About

Registered Number: 00168491
Date of Incorporation: 23/06/1920 (103 years and 11 months ago)
Company Status: Active
Registered Address: Church Road, Wimbledon, London, SW19 5AE

 

Based in London, The All England Lawn Tennis Ground Plc was established in 1920, it's status is listed as "Active". The companies directors are listed as Baker, Richard Andrew, Innes, Alexandra Winnifred Louise, Baker, Richard Andrew, Weatherley, Kenneth Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Richard Andrew 11 February 2020 - 1
INNES, Alexandra Winnifred Louise 02 December 2014 - 1
BAKER, Richard Andrew 01 March 2016 15 July 2018 1
WEATHERLEY, Kenneth Frank 01 August 2013 01 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 30 December 2019
CH03 - Change of particulars for secretary 01 November 2019
MR04 - N/A 19 July 2019
MR01 - N/A 01 July 2019
CH01 - Change of particulars for director 11 February 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 28 December 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 09 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 29 December 2016
RESOLUTIONS - N/A 08 December 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 01 February 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
MR01 - N/A 23 October 2015
AA - Annual Accounts 10 February 2015
MR04 - N/A 04 February 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 30 December 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 January 2014
SH03 - Return of purchase of own shares 04 October 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
RESOLUTIONS - N/A 05 August 2013
SH06 - Notice of cancellation of shares 05 August 2013
SH01 - Return of Allotment of shares 05 August 2013
CC04 - Statement of companies objects 05 August 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 05 December 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 04 November 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AR01 - Annual Return 30 December 2010
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 10 December 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 07 January 2009
RESOLUTIONS - N/A 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 10 September 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 16 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 January 2005
PROSP - Prospectus 06 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 16 January 2003
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 10 January 2002
PROSP - Prospectus 22 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2001
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 17 January 2000
PROSP - Prospectus 12 May 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 14 January 1999
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 09 January 1998
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 08 January 1997
PROSP - Prospectus 22 February 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
CERT5 - Re-registration of a company from private to public 24 January 1996
BS - Balance sheet 24 January 1996
AUDR - Auditor's report 24 January 1996
AUDS - Auditor's statement 24 January 1996
MAR - Memorandum and Articles - used in re-registration 24 January 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 24 January 1996
43(3) - Application by a private company for re-registration as a public company 24 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 1996
RESOLUTIONS - N/A 19 January 1996
RESOLUTIONS - N/A 19 January 1996
123 - Notice of increase in nominal capital 19 January 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 10 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 11 January 1995
397 - Particulars for the registration of a charge to secure a series of debentures 08 July 1994
RESOLUTIONS - N/A 22 March 1994
288 - N/A 04 March 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 19 January 1994
MEM/ARTS - N/A 05 September 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 15 January 1993
363b - Annual Return 20 January 1992
AA - Annual Accounts 20 January 1992
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 1991
288 - N/A 28 May 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 28 January 1991
288 - N/A 23 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 11 September 1989
363 - Annual Return 11 September 1989
397 - Particulars for the registration of a charge to secure a series of debentures 20 July 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
MISC - Miscellaneous document 11 May 1989
353 - Register of members 26 April 1989
AA - Annual Accounts 15 February 1989
AA - Annual Accounts 05 January 1988
288 - N/A 31 July 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 10 January 1987
288 - N/A 04 September 1986
AA - Annual Accounts 31 July 1980
MISC - Miscellaneous document 23 June 1920

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

A registered charge 20 October 2015 Fully Satisfied

N/A

Legal mortgage 31 August 2007 Fully Satisfied

N/A

Series of debentures 08 July 1994 Fully Satisfied

N/A

Series of debentures 08 August 1985 Fully Satisfied

N/A

Series of debentures 19 August 1980 Fully Satisfied

N/A

A registered charge 09 December 1953 Fully Satisfied

N/A

A registered charge 09 October 1953 Fully Satisfied

N/A

A registered charge 17 February 1950 Fully Satisfied

N/A

A registered charge 13 October 1949 Fully Satisfied

N/A

A registered charge 20 June 1949 Fully Satisfied

N/A

A registered charge 11 March 1949 Fully Satisfied

N/A

A registered charge 14 February 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.