This company is commonly known as Wimbledon Village Club Limited. The company was founded 21 years ago and was given the registration number 04559630. The firm's registered office is in LONDON. You can find them at 26 Lingfield Road, Wimbledon, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WIMBLEDON VILLAGE CLUB LIMITED |
---|---|---|
Company Number | : | 04559630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Lingfield Road, Wimbledon, London, SW19 4QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Lingfield Road, Wimbledon, London, SW19 4QD | Director | 15 September 2014 | Active |
26 Lingfield Road, Wimbledon, London, SW19 4QD | Director | 28 October 2021 | Active |
107 Hartfield Road, Wimbledon, London, SW19 3TJ | Secretary | 28 August 2003 | Active |
Ground Floor Flat, 25 Homefield Road, Wimbledon, London, SW19 4QF | Secretary | 19 March 2009 | Active |
7 Inverness Road, Worcester Park, KT4 8PT | Secretary | 10 October 2002 | Active |
6a Hillfield Parade, Bishopsford Road, Morden, SM4 6BG | Director | 10 October 2002 | Active |
3 Garendon Gardens, Morden, SM4 6LW | Director | 28 May 2009 | Active |
26 Lingfield Road, Wimbledon, London, SW19 4QD | Director | 27 November 2014 | Active |
26 Lingfield Road, Wimbledon, London, SW19 4QD | Director | 15 September 2014 | Active |
107 Hartfield Road, Wimbledon, London, SW19 3TJ | Director | 28 August 2003 | Active |
80 High Beeches, Banstead, SM7 1NW | Director | 10 October 2002 | Active |
20 Grand Drive, Raynes Park, London, SW20 0JT | Director | 30 October 2003 | Active |
Ground Floor Flat, 25 Homefield Road, Wimbledon, London, SW19 4QF | Director | 19 March 2009 | Active |
C102, Gilbert Scott Building, Scott Avenue, London, England, SW15 3ST | Director | 31 May 2012 | Active |
7 Inverness Road, Worcester Park, KT4 8PT | Director | 10 October 2002 | Active |
26, Lingfield Road, London, England, SW19 4QD | Director | 29 May 2014 | Active |
Wimbledon Village Hall Trust | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26, Lingfield Road, London, England, SW19 4QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-15 | Officers | Appoint person director company with name date. | Download |
2014-12-15 | Officers | Termination director company with name termination date. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.