This company is commonly known as Chandos Lawn Tennis Club Limited(the). The company was founded 90 years ago and was given the registration number 00284748. The firm's registered office is in LONDON. You can find them at 120 East End Road, , London, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CHANDOS LAWN TENNIS CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00284748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1934 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 East End Road, London, England, N2 0RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Helenslea Avenue, London, England, NW11 8ND | Secretary | 17 February 2016 | Active |
34, Hill Top, London, NW11 6EE | Director | 10 October 2009 | Active |
120, East End Road, London, England, N2 0RZ | Director | 27 October 2017 | Active |
Flat 2, 18 Marlborough Place, London, NW8 0PA | Director | 31 July 2006 | Active |
120, East End Road, London, England, N2 0RZ | Director | 17 February 2016 | Active |
38 Lambolle Road, London, NW3 4HR | Director | 15 May 2006 | Active |
120, East End Road, London, England, N2 0RZ | Director | 01 October 2017 | Active |
3,, West Lawn, Broadfield Way Aldenham, Watford, England, WD25 8DF | Director | 08 December 1991 | Active |
5, Neville Drive, London, N2 0QS | Director | 10 October 2009 | Active |
34 Montague Hall Place, Bushey, WD23 1QG | Secretary | - | Active |
The Cedars Wayside, London, NW11 8QY | Director | - | Active |
48 Fitzalan Road, Finchley, London, N3 3PE | Director | 29 September 1994 | Active |
The Grange, Great Kimble, HP17 0XS | Director | - | Active |
12 Redington Road, London, NW3 7RG | Director | 01 May 1995 | Active |
33a Grove Avenue, London, N10 2AS | Director | - | Active |
34 Montague Hall Place, Bushey, WD23 1QG | Director | - | Active |
The Cottage, Rear Of 10 Highgate West Hill, London, N6 6JR | Director | 29 March 1993 | Active |
14 Tudor Gardens, Kingsbury, London, NW9 8RN | Director | - | Active |
Longbourne 11 Totteridge Common, London, N20 8LR | Director | 21 January 1991 | Active |
34 Edgeworth Crescent, Hendon, London, NW4 4HG | Director | 01 December 1996 | Active |
The Spinney Pynnacles Close, Stanmore, HA7 4AF | Director | - | Active |
3 London Road, Stanmore, HA7 4PA | Director | - | Active |
Mr Benoit Michel Remy Marie Belhomme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | French |
Address | : | 34 Hill Top, London, NW11 6EE |
Nature of control | : |
|
Michael Helfgott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 120, East End Road, London, N2 0RZ |
Nature of control | : |
|
Mr Edward David Freedman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Address | : | Flat 2, 18 Marlborough Place, London, NW8 0PA |
Nature of control | : |
|
Mr Barry Isaacs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 38 Lambolle Road, London, NW3 4HR |
Nature of control | : |
|
Mr Leonard Benjamin Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 West Lawn, Broadfield Way, Watford, England, WD25 8DF |
Nature of control | : |
|
Mr Emanuel Mond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 5 Neville Drive, London, N2 0QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-23 | Incorporation | Memorandum articles. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type small. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type small. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Accounts | Accounts with accounts type small. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-03-07 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Officers | Appoint person secretary company with name date. | Download |
2016-02-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.