About

Registered Number: 00575136
Date of Incorporation: 04/12/1956 (67 years and 4 months ago)
Company Status: Active
Registered Address: Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

 

Chigwell Lawn Tennis Club Ltd was registered on 04 December 1956 and are based in Essex, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 13 directors listed as Brown, Christopher John, Edmunds, David, Lakey, Keith Stanley, Mahli, Rita, Ovens, Lynn, Beard, Malcolm Douglas, Jenkins, Linda Rose, Mason, Basil Arthur, Mawdsley, Anne Willson, Rolfe, Raymond, Sweet, Douglas Percival, Wagstaff, Alan, Wilson, Graeme Mccrea for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christopher John 06 December 2016 - 1
EDMUNDS, David 07 October 2019 - 1
LAKEY, Keith Stanley N/A - 1
MAHLI, Rita 17 March 2020 - 1
OVENS, Lynn 27 May 2008 - 1
BEARD, Malcolm Douglas N/A 29 September 2011 1
JENKINS, Linda Rose 01 November 2011 07 October 2019 1
MASON, Basil Arthur N/A 20 September 2005 1
MAWDSLEY, Anne Willson 11 November 2008 14 December 2016 1
ROLFE, Raymond N/A 10 September 1992 1
SWEET, Douglas Percival N/A 31 March 2004 1
WAGSTAFF, Alan 03 May 2004 11 November 2008 1
WILSON, Graeme Mccrea 01 November 1993 27 May 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 28 February 2020
PSC01 - N/A 29 October 2019
AP01 - Appointment of director 29 October 2019
PSC07 - N/A 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 September 2018
PSC01 - N/A 03 November 2017
PSC07 - N/A 03 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 06 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 19 March 1996
287 - Change in situation or address of Registered Office 07 November 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 November 1994
RESOLUTIONS - N/A 27 April 1994
AA - Annual Accounts 27 April 1994
288 - N/A 09 February 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 07 October 1992
288 - N/A 29 September 1992
AA - Annual Accounts 22 April 1992
AA - Annual Accounts 22 April 1992
363x - Annual Return 29 January 1992
363 - Annual Return 17 September 1990
AA - Annual Accounts 17 September 1990
288 - N/A 24 April 1990
363 - Annual Return 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 15 March 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 23 January 1988
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 1957 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.