About

Registered Number: 03896454
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Ibex House, 162-164 Arthur Road, London, SW19 8AQ,

 

Based in London, Wimbledon Tennis Lettings Ltd was founded on 17 December 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Heenan, Margaret Jane, Chaplin, Richard, Dickin, Johanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEENAN, Margaret Jane 17 December 1999 - 1
CHAPLIN, Richard 30 September 2000 17 September 2016 1
DICKIN, Johanna 17 December 1999 30 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 02 December 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 16 September 2016
SH01 - Return of Allotment of shares 27 May 2016
AR01 - Annual Return 06 January 2016
SH01 - Return of Allotment of shares 29 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 May 2013
SH01 - Return of Allotment of shares 02 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 10 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 14 October 2004
363a - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
287 - Change in situation or address of Registered Office 09 October 2003
AA - Annual Accounts 01 May 2003
225 - Change of Accounting Reference Date 01 May 2003
363a - Annual Return 09 January 2003
AA - Annual Accounts 01 August 2002
363a - Annual Return 08 January 2002
AA - Annual Accounts 16 January 2001
363a - Annual Return 22 December 2000
225 - Change of Accounting Reference Date 27 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.