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.
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 | : |
|
Registered Address | : | 1 Parkshot, Richmond, Surrey, England, TW9 2RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Parkshot, Richmond, England, TW9 2RD | Secretary | 03 December 2008 | Active |
1 Parkshot, Richmond, England, TW9 2RD | Director | 23 October 2021 | Active |
Leigh Villa, Vernon Avenue, London, England, SW20 8BW | Director | 23 October 2021 | Active |
56 Sontan Court, Churchview Road, Twickenham, TW2 5BU | Secretary | 10 November 1992 | Active |
Clayton House 55 Strand On The Green, London, W4 3PD | Secretary | 31 January 2007 | Active |
Avenue De La Ferme Francard 1, La Hulpe, Belgium, 1310 | Secretary | 20 August 1991 | Active |
86 Park Road, Chiswick, London, W4 3HL | Secretary | 29 November 1999 | Active |
9 Onslow Road, Richmond, TW10 6QH | Secretary | 13 July 2007 | Active |
22 Chessholme Road, Ashford, TW15 1LG | Secretary | 14 December 1997 | Active |
33 Crane Way, Whitton, TW2 7NH | Director | 14 December 1997 | Active |
122 Pears Road, Hounslow, TW3 1SJ | Director | 12 July 2007 | Active |
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 | Director | 13 July 2007 | Active |
33 Powder Mill Lane, Twickenham, TW2 6EF | Director | 12 January 2005 | Active |
101a Hammersmith Grove, London, W6 0NQ | Director | 08 February 1994 | Active |
3 Robin Grove, Brentford, TW8 8DG | Director | - | Active |
1 Parkshot, Richmond, England, TW9 2RD | Director | 13 July 2007 | Active |
31 Beaconsfield Road, Ealing, London, W5 5JE | Director | 12 December 2000 | Active |
1 Burnaby Crescent, London, W4 3LH | Director | 07 November 1995 | Active |
6 St Peters Villas, London, W6 9BQ | Director | 30 July 2007 | Active |
44 Beagle Close, Hanworth, Feltham, TW13 7DG | Director | - | Active |
26 Burnaby Gardens, London, W4 3DP | Director | 22 August 2007 | Active |
7 Chesterfield Road, London, W4 3HG | Director | 17 September 2007 | Active |
71 Park Road, Chiswick, London, W4 3EY | Director | - | Active |
9 Barrowgate House, Barrowgate Road, London, W4 4QR | Director | 13 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-23 | Officers | Termination director company with name termination date. | Download |
2021-10-23 | Officers | Termination director company with name termination date. | Download |
2021-10-23 | Officers | Appoint person director company with name date. | Download |
2021-10-23 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Officers | Change person director company. | Download |
2018-01-23 | Officers | Change person secretary company with change date. | Download |
2018-01-23 | Officers | Change person director company with change date. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.