Sheen Lawn Tennis And Squash Club Limited LONDON


Founded in 1921, Sheen Lawn Tennis And Squash Club, classified under reg no. 00177605 is an active company. Currently registered at Tennis & Squash Club Parklands Close SW14 7EH, London the company has been in the business for one hundred and three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 25th February 1997 Sheen Lawn Tennis And Squash Club Limited is no longer carrying the name Sheen Lawn Tennis And Squash Company.

The company has 4 directors, namely Stephen E., Andrew T. and Guy M. and others. Of them, Guy M., Robert D. have been with the company the longest, being appointed on 21 September 2015 and Stephen E. and Andrew T. have been with the company for the least time - from 23 October 2019. Currently 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.

Sheen Lawn Tennis And Squash Club Limited Address / Contact

Office Address Tennis & Squash Club Parklands Close
Office Address2 East Sheen
Town London
Post code SW14 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00177605
Date of Incorporation Tue, 1st Nov 1921
Industry Operation of sports facilities
End of financial Year 31st March
Company age 103 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Stephen E.

Position: Director

Appointed: 23 October 2019

Andrew T.

Position: Director

Appointed: 23 October 2019

Guy M.

Position: Director

Appointed: 21 September 2015

Robert D.

Position: Director

Appointed: 21 September 2015

Kenneth M.

Position: Secretary

Resigned: 18 October 1993

Terry R.

Position: Director

Appointed: 21 September 2015

Resigned: 24 October 2019

Faro E.

Position: Director

Appointed: 21 September 2015

Resigned: 21 December 2020

Hazel E.

Position: Secretary

Appointed: 07 September 2009

Resigned: 06 October 2015

Hazel E.

Position: Director

Appointed: 30 July 2008

Resigned: 06 October 2015

Wendy S.

Position: Director

Appointed: 19 March 2007

Resigned: 06 October 2015

Rosalind B.

Position: Director

Appointed: 18 November 2002

Resigned: 06 October 2015

Donald G.

Position: Director

Appointed: 16 December 1998

Resigned: 03 July 1999

Nicholas F.

Position: Director

Appointed: 07 April 1997

Resigned: 06 October 2015

Sheila H.

Position: Secretary

Appointed: 18 November 1996

Resigned: 07 September 2009

Allan S.

Position: Secretary

Appointed: 18 October 1993

Resigned: 18 November 1996

Allan S.

Position: Director

Appointed: 18 October 1993

Resigned: 18 November 1996

Anthony S.

Position: Director

Appointed: 03 December 1991

Resigned: 06 October 2015

Anthony H.

Position: Director

Appointed: 03 December 1991

Resigned: 30 September 1996

James H.

Position: Director

Appointed: 03 December 1991

Resigned: 31 December 2005

Sheila H.

Position: Director

Appointed: 03 December 1991

Resigned: 06 October 2015

Jean S.

Position: Director

Appointed: 03 December 1991

Resigned: 06 October 2015

Christopher N.

Position: Director

Appointed: 03 December 1991

Resigned: 06 October 2015

Brian T.

Position: Director

Appointed: 03 December 1991

Resigned: 06 October 2015

Kenneth M.

Position: Director

Appointed: 03 December 1991

Resigned: 16 November 1998

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Oliver K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Walter H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oliver K.

Notified on 3 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas F.

Notified on 3 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walter H.

Notified on 3 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yves D.

Notified on 3 May 2016
Ceased on 14 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sheen Lawn Tennis And Squash Company February 25, 1997
Sheen Lawn Tennis Club March 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth155 393168 913
Balance Sheet
Cash Bank In Hand86 08890 217
Current Assets89 11096 694
Debtors8754 727
Net Assets Liabilities Including Pension Asset Liability155 393168 913
Stocks Inventory2 1471 750
Tangible Fixed Assets122 904123 978
Reserves/Capital
Called Up Share Capital11 58311 583
Profit Loss Account Reserve143 810157 330
Shareholder Funds155 393168 913
Other
Creditors Due Within One Year33 79424 914
Net Current Assets Liabilities55 31671 780
Number Shares Allotted 11 583
Provisions For Liabilities Charges22 82726 845
Share Capital Allotted Called Up Paid11 58311 583
Tangible Fixed Assets Cost Or Valuation371 868378 640
Tangible Fixed Assets Depreciation248 964254 662
Total Assets Less Current Liabilities178 220195 758
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements