Selsdon Tennis Club,limited(the) SOUTH CROYDON


Founded in 1948, Selsdon Tennis Club,(the), classified under reg no. 00453134 is an active company. Currently registered at 41 Kersey Drive CR2 8SX, South Croydon the company has been in the business for 76 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Felicity A., David J. and Steven C. and others. Of them, Philip L. has been with the company the longest, being appointed on 4 December 1992 and Felicity A. has been with the company for the least time - from 23 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Selsdon Tennis Club,limited(the) Address / Contact

Office Address 41 Kersey Drive
Town South Croydon
Post code CR2 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00453134
Date of Incorporation Sat, 24th Apr 1948
Industry Activities of sport clubs
End of financial Year 31st March
Company age 76 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 Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Felicity A.

Position: Director

Appointed: 23 December 2021

David J.

Position: Director

Appointed: 01 October 2018

Steven C.

Position: Director

Appointed: 01 December 2017

Frances C.

Position: Director

Appointed: 11 July 2007

Philip L.

Position: Director

Appointed: 04 December 1992

Lesley K.

Position: Secretary

Appointed: 03 November 2011

Resigned: 30 March 2015

Lesley K.

Position: Director

Appointed: 01 November 2011

Resigned: 31 March 2015

Paul B.

Position: Director

Appointed: 01 June 2009

Resigned: 30 October 2014

Frances C.

Position: Secretary

Appointed: 11 July 2007

Resigned: 02 November 2011

Lynda R.

Position: Director

Appointed: 11 July 2007

Resigned: 03 December 2013

Timothy J.

Position: Director

Appointed: 16 November 2004

Resigned: 10 November 2005

Graham H.

Position: Director

Appointed: 16 November 2004

Resigned: 15 October 2008

Raymond F.

Position: Director

Appointed: 15 January 2002

Resigned: 15 July 2003

Margaret A.

Position: Director

Appointed: 15 January 2002

Resigned: 11 July 2007

Maureen K.

Position: Director

Appointed: 15 January 2002

Resigned: 16 November 2004

Ann C.

Position: Director

Appointed: 12 October 1998

Resigned: 06 July 2004

Valerie T.

Position: Secretary

Appointed: 22 September 1998

Resigned: 11 July 2007

Anthony B.

Position: Director

Appointed: 05 January 1998

Resigned: 01 September 2001

Raymond F.

Position: Director

Appointed: 22 July 1997

Resigned: 08 February 1999

Valerie T.

Position: Director

Appointed: 07 April 1997

Resigned: 21 November 2006

Eileen W.

Position: Director

Appointed: 24 April 1996

Resigned: 24 September 2005

Kevin R.

Position: Director

Appointed: 24 April 1996

Resigned: 12 May 1997

Hazel M.

Position: Director

Appointed: 31 March 1993

Resigned: 30 November 2019

Ann T.

Position: Director

Appointed: 04 December 1992

Resigned: 22 September 1998

David T.

Position: Director

Appointed: 04 December 1992

Resigned: 22 September 1998

Eric T.

Position: Director

Appointed: 04 December 1992

Resigned: 26 March 1993

Eric T.

Position: Director

Appointed: 04 December 1992

Resigned: 15 October 1996

Anthony L.

Position: Director

Appointed: 04 December 1992

Resigned: 31 March 1997

John C.

Position: Director

Appointed: 04 December 1992

Resigned: 12 April 2005

Eileen W.

Position: Secretary

Appointed: 04 December 1992

Resigned: 22 September 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Frances C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Geoffrey L. This PSC has significiant influence or control over the company,.

Frances C.

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

Geoffrey L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth37 56021 18421 23318 806    
Balance Sheet
Current Assets55 60839 17440 96733 93435 13939 18029 66746 339
Net Assets Liabilities    18 80618 80610 77110 834
Cash Bank In Hand52 56336 962      
Debtors2 7862 051      
Net Assets Liabilities Including Pension Asset Liability37 56021 18421 23318 806    
Stocks Inventory259161      
Tangible Fixed Assets27 82126 634      
Reserves/Capital
Called Up Share Capital103103      
Profit Loss Account Reserve37 45721 081      
Shareholder Funds37 56021 18421 23318 806    
Other
Average Number Employees During Period      44
Creditors    4 5626 8892 257 
Fixed Assets27 82126 63425 40723 76322 26620 56919 34118 123
Net Current Assets Liabilities47 78932 60036 17628 01530 57732 29127 41046 339
Provisions For Liabilities Balance Sheet Subtotal    34 03734 05435 98053 628
Total Assets Less Current Liabilities75 61059 23461 58351 77852 84352 86046 75164 462
Creditors Due Within One Year7 8196 5744 7915 919    
Number Shares Allotted 103      
Par Value Share 1      
Provisions For Liabilities Charges38 05038 05040 35032 972    
Share Capital Allotted Called Up Paid103103      
Tangible Fixed Assets Additions 268      
Tangible Fixed Assets Cost Or Valuation54 04754 315      
Tangible Fixed Assets Depreciation26 22627 681      
Tangible Fixed Assets Depreciation Charged In Period 1 455      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, December 2023
Free Download (13 pages)

Company search

Advertisements