THE PENSFORD TENNIS CLUB LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
THE PENSFORD TENNIS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RICHMOND and has the status: Active.
THE PENSFORD TENNIS CLUB LIMITED was incorporated 34 years ago on 27/02/1990 and has the registered number: 02474832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
THE PENSFORD TENNIS CLUB LIMITED was incorporated 34 years ago on 27/02/1990 and has the registered number: 02474832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
THE PENSFORD TENNIS CLUB LIMITED - RICHMOND
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
118 ENNERDALE ROAD
RICHMOND
SURREY
TW9 2DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LAURA JANE BOYLE | Mar 1964 | British | Director | 2013-10-06 | CURRENT |
MRS LAURA JANE BOYLE | Secretary | 2014-10-05 | CURRENT | ||
MISS FLORENCE DAVISSEAU | Dec 1974 | French,British | Director | 2022-10-13 | CURRENT |
DR GOZE DOGU-ATAOGLU | Aug 1979 | Canadian | Director | 2023-10-08 | CURRENT |
MRS LUCINDA EVANS | Apr 1965 | British | Director | 2018-10-14 | CURRENT |
MR JONATHAN PAUL FURSLAND | Sep 1976 | British | Director | 2018-10-14 | CURRENT |
MR STEPHEN DAVID HYAMS | Apr 1954 | British | Director | 2017-10-15 | CURRENT |
MRS CAROLINE JANE SMEE | Dec 1949 | British | Director | 2014-10-05 | CURRENT |
MR GRAEME STUART TRICKER | Jun 1958 | British | Director | 2018-10-14 | CURRENT |
MR RAYMOND FERRIS | Dec 1962 | British | Director | 2012-09-30 UNTIL 2013-10-06 | RESIGNED |
MR ROBIN ANTHONY JOWIT | Feb 1938 | British | Director | RESIGNED | |
MR HUGH OLIVER JOHNSON | Sep 1948 | British | Director | 2008-10-05 UNTIL 2011-01-24 | RESIGNED |
ANN LEFLER | Apr 1963 | British | Director | 2007-02-01 UNTIL 2007-05-14 | RESIGNED |
ELIZABETH HELEN HARRIS | Aug 1948 | British | Director | RESIGNED | |
MR HENRY HORTON | Oct 1970 | British | Director | 2014-10-05 UNTIL 2018-10-14 | RESIGNED |
MRS VENETIA MARY HARPER | Jul 1945 | British | Director | 2007-09-20 UNTIL 2012-12-01 | RESIGNED |
MRS VENETIA MARY HARPER | Jul 1945 | British | Director | 2014-10-05 UNTIL 2017-10-15 | RESIGNED |
JOHN ALFRED HARPER | Dec 1932 | Director | 2000-07-01 UNTIL 2005-06-13 | RESIGNED | |
PAUL EDWARD ANTHONY GRIFFITH | Aug 1964 | British | Director | 2008-10-05 UNTIL 2012-03-19 | RESIGNED |
VICTORIA MARGARET FRAZER | Sep 1964 | British | Director | 2004-06-07 UNTIL 2007-02-01 | RESIGNED |
JOHN ANTHONY ELSTONE | Nov 1945 | British | Director | 1998-12-06 UNTIL 2006-06-12 | RESIGNED |
MRS LISA MICHELLE FAWDRY | Jun 1979 | British | Director | 2020-10-04 UNTIL 2023-06-18 | RESIGNED |
MRS ANGELA JANE HOLT | May 1969 | British | Director | 2009-10-04 UNTIL 2014-01-13 | RESIGNED |
DR GRANT RICHARD GEORGE LEWISON | Jun 1938 | British | Director | RESIGNED | |
PETER GEOFFREY STEWART | Feb 1955 | British | Secretary | 2005-06-21 UNTIL 2007-09-20 | RESIGNED |
JOHN ALFRED HARPER | Dec 1932 | Secretary | 2000-02-16 UNTIL 2005-06-21 | RESIGNED | |
ELIZABETH HELEN HARRIS | Aug 1948 | British | Secretary | 1996-06-09 UNTIL 2000-02-16 | RESIGNED |
WILLIAM SIMONS PALIN | Sep 1942 | British | Secretary | RESIGNED | |
MRS HELEN JOSEPHINE CROOKES | Jan 1958 | British | Secretary | 2007-09-20 UNTIL 2014-10-05 | RESIGNED |
TRACY JANE MCHARDY | Jun 1967 | British | Director | 2007-09-20 UNTIL 2010-10-03 | RESIGNED |
MRS BERNADETTE BIRD | Sep 1968 | British | Director | 2009-10-04 UNTIL 2010-04-21 | RESIGNED |
MRS HELEN JOSEPHINE CROOKES | Jan 1958 | British | Director | 2007-02-01 UNTIL 2012-12-01 | RESIGNED |
MRS MOLLY HARMON BISHOP | May 1972 | American | Director | 2013-10-06 UNTIL 2015-02-01 | RESIGNED |
MR PIERRE-EMMANUEL BACH | Nov 1987 | French | Director | 2015-10-11 UNTIL 2018-10-14 | RESIGNED |
ANTHONY MARK BOYLE | Jul 1960 | British | Director | 2005-01-20 UNTIL 2007-09-20 | RESIGNED |
MR JOHN BROWN | Jun 1949 | British | Director | 2010-10-03 UNTIL 2014-10-05 | RESIGNED |
PETER COLIN CALVERT | Oct 1936 | British | Director | 1996-10-18 UNTIL 1996-12-13 | RESIGNED |
ELIZABETH CHESMAN | Apr 1946 | British | Director | 1998-12-06 UNTIL 2002-02-07 | RESIGNED |
MR GEORGE RICHARD CHESMAN | Dec 1945 | British | Director | 2011-10-02 UNTIL 2015-10-11 | RESIGNED |
MR CHRISTOPHER JOHN CONWAY | Nov 1944 | Irish | Director | RESIGNED | |
MR SIMON CHRISTOPHER BOUTHAM BODDIS | Mar 1958 | British | Director | 2007-02-01 UNTIL 2007-09-10 | RESIGNED |
LEE COOLE | Apr 1954 | British | Director | 2007-02-01 UNTIL 2009-05-11 | RESIGNED |
MR JOHN MARK EVANS | Dec 1960 | British | Director | 2015-10-11 UNTIL 2019-05-05 | RESIGNED |
MR. CLIVE BRECHIN DOIG | Aug 1940 | British | Director | 2004-06-07 UNTIL 2008-06-14 | RESIGNED |
MRS SARAH ANN CRAMPTON | Feb 1960 | British | Director | 2007-02-01 UNTIL 2008-09-08 | RESIGNED |
MR CURTIS JOSEPH LA RONDE | Aug 1961 | British | Director | 2011-10-02 UNTIL 2015-06-09 | RESIGNED |
ROBERT LESLIE LIEBMAN | Jan 1944 | American | Director | 2004-06-07 UNTIL 2007-01-18 | RESIGNED |
COUNCILLOR DAVID RICHARD LINNETTE | Jul 1951 | British | Director | 1998-12-06 UNTIL 2002-12-29 | RESIGNED |
MS SARA LISTER | Feb 1978 | British | Director | 2020-10-04 UNTIL 2023-06-18 | RESIGNED |
MS JILL ELIZABETH MACPHERSON | May 1974 | British | Director | 2019-10-13 UNTIL 2021-09-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-10-10 | 30-04-2023 | £203,496 Cash £211,687 equity |
Accounts Submission | 2022-10-18 | 30-04-2022 | £167,776 Cash £189,227 equity |
Accounts Submission | 2021-09-28 | 30-04-2021 | £162,689 Cash £176,208 equity |
Accounts Submission | 2020-10-08 | 30-04-2020 | £98,732 Cash £174,867 equity |
Accounts Submission | 2019-10-17 | 30-04-2019 | £106,337 Cash £170,404 equity |
Accounts Submission | 2018-10-17 | 30-04-2018 | £71,451 Cash £166,531 equity |
Accounts Submission | 2017-10-18 | 30-04-2017 | £45,590 Cash £179,932 equity |
Accounts filed on 30-04-2016 | 2016-10-14 | 30-04-2016 | £75,675 Cash £195,920 equity |
Abbreviated Company Accounts - THE PENSFORD TENNIS CLUB LIMITED | 2015-11-21 | 30-04-2015 | £53,070 Cash £205,141 equity |
Abbreviated Company Accounts - THE PENSFORD TENNIS CLUB LIMITED | 2015-02-11 | 30-04-2014 | £106,615 Cash £213,191 equity |