Chandos Lawn Tennis Club Limited(the) LONDON


Founded in 1934, Chandos Lawn Tennis Club (the), classified under reg no. 00284748 is an active company. Currently registered at 120 East End Road N2 0RZ, London the company has been in the business for 90 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Janice F., Amanda J. and Michael H. and others. In addition one secretary - Michael H. - is with the company. As of 29 April 2024, there were 12 ex directors - Alex S., Alan B. and others listed below. There were no ex secretaries.

Chandos Lawn Tennis Club Limited(the) Address / Contact

Office Address 120 East End Road
Town London
Post code N2 0RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00284748
Date of Incorporation Fri, 16th Feb 1934
Industry Operation of sports facilities
End of financial Year 31st March
Company age 90 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Janice F.

Position: Director

Appointed: 27 October 2017

Amanda J.

Position: Director

Appointed: 01 October 2017

Michael H.

Position: Secretary

Appointed: 17 February 2016

Michael H.

Position: Director

Appointed: 17 February 2016

Emanuel M.

Position: Director

Appointed: 10 October 2009

Benoit B.

Position: Director

Appointed: 10 October 2009

Edward F.

Position: Director

Appointed: 31 July 2006

Barry I.

Position: Director

Appointed: 15 May 2006

Leonard L.

Position: Director

Appointed: 08 December 1991

Alex S.

Position: Director

Appointed: 01 December 1996

Resigned: 08 December 2008

Alan B.

Position: Director

Appointed: 01 May 1995

Resigned: 08 December 2008

David B.

Position: Director

Appointed: 29 September 1994

Resigned: 16 February 2016

Norman M.

Position: Director

Appointed: 29 March 1993

Resigned: 03 December 1995

Michael S.

Position: Director

Appointed: 21 January 1991

Resigned: 06 December 1998

Vernon B.

Position: Director

Appointed: 09 December 1990

Resigned: 06 December 1992

Peter S.

Position: Director

Appointed: 09 December 1990

Resigned: 08 December 1991

Neil B.

Position: Director

Appointed: 09 December 1990

Resigned: 29 July 1994

Anthony M.

Position: Director

Appointed: 09 December 1990

Resigned: 16 February 2016

Sylvia W.

Position: Director

Appointed: 09 December 1990

Resigned: 08 December 2008

Louis H.

Position: Director

Appointed: 09 December 1990

Resigned: 19 September 1996

Arthur R.

Position: Director

Appointed: 09 December 1990

Resigned: 07 December 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As BizStats established, there is Benoit B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Michael H. This PSC has significiant influence or control over the company,. Moving on, there is Edward F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Benoit B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barry I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leonard L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emanuel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand283 358401 934496 598630 264
Current Assets288 795412 585505 231637 184
Debtors5 43710 6518 6336 920
Net Assets Liabilities412 990459 955513 445629 688
Other Debtors5 43710 6518 6336 920
Property Plant Equipment311 884300 252324 186321 807
Other
Accumulated Depreciation Impairment Property Plant Equipment104 217119 428131 936147 500
Additions Other Than Through Business Combinations Property Plant Equipment 3 57936 44213 185
Average Number Employees During Period2221
Bank Borrowings Overdrafts9 5009 5009 5009 500
Corporation Tax Payable8362591 0001 378
Creditors85 500167 382230 472243 803
Increase From Depreciation Charge For Year Property Plant Equipment 15 21112 50815 564
Net Current Assets Liabilities186 606245 203274 759393 381
Other Creditors85 50085 50085 50085 500
Other Taxation Social Security Payable1 9703 040733-191
Property Plant Equipment Gross Cost416 101419 680456 122469 307
Total Assets Less Current Liabilities498 490545 455598 945715 188
Trade Creditors Trade Payables63 566135 739172 548202 608

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 21st, November 2023
Free Download (8 pages)

Company search

Advertisements