Grafton Tennis Club Limited


Founded in 1913, Grafton Tennis Club, classified under reg no. 00127246 is an active company. Currently registered at 70a Thornton Road SW12 0LF, the company has been in the business for 111 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Toby M., Murray S. and Stephen G.. In addition one secretary - Toby M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grafton Tennis Club Limited Address / Contact

Office Address 70a Thornton Road
Office Address2 London
Town
Post code SW12 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00127246
Date of Incorporation Tue, 18th Feb 1913
Industry Other sports activities
End of financial Year 29th September
Company age 111 years old
Account next due date Sat, 29th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Toby M.

Position: Director

Appointed: 29 September 2010

Toby M.

Position: Secretary

Appointed: 14 December 2009

Murray S.

Position: Director

Appointed: 16 January 2009

Stephen G.

Position: Director

Appointed: 16 January 2009

Paul A.

Position: Director

Appointed: 01 August 2009

Resigned: 27 September 2010

John L.

Position: Secretary

Appointed: 16 January 2009

Resigned: 14 December 2009

John L.

Position: Director

Appointed: 16 January 2009

Resigned: 28 July 2009

Paul F.

Position: Director

Appointed: 19 June 2002

Resigned: 16 January 2009

Paul B.

Position: Director

Appointed: 26 September 2000

Resigned: 19 June 2002

Graeme A.

Position: Director

Appointed: 13 September 1999

Resigned: 06 May 2009

Mark B.

Position: Secretary

Appointed: 13 September 1999

Resigned: 16 January 2009

Deborah A.

Position: Secretary

Appointed: 01 January 1999

Resigned: 18 October 1999

Paul F.

Position: Director

Appointed: 01 October 1996

Resigned: 31 December 1998

Deborah A.

Position: Director

Appointed: 01 October 1996

Resigned: 16 January 2009

Paul F.

Position: Secretary

Appointed: 01 October 1996

Resigned: 31 December 1998

Allan B.

Position: Secretary

Appointed: 01 April 1991

Resigned: 30 September 1996

Christopher P.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1995

Stephen P.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 1995

Robert T.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1998

Allan B.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1996

Robert D.

Position: Secretary

Appointed: 31 December 1990

Resigned: 01 April 1991

Derek H.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1996

Graham W.

Position: Director

Appointed: 31 December 1990

Resigned: 01 August 1999

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Toby M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stephen G. This PSC has significiant influence or control over the company,. The third one is Murray S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Toby M.

Notified on 1 August 2018
Nature of control: significiant influence or control

Stephen G.

Notified on 1 August 2018
Nature of control: significiant influence or control

Murray S.

Notified on 1 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets55 651156 983115 647163 234141 904270 642324 015
Net Assets Liabilities64 736111 885102 636166 440155 415254 030332 911
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 50043 16137 20929 53022 68415 83712 928
Creditors30 81643 14437 56226 98722 00048 44622 525
Fixed Assets41 40141 20761 76059 72358 19547 67144 349
Net Current Assets Liabilities24 835113 83978 085136 247119 904222 196301 490
Total Assets Less Current Liabilities66 236155 046139 845195 970178 099269 867345 839

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
Free Download (2 pages)

Company search

Advertisements