UKBizDB.co.uk

OLD WIMBLEDONIANS ASSOCIATION(THE)

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

This company is commonly known as Old Wimbledonians Association(the). The company was founded 37 years ago and was given the registration number 02055368. The firm's registered office is in WEST WIMBLEDON. You can find them at 143 Coombe Lane, , West Wimbledon, London. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:OLD WIMBLEDONIANS ASSOCIATION(THE)
Company Number:02055368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:143 Coombe Lane, West Wimbledon, London, SW20 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143, Coombe Lane, West Wimbledon, SW20 0QX

Secretary07 September 2023Active
143, Coombe Lane, West Wimbledon, SW20 0QX

Director22 September 2020Active
143, Coombe Lane, London, England, SW20 0QX

Director22 September 2020Active
2, Midmoor Road, London, England, SW19 4JD

Secretary01 December 2016Active
246 Court Road, Mottingham, London, SE9 4TY

Secretary-Active
143, Coombe Lane, West Wimbledon, England, SW20 0QX

Secretary01 August 2013Active
27, Bodley Road, New Malden, England, KT3 5QD

Secretary17 January 2011Active
143, Coombe Lane, West Wimbledon, SW20 0QX

Secretary22 September 2020Active
41, Coombe Lane West, Kingston Upon Thames, England, KT2 7EU

Director01 January 2017Active
7, St Philip's Gate, 210, Cheam Common Road, Worcester Park, England, KT4 8QS

Director15 November 2016Active
North Forest Lodge, The Drift, East Horsley, KT24 6NU

Director-Active
45 Overdale Avenue, New Malden, KT3 3UE

Director17 January 1994Active
4 Lynwood Avenue, Epsom, KT17 4LQ

Director-Active
31 Lindisfarne Road, West Wimbledon, London, SW20 0NW

Director-Active
246 Court Road, Mottingham, London, SE9 4TY

Director-Active
143 Coombe Lane, West Wimbledon, London, SW20 8QX

Director17 January 2011Active
15 Woodgavil, Banstead, SM7 1AA

Director21 July 2004Active
9 Illingworth, Windsor, SL4 4UP

Director-Active
143, Coombe Lane, West Wimbledon, England, SW20 0QX

Director22 July 2013Active
18 Stoke Road, Cobham, KT11 3BD

Director01 August 2007Active
143, Coombe Lane, West Wimbledon, SW20 0QX

Director22 September 2020Active

People with Significant Control

Mr Julian Baptist Xavier Agostini
Notified on:01 December 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:143, Coombe Lane, London, England, SW20 0QX
Nature of control:
  • Significant influence or control
Mr Graham John Turner
Notified on:07 June 2016
Status:Active
Date of birth:April 1950
Nationality:English
Country of residence:England
Address:Flat 2, 95 Worple Road, London, England, SW19 4JG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person secretary company with name date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-29Officers

Appoint person secretary company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Gazette

Gazette filings brought up to date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.