About

Registered Number: 00198083
Date of Incorporation: 21/05/1924 (100 years and 1 month ago)
Company Status: Active
Registered Address: Crackley Lane, Kenilworth, CV8 2JS

 

Kenilworth Lawn Tennis & Squash Club Ltd was registered on 21 May 1924 and are based in the United Kingdom, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Kenilworth Lawn Tennis & Squash Club Ltd. The organisation has 26 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Ian Alexander 29 March 2011 - 1
CROWE, Kieran John 28 March 2017 - 1
SCOTT, Christopher James 23 February 2016 - 1
BENFIELD, Jane Rosamund Kingsbury N/A 03 March 1992 1
BURTON, David Frederick 10 March 1998 07 March 2000 1
CROSS, Terry N/A 02 March 1993 1
EVANS, Russell 10 March 1998 08 June 1999 1
FISHER, Colin N/A 02 March 1993 1
GEBBELS, Kay N/A 03 March 1992 1
JENNINGS, Anthony Edward N/A 13 February 1995 1
JOHNSTON, Frank Roy 20 March 2001 17 March 2015 1
LEADER, John James 10 March 1998 07 July 1998 1
MACBETH, Nigel N/A 10 March 1998 1
MASSEY, Roy 20 March 2001 01 April 2003 1
MORRIS, Adrian Gwyn 22 June 2012 28 March 2017 1
SHARP, Gary Edward 20 March 2001 19 November 2002 1
SMITH, Derek 10 March 1998 10 March 1998 1
SNOW, Lindsay Howard 07 April 1995 10 March 1998 1
STOREY, Michael James 02 June 2008 31 March 2012 1
TAYLOR, Douglas Norman Kemp 05 March 1997 10 March 1998 1
TIGHE, Ian 02 March 1993 05 March 1997 1
TURNER, Deryck 02 March 1993 10 March 1998 1
WILSON, Peter 10 March 1998 23 February 2009 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Christopher James 10 March 1998 08 December 1998 1
SCOTT, Christopher James N/A 07 February 1995 1
SHARP, Gary Edward 09 March 1999 20 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 10 June 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 02 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 12 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
RESOLUTIONS - N/A 24 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 13 March 2014
AP01 - Appointment of director 09 March 2014
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 18 February 2013
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 13 April 2012
TM01 - Termination of appointment of director 01 April 2012
TM02 - Termination of appointment of secretary 01 April 2012
AR01 - Annual Return 31 March 2012
CH01 - Change of particulars for director 31 March 2012
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 07 April 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 12 April 2005
RESOLUTIONS - N/A 04 May 2004
MEM/ARTS - N/A 04 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 14 February 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 06 June 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 09 April 1999
288c - Notice of change of directors or secretaries or in their particulars 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
395 - Particulars of a mortgage or charge 09 December 1998
AA - Annual Accounts 17 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
405(2) - Notice of ceasing to act of Receiver 23 March 1998
395 - Particulars of a mortgage or charge 26 February 1998
405(1) - Notice of appointment of Receiver 16 February 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363s - Annual Return 13 April 1996
AA - Annual Accounts 05 March 1996
RESOLUTIONS - N/A 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 14 November 1995
AA - Annual Accounts 21 August 1995
288 - N/A 28 June 1995
363s - Annual Return 09 April 1995
288 - N/A 09 April 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 23 May 1994
363s - Annual Return 17 May 1993
AA - Annual Accounts 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 12 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1992
395 - Particulars of a mortgage or charge 24 June 1992
363s - Annual Return 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 18 September 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 17 May 1990
395 - Particulars of a mortgage or charge 16 February 1990
363 - Annual Return 22 September 1989
CERTNM - Change of name certificate 04 August 1989
AA - Annual Accounts 02 August 1989
288 - N/A 28 July 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1987
395 - Particulars of a mortgage or charge 24 July 1987
288 - N/A 23 June 1987
288 - N/A 06 May 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
288 - N/A 06 May 1987
363 - Annual Return 18 July 1986
288 - N/A 18 July 1986
AA - Annual Accounts 29 May 1986
288 - N/A 29 May 1986
MISC - Miscellaneous document 21 May 1924

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 November 1998 Fully Satisfied

N/A

Charge 20 February 1998 Fully Satisfied

N/A

Legal charge 08 November 1995 Fully Satisfied

N/A

Legal charge 19 June 1992 Fully Satisfied

N/A

Legal charge 13 February 1990 Fully Satisfied

N/A

Legal charge 22 July 1987 Fully Satisfied

N/A

Legal charge 26 September 1983 Fully Satisfied

N/A

Legal charge 14 October 1976 Fully Satisfied

N/A

Mortgage 27 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.