Cumberland Lawn Tennis Ground Limited,(the) LONDON


Founded in 1922, Cumberland Lawn Tennis Ground ,(the), classified under reg no. 00179106 is an active company. Currently registered at Alvanley Gardens, NW6 1JD, London the company has been in the business for 102 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Alan B., Richard C. and Simon C. and others. In addition one secretary - Christopher H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael T. who worked with the the firm until 8 July 1996.

Cumberland Lawn Tennis Ground Limited,(the) Address / Contact

Office Address Alvanley Gardens,
Office Address2 Finchley Road,
Town London
Post code NW6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00179106
Date of Incorporation Wed, 18th Jan 1922
Industry Activities of sport clubs
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Alan B.

Position: Director

Appointed: 01 January 2017

Richard C.

Position: Director

Appointed: 01 January 2017

Simon C.

Position: Director

Appointed: 01 January 2017

Donald M.

Position: Director

Appointed: 17 December 2015

Christopher H.

Position: Secretary

Appointed: 08 July 1996

Christopher H.

Position: Director

Appointed: 08 July 1996

Resigned: 25 May 2021

Susan B.

Position: Director

Appointed: 08 July 1996

Resigned: 31 August 2006

Simon J.

Position: Director

Appointed: 10 January 1995

Resigned: 17 December 2015

Michael T.

Position: Secretary

Appointed: 19 April 1994

Resigned: 08 July 1996

Michael T.

Position: Director

Appointed: 19 April 1994

Resigned: 08 July 1996

Peter B.

Position: Director

Appointed: 21 September 1993

Resigned: 08 July 1996

Gillian S.

Position: Director

Appointed: 21 September 1993

Resigned: 10 January 1995

Jonathan S.

Position: Director

Appointed: 30 October 1991

Resigned: 21 September 1993

Alfred J.

Position: Director

Appointed: 30 October 1991

Resigned: 21 September 1993

Donald M.

Position: Director

Appointed: 30 October 1991

Resigned: 17 December 2015

Ernest R.

Position: Director

Appointed: 30 October 1991

Resigned: 01 January 1999

Peter P.

Position: Director

Appointed: 30 October 1991

Resigned: 19 April 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Joseph S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joseph S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 2nd, October 2023
Free Download (8 pages)

Company search

Advertisements