RESIGNED
GILL MILLER Nov 1945 British Director RESIGNED
JANICE OURI May 1950 British Director 1994-06-15 UNTIL 1996-06-15 RESIGNED
STEFANIE POULAIN Nov 1945 British Director RESIGNED
MR MICHAEL GEORGE PIDOUX Apr 1947 British Director 1993-10-15 UNTIL 2006-03-05 RESIGNED
ANDREW HARVEY Feb 1945 British Director RESIGNED
KATHERINE HELEN STATON May 1942 Director RESIGNED
JOHN LLOYD Dec 1944 British Director 2002-05-22 UNTIL 2006-03-05 RESIGNED
MR VIKRAM KUMAR Nov 1940 British Director 2004-02-29 UNTIL 2018-08-27 RESIGNED
PENELOPE JANE KALLI Jan 1945 British Director RESIGNED
MS PAULINE JONES Aug 1968 Director 1995-07-15 UNTIL 2004-02-29 RESIGNED
ARNA PERIC MATTHEWS Oct 1964 Croat Director 2005-10-11 UNTIL 2008-07-05 RESIGNED
KATHERINE HELEN STATON May 1942 Secretary 1995-01-01 UNTIL 2001-12-31 RESIGNED
PENELOPE JANE KALLI Jan 1945 British Secretary RESIGNED
MS PAULINE JONES Aug 1968 Secretary 2001-12-31 UNTIL 2007-06-03 RESIGNED
TIMOTHY MICHAEL CHARLES GOODALL Jan 1950 British Director 2004-02-29 UNTIL 2006-11-01 RESIGNED
CHRISTOPHER JON TAYLOR British Director 1997-10-01 UNTIL 1998-10-01 RESIGNED
GEOFFREY ROY BONE Nov 1940 British Director RESIGNED
ANTHONY GALBRAITH Jul 1938 British Director RESIGNED
ROBINA ANNE GALBAITH Jul 1941 British Director RESIGNED
MICHAEL ALFRED FENTON Dec 1949 British Director RESIGNED
MRS JANETTE YVONNE CROSS Mar 1960 British Director 2008-03-01 UNTIL 2010-07-10 RESIGNED
MRS JANETTE YVONNE CROSS Mar 1960 British Director 2009-07-05 UNTIL 2010-07-10 RESIGNED
BRUCE MCKENZIE CANDLISH Apr 1939 British Director 1993-05-01 UNTIL 1997-10-26 RESIGNED
ROSEMARY BROWNE Jan 1962 British Director 1998-04-01 UNTIL 2001-12-31 RESIGNED
ROSEMARY BROWNE Jan 1962 British Director 2003-01-01 UNTIL 2009-11-18 RESIGNED
JOHN ALFRED BENNETT Jul 1945 British Director 1995-03-01 UNTIL 1998-07-31 RESIGNED
MR LAMBROS ANTONIOU Dec 1946 British Director 2011-01-11 UNTIL 2018-08-27 RESIGNED
MS. PAMELA DIANA SALISBURY May 1948 British Director 2002-02-24 UNTIL 2006-03-05 RESIGNED
MR DEREK SYDNEY GUY Dec 1947 British Director 2007-06-03 UNTIL 2011-07-10 RESIGNED
MR NEVILLE GLEN GRAY Dec 1960 British Director 2006-03-05 UNTIL 2010-12-31 RESIGNED
TREVOR GRAHAM HAWKINS Mar 1954 British Director 2006-03-05 UNTIL 2007-06-03 RESIGNED
MRS SARAH LOUISE SYMES Aug 1968 British Director 2018-08-27 UNTIL 2021-03-02 RESIGNED
HILARY SWIFT British Director RESIGNED
ROBERT ALEXANDER GORDON Mar 1943 British Director RESIGNED
ANDREW JONATHAN SHINDLER Mar 1963 British Director RESIGNED
COLIN SHERWIN Apr 1944 British Director RESIGNED
MR CHRISTOPHER JOHN SHAW Jun 1951 British Director 1997-06-01 UNTIL 2003-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILL SAMUEL BANK LIMITED LONDON ... DORMANT 99999 - Dormant Company
NICOL & ANDREW LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 33120 - Repair of machinery
DIEMASTERS LIMITED LONDON ... TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
NICOL & ANDREW GROUP LIMITED HIGH WYCOMBE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WORLDWIDE BIO REFINERIES PLC LONDON Dissolved... FULL 2414 - Manufacture other organic basic chemicals
NORFOLK HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
GRAFTON HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
BEAUFORT HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
BEDFORD HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
CORNWALL HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
WINDSOR HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
DEVONSHIRE HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
SOMERSET HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
ARGYLL HOUSE MANAGEMENT COMPANY (RTM) LIMITED BOREHAMWOOD Active DORMANT 74990 - Non-trading company
TREVOR MOORES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WEST LONDON ARTS SCENE LIMITED LONDON Dissolved... MICRO ENTITY 90010 - Performing arts
MAERSK HEALTHCARE TRUSTEE LIMITED LIVERPOOL ENGLAND Active FULL 86900 - Other human health activities
UCKFIELD CAR SALVAGE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles
NICOL & ANDREW (MSPE) LIMITED Active TOTAL EXEMPTION FULL 33120 - Repair of machinery

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WEST MIDDLESEX LAWN TENNIS CLUB LIMITED 2023-06-21 31-03-2023 £59,494 equity
Micro-entity Accounts - WEST MIDDLESEX LAWN TENNIS CLUB LIMITED 2022-06-03 31-03-2022 £51,387 equity
Micro-entity Accounts - WEST MIDDLESEX LAWN TENNIS CLUB LIMITED 2021-06-29 31-03-2021 £14,748 equity
Micro-entity Accounts - WEST MIDDLESEX LAWN TENNIS CLUB LIMITED 2020-07-23 31-03-2020 £73,251 equity
Micro-entity Accounts - WEST MIDDLESEX LAWN TENNIS CLUB LIMITED 2019-07-30 31-03-2019 £45,753 equity
Micro-entity Accounts - WEST MIDDLESEX LAWN TENNIS CLUB LIMITED 2018-10-23 31-03-2018 £50,527 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAIL PEN LTD LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
UPFINIT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet