The Wimbledon Society LONDON


Founded in 2015, The Wimbledon Society, classified under reg no. 09818707 is an active company. Currently registered at 22 Ridgway SW19 4QN, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 10 directors in the the company, namely Valerie H., Gillian D. and Simon I. and others. In addition one secretary - Jeremy H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen F. who worked with the the company until 21 May 2022.

The Wimbledon Society Address / Contact

Office Address 22 Ridgway
Office Address2 Wimbledon
Town London
Post code SW19 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09818707
Date of Incorporation Fri, 9th Oct 2015
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Valerie H.

Position: Director

Appointed: 13 May 2023

Jeremy H.

Position: Secretary

Appointed: 21 May 2022

Gillian D.

Position: Director

Appointed: 18 September 2021

Simon I.

Position: Director

Appointed: 18 September 2021

Kevin O.

Position: Director

Appointed: 03 October 2020

Jacqueline L.

Position: Director

Appointed: 11 May 2019

Christopher G.

Position: Director

Appointed: 05 April 2017

Jeremy H.

Position: Director

Appointed: 01 March 2017

Pamela G.

Position: Director

Appointed: 20 January 2016

Iain S.

Position: Director

Appointed: 09 October 2015

Corinna E.

Position: Director

Appointed: 09 October 2015

Simon H.

Position: Director

Appointed: 18 September 2021

Resigned: 08 February 2023

Maureen F.

Position: Director

Appointed: 13 May 2018

Resigned: 21 May 2022

Maureen F.

Position: Secretary

Appointed: 13 May 2017

Resigned: 21 May 2022

Annabel M.

Position: Director

Appointed: 20 January 2016

Resigned: 21 October 2016

Oliver B.

Position: Director

Appointed: 20 January 2016

Resigned: 23 March 2020

Jennifer N.

Position: Director

Appointed: 09 October 2015

Resigned: 13 May 2017

Andrew S.

Position: Director

Appointed: 09 October 2015

Resigned: 14 September 2016

Linda D.

Position: Director

Appointed: 09 October 2015

Resigned: 13 May 2018

Monica E.

Position: Director

Appointed: 09 October 2015

Resigned: 13 May 2017

Marsha F.

Position: Director

Appointed: 09 October 2015

Resigned: 18 September 2021

Janet K.

Position: Director

Appointed: 09 October 2015

Resigned: 29 October 2015

Susan L.

Position: Director

Appointed: 09 October 2015

Resigned: 13 May 2017

Asif M.

Position: Director

Appointed: 09 October 2015

Resigned: 13 May 2023

John M.

Position: Director

Appointed: 09 October 2015

Resigned: 18 September 2021

Cassandra T.

Position: Director

Appointed: 09 October 2015

Resigned: 31 December 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 13 names. As BizStats found, there is Pamela G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Marsha B. This PSC has significiant influence or control over the company,. Then there is John M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Pamela G.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

Marsha B.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

Iain S.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

Asif M.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

Corinna E.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

Jacqueline L.

Notified on 11 May 2019
Ceased on 8 April 2020
Nature of control: significiant influence or control

Jeremy H.

Notified on 12 May 2018
Ceased on 8 April 2020
Nature of control: significiant influence or control

Oliver B.

Notified on 14 October 2018
Ceased on 8 April 2020
Nature of control: significiant influence or control

Cassandra T.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Jennifer N.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: significiant influence or control

Linda D.

Notified on 6 April 2016
Ceased on 13 May 2018
Nature of control: significiant influence or control

Monica E.

Notified on 6 April 2016
Ceased on 13 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, May 2023
Free Download (20 pages)

Company search

Advertisements