WEST HEATH LAWN TENNIS CLUB LIMITED - LONDON


Company Profile Company Filings

Overview

WEST HEATH LAWN TENNIS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
WEST HEATH LAWN TENNIS CLUB LIMITED was incorporated 67 years ago on 23/07/1956 and has the registered number: 00569315. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

WEST HEATH LAWN TENNIS CLUB LIMITED - LONDON

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 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 14 HAZELMERE COURT
LONDON
NW4 4HL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR PAUL O'FLYNN Nov 1958 British Director 2003-12-20 CURRENT
MR RICHARD MERVYN NIGHTINGALE Jul 1954 British Director 2015-09-01 CURRENT
DR GREGORY LIM Aug 1985 British Director 2014-12-14 CURRENT
MR SULTAN GANGJI Aug 1952 British Director CURRENT
MOIRA ELIZABETH DUNCAN Oct 1951 British Director 1999-06-08 CURRENT
MS LESLEY ANN SOUTH May 1954 British Director 2017-03-01 CURRENT
MARJAN DENIS Oct 1953 Dutch Director 2003-12-20 CURRENT
DR GREGORY LIM Secretary 2014-12-14 CURRENT
LESLEY ANN SOUTH British Director RESIGNED
VANDANA TALWAR Corporate Director 2011-03-01 UNTIL 2017-03-01 RESIGNED
MR GABRIEL SPITZ Sep 1966 British Director 1993-09-28 UNTIL 1995-08-01 RESIGNED
MISS MARGARET DIANA STEVENS May 1946 Secretary RESIGNED
MR PAUL LAURENCE RUBIE Nov 1951 British Secretary 1996-09-24 UNTIL 2009-08-30 RESIGNED
MARK WEBB Sep 1962 Secretary 1994-11-10 UNTIL 1996-09-24 RESIGNED
DR JEFFREY HOWARD FINE Oct 1955 British Secretary 2009-09-01 UNTIL 2014-12-14 RESIGNED
JULIA ABBOT Oct 1954 British Director RESIGNED
MR NIGEL DAVID EGERTON-KING Mar 1959 British Director RESIGNED
MR JOHN HUGH ANGEL Jun 1947 British Director 1995-09-26 UNTIL 2000-06-06 RESIGNED
DAVID JOHN BARNES Jul 1942 British Director 2002-09-25 UNTIL 2004-03-01 RESIGNED
ANN BASSETT Jun 1945 British Director 1994-07-06 UNTIL 2003-02-11 RESIGNED
JOEL CHERNOFF Dec 1955 American Director 1998-09-22 UNTIL 1999-09-10 RESIGNED
MR DEREK JOHN COUNCELL Sep 1937 British Director 1998-09-22 UNTIL 2011-03-01 RESIGNED
JANET O'CONNOR Jun 1951 British Director 1996-09-24 UNTIL 1999-06-08 RESIGNED
JULIA ABBOT Oct 1954 British Director 1998-09-22 UNTIL 2018-05-29 RESIGNED
DR JEFFREY HOWARD FINE Oct 1955 British Director 1999-09-28 UNTIL 2018-05-29 RESIGNED
MISS FRANCES ANNE EDWARDS Mar 1957 British Director RESIGNED
MISS GILL GREEN Dec 1951 British Director RESIGNED
MR MARK TADEUSZ GRZEGORCZYK Jun 1957 British Director RESIGNED
MR JOHN BERNARD KNIGHT May 1946 British Director RESIGNED
DR JAMES STUART MCKENZIE Feb 1987 British Director 2014-12-16 UNTIL 2021-07-21 RESIGNED
ROSALEEN NORKETT Apr 1951 Irish Director 2006-10-04 UNTIL 2019-08-01 RESIGNED
MR PAUL SEGALINI Feb 1953 British Director RESIGNED
MR CHRIS PEAKE Apr 1926 British Director RESIGNED
ALAN EDWIN ROGERS Jun 1961 British Director RESIGNED
MR PAUL LAURENCE RUBIE Nov 1951 British Director 1996-09-24 UNTIL 2009-10-22 RESIGNED
MARK WEBB Sep 1962 Director 1994-11-10 UNTIL 1996-09-24 RESIGNED
ELIZABETH ELEANOR GOODFELLOW Mar 1945 British Director 1999-02-09 UNTIL 2002-12-05 RESIGNED
VINCE SUDBERY Aug 1944 British Director 1996-02-27 UNTIL 2001-08-31 RESIGNED
MISS MARGARET DIANA STEVENS May 1946 Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Moira Elizabeth Duncan 2016-04-06 10/1951 London   Significant influence or control
Mr Sultan Gangji 2016-04-06 8/1952 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOORFIELD HOMES LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
TUI PENSION SCHEME (UK) LIMITED LUTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ARCHITECTS BENEVOLENT SOCIETY LONDON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
FRYWISE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
EUROPRINT (GAMES) LIMITED MANCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EUROPRINT (PROMOTIONS) LIMITED LEEDS Dissolved... FULL 82990 - Other business support service activities n.e.c.
CORNLODGE PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CAM GALAXY GROUP LIMITED MANCHESTER Dissolved... FULL 82990 - Other business support service activities n.e.c.
ELITEGUIDE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NOBLESKY LIMITED LONDON ... MICRO ENTITY 68100 - Buying and selling of own real estate
JSJ LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
MANOR FARM (SOUTH YORKSHIRE) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GIBSON HOUSE LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MG ARCHITECTS LIMITED LONDON ENGLAND Active SMALL 71111 - Architectural activities
OBESITY MANAGEMENT ASSOCIATION LYME REGIS ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
NEMA FOUNDATION HENGOED WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PRIME SPORT LIMITED LONDON Active MICRO ENTITY 93199 - Other sports activities
KILBURN NIGHTINGALE ARCHITECTS LIMITED Active UNAUDITED ABRIDGED 71111 - Architectural activities
FRAN EDWARDS (MEDIA & PR) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 73120 - Media representation services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2023-06-10 31-12-2022 £151,789 equity
Micro-entity Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2022-06-18 31-12-2021 £133,763 equity
Micro-entity Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2021-07-24 31-12-2020 £119,899 equity
Micro-entity Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2020-09-02 31-12-2019 £105,114 equity
Micro-entity Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2019-08-10 31-12-2018 £96,756 equity
Micro-entity Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2018-07-31 31-12-2017 £95,580 equity
Micro-entity Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2017-08-29 31-12-2016 £74,876 Cash £79,439 equity
Abbreviated Company Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2016-07-29 31-12-2015 £57,613 Cash £67,616 equity
Abbreviated Company Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2015-08-14 31-12-2014 £38,233 Cash £52,451 equity
Abbreviated Company Accounts - WEST HEATH LAWN TENNIS CLUB LIMITED 2014-09-27 31-12-2013 £17,552 Cash £38,621 equity