West Middlesex Lawn Tennis Club Limited DRAYTON BRIDGE ROAD


Founded in 1986, West Middlesex Lawn Tennis Club, classified under reg no. 02059573 is an active company. Currently registered at The Clubhouse W13 0JS, Drayton Bridge Road the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 8 directors in the the firm, namely Lily A., Carlos P. and Louise B. and others. In addition one secretary - Malcolm C. - is with the company. At the moment 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.

West Middlesex Lawn Tennis Club Limited Address / Contact

Office Address The Clubhouse
Office Address2 6 Berners Drive
Town Drayton Bridge Road
Post code W13 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02059573
Date of Incorporation Mon, 29th Sep 1986
Industry Activities of sport clubs
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lily A.

Position: Director

Appointed: 18 October 2022

Carlos P.

Position: Director

Appointed: 16 May 2022

Louise B.

Position: Director

Appointed: 06 September 2017

Jane H.

Position: Director

Appointed: 21 January 2016

Mark S.

Position: Director

Appointed: 10 July 2010

Trevor M.

Position: Director

Appointed: 10 July 2010

Rukhshana D.

Position: Director

Appointed: 05 July 2009

Malcolm C.

Position: Secretary

Appointed: 28 June 2007

Malcolm C.

Position: Director

Appointed: 20 February 2005

Sarah S.

Position: Director

Appointed: 27 August 2018

Resigned: 02 March 2021

Robert L.

Position: Director

Appointed: 06 September 2017

Resigned: 24 April 2022

Amanda W.

Position: Director

Appointed: 03 March 2016

Resigned: 26 April 2022

Uta P.

Position: Director

Appointed: 05 July 2015

Resigned: 15 March 2017

Jean-Michel M.

Position: Director

Appointed: 20 July 2014

Resigned: 15 March 2017

Lambros A.

Position: Director

Appointed: 11 January 2011

Resigned: 27 August 2018

Janette C.

Position: Director

Appointed: 05 July 2009

Resigned: 10 July 2010

Janette C.

Position: Director

Appointed: 01 March 2008

Resigned: 10 July 2010

Thelma T.

Position: Director

Appointed: 11 September 2007

Resigned: 17 July 2016

Derek G.

Position: Director

Appointed: 03 June 2007

Resigned: 10 July 2011

Neville G.

Position: Director

Appointed: 05 March 2006

Resigned: 31 December 2010

Trevor H.

Position: Director

Appointed: 05 March 2006

Resigned: 03 June 2007

Arna P.

Position: Director

Appointed: 11 October 2005

Resigned: 05 July 2008

Susan W.

Position: Director

Appointed: 20 February 2005

Resigned: 03 June 2007

Timothy G.

Position: Director

Appointed: 29 February 2004

Resigned: 01 November 2006

Vikram K.

Position: Director

Appointed: 29 February 2004

Resigned: 27 August 2018

Rosemary B.

Position: Director

Appointed: 01 January 2003

Resigned: 18 November 2009

John L.

Position: Director

Appointed: 22 May 2002

Resigned: 05 March 2006

Pamela S.

Position: Director

Appointed: 24 February 2002

Resigned: 05 March 2006

Thelma T.

Position: Director

Appointed: 24 February 2002

Resigned: 22 February 2006

Pauline J.

Position: Secretary

Appointed: 31 December 2001

Resigned: 03 June 2007

Amanda W.

Position: Director

Appointed: 10 July 2001

Resigned: 03 November 2011

Christopher T.

Position: Director

Appointed: 08 April 1998

Resigned: 19 March 2007

Rosemary B.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2001

Christopher T.

Position: Director

Appointed: 01 October 1997

Resigned: 01 October 1998

Christopher S.

Position: Director

Appointed: 01 June 1997

Resigned: 31 March 2003

Pauline J.

Position: Director

Appointed: 15 July 1995

Resigned: 29 February 2004

Thelma T.

Position: Director

Appointed: 15 June 1995

Resigned: 15 March 1996

John B.

Position: Director

Appointed: 01 March 1995

Resigned: 31 July 1998

Katherine S.

Position: Secretary

Appointed: 01 January 1995

Resigned: 31 December 2001

Janice O.

Position: Director

Appointed: 15 June 1994

Resigned: 15 June 1996

Michael P.

Position: Director

Appointed: 15 October 1993

Resigned: 05 March 2006

Bruce C.

Position: Director

Appointed: 01 May 1993

Resigned: 26 October 1997

Laurence M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 1995

Penelope K.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

Katherine S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2001

Geoffrey B.

Position: Director

Appointed: 31 December 1991

Resigned: 06 March 2000

Michael F.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

Robina G.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 1992

Anthony G.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 1992

Robert G.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

Andrew H.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 1994

Gill M.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 1992

Stefanie P.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 1994

Colin S.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 1994

Andrew S.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 1992

Hilary S.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

Geoffrey T.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets42 64455 15257 166100 65988 534104 738124 460
Net Assets Liabilities36 08950 52745 75373 25114 74851 38759 494
Other
Average Number Employees During Period  11111
Creditors5896 3036 71022 29058 51842 13254 296
Fixed Assets34 32731 04827 76922 7529 3765 5631 750
Net Current Assets Liabilities42 05548 84948 09676 00530 01662 60670 164
Total Assets Less Current Liabilities76 38279 89778 22598 75739 39268 16971 914

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements