UKBizDB.co.uk

CHISWICK TENNIS CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chiswick Tennis Club Limited. The company was founded 39 years ago and was given the registration number 01857582. The firm's registered office is in RICHMOND. You can find them at 1 Parkshot, , Richmond, Surrey. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CHISWICK TENNIS CLUB LIMITED
Company Number:01857582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:1 Parkshot, Richmond, Surrey, England, TW9 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Parkshot, Richmond, England, TW9 2RD

Secretary03 December 2008Active
1 Parkshot, Richmond, England, TW9 2RD

Director23 October 2021Active
Leigh Villa, Vernon Avenue, London, England, SW20 8BW

Director23 October 2021Active
56 Sontan Court, Churchview Road, Twickenham, TW2 5BU

Secretary10 November 1992Active
Clayton House 55 Strand On The Green, London, W4 3PD

Secretary31 January 2007Active
Avenue De La Ferme Francard 1, La Hulpe, Belgium, 1310

Secretary20 August 1991Active
86 Park Road, Chiswick, London, W4 3HL

Secretary29 November 1999Active
9 Onslow Road, Richmond, TW10 6QH

Secretary13 July 2007Active
22 Chessholme Road, Ashford, TW15 1LG

Secretary14 December 1997Active
33 Crane Way, Whitton, TW2 7NH

Director14 December 1997Active
122 Pears Road, Hounslow, TW3 1SJ

Director12 July 2007Active
12 Blints Avenue, Sipson, West Drayton, HB7 0DR

Director-Active
29 Leyborne Park, Kew Gardens, Richmond, TW9 3HB

Director-Active
6 Oast Lodge, Corney Reach Way, London, W4 2TN

Director13 July 2007Active
33 Powder Mill Lane, Twickenham, TW2 6EF

Director12 January 2005Active
101a Hammersmith Grove, London, W6 0NQ

Director08 February 1994Active
3 Robin Grove, Brentford, TW8 8DG

Director-Active
1 Parkshot, Richmond, England, TW9 2RD

Director13 July 2007Active
31 Beaconsfield Road, Ealing, London, W5 5JE

Director12 December 2000Active
1 Burnaby Crescent, London, W4 3LH

Director07 November 1995Active
6 St Peters Villas, London, W6 9BQ

Director30 July 2007Active
44 Beagle Close, Hanworth, Feltham, TW13 7DG

Director-Active
26 Burnaby Gardens, London, W4 3DP

Director22 August 2007Active
7 Chesterfield Road, London, W4 3HG

Director17 September 2007Active
71 Park Road, Chiswick, London, W4 3EY

Director-Active
9 Barrowgate House, Barrowgate Road, London, W4 4QR

Director13 November 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-10-23Officers

Appoint person director company with name date.

Download
2021-10-23Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Change person director company.

Download
2018-01-23Officers

Change person secretary company with change date.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date no member list.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.