UKBizDB.co.uk

CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE)

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

This company is commonly known as Cumberland Lawn Tennis Ground Limited,(the). The company was founded 102 years ago and was given the registration number 00179106. The firm's registered office is in LONDON. You can find them at Alvanley Gardens,, Finchley Road,, London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE)
Company Number:00179106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Alvanley Gardens,, Finchley Road,, London, NW6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Ingham Road, London, NW6 1DG

Secretary08 July 1996Active
Alvanley Gardens,, Finchley Road,, London, NW6 1JD

Director01 January 2017Active
Alvanley Gardens,, Finchley Road,, London, NW6 1JD

Director01 January 2017Active
Alvanley Gardens,, Finchley Road,, London, NW6 1JD

Director01 January 2017Active
Alvanley Gardens,, Finchley Road,, London, NW6 1JD

Director17 December 2015Active
The Old Vicarage, Streatley, Reading, RG8 9HY

Secretary-Active
43 Lancaster Grove, London, NW3 4HB

Secretary19 April 1994Active
74 Abinger Road, Chiswick, London, W4 1EX

Director08 July 1996Active
48 Brackenbury Road, London, N2 0ST

Director21 September 1993Active
23, Ingham Road, London, United Kingdom, NW6 1DG

Director08 July 1996Active
5 Regent Square, Bow, London, E3 3HQ

Director-Active
18, Alvanley Gardens, London, United Kingdom, NW6 1JD

Director10 January 1995Active
3, Merton Rise, London, United Kingdom, NW3 3EN

Director-Active
The Old Vicarage, Streatley, Reading, RG8 9HY

Director-Active
12 Martlett Lodge, Oak Hill Park, London, NW3 7LE

Director-Active
36 Menelik Road, London, NW2 3RH

Director-Active
13 Wessex Gardens, Golders Green, London, NW11 9RS

Director21 September 1993Active
43 Lancaster Grove, London, NW3 4HB

Director19 April 1994Active

People with Significant Control

Joseph Spance
Notified on:01 July 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Alvanley Gardens,, London, NW6 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type small.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2016-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.