Wimbledon Racquets And Fitness Club Limited LONDON


Founded in 1970, Wimbledon Racquets And Fitness Club, classified under reg no. 00974894 is an active company. Currently registered at Cranbrook Rd, SW19 4HD, London the company has been in the business for fifty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 7th Dec 2006 Wimbledon Racquets And Fitness Club Limited is no longer carrying the name Squash And Badminton Centre (wimbledon) (the).

At present there are 7 directors in the the firm, namely Rameshwaran R., Juliet C. and Lyn M. and others. In addition one secretary - Angela E. - is with the company. At present 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.

Wimbledon Racquets And Fitness Club Limited Address / Contact

Office Address Cranbrook Rd,
Office Address2 Wimbledon,
Town London
Post code SW19 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974894
Date of Incorporation Tue, 17th Mar 1970
Industry Activities of sport clubs
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Rameshwaran R.

Position: Director

Appointed: 10 January 2024

Juliet C.

Position: Director

Appointed: 26 May 2022

Lyn M.

Position: Director

Appointed: 10 August 2021

Angela E.

Position: Secretary

Appointed: 13 May 2021

Brendan E.

Position: Director

Appointed: 05 May 2021

Angela E.

Position: Director

Appointed: 14 October 2020

Geoffrey C.

Position: Director

Appointed: 24 April 2020

Richard E.

Position: Director

Appointed: 01 October 2019

Yusif G.

Position: Director

Appointed: 19 January 2023

Resigned: 07 November 2023

Emma P.

Position: Director

Appointed: 14 October 2020

Resigned: 28 April 2022

John C.

Position: Director

Appointed: 22 April 2020

Resigned: 15 January 2021

Mark J.

Position: Secretary

Appointed: 21 April 2020

Resigned: 18 May 2021

Roy C.

Position: Director

Appointed: 03 April 2019

Resigned: 01 October 2019

Peter F.

Position: Director

Appointed: 03 April 2019

Resigned: 18 March 2020

Peter F.

Position: Secretary

Appointed: 03 April 2019

Resigned: 26 March 2020

Simon S.

Position: Director

Appointed: 03 April 2019

Resigned: 21 April 2020

Paul G.

Position: Secretary

Appointed: 14 February 2019

Resigned: 29 March 2019

Ernesto F.

Position: Director

Appointed: 30 January 2019

Resigned: 29 March 2019

Abdul M.

Position: Director

Appointed: 19 September 2018

Resigned: 05 May 2020

Vincent T.

Position: Director

Appointed: 19 September 2018

Resigned: 01 October 2019

James J.

Position: Director

Appointed: 19 September 2018

Resigned: 19 January 2023

Jennifer L.

Position: Director

Appointed: 01 December 2017

Resigned: 19 September 2018

Neil B.

Position: Director

Appointed: 05 July 2017

Resigned: 10 August 2021

Paul G.

Position: Director

Appointed: 18 June 2014

Resigned: 29 March 2019

Leigh C.

Position: Secretary

Appointed: 21 July 2012

Resigned: 30 January 2019

Roger P.

Position: Director

Appointed: 12 May 2012

Resigned: 19 September 2018

Bernard C.

Position: Director

Appointed: 12 May 2012

Resigned: 19 September 2018

William W.

Position: Director

Appointed: 12 May 2012

Resigned: 01 August 2017

Yuen T.

Position: Director

Appointed: 15 June 2011

Resigned: 23 May 2012

Ernesto F.

Position: Director

Appointed: 15 June 2011

Resigned: 20 September 2011

Jennifer L.

Position: Director

Appointed: 15 June 2011

Resigned: 05 July 2017

Peter S.

Position: Director

Appointed: 13 July 2010

Resigned: 19 September 2018

Richard H.

Position: Director

Appointed: 07 June 2010

Resigned: 29 March 2019

Phillip S.

Position: Director

Appointed: 18 November 2008

Resigned: 08 March 2010

Philip R.

Position: Director

Appointed: 18 November 2008

Resigned: 15 June 2011

Christopher K.

Position: Director

Appointed: 15 May 2007

Resigned: 06 August 2007

Antony C.

Position: Director

Appointed: 15 May 2007

Resigned: 18 June 2014

Raymond C.

Position: Director

Appointed: 19 June 2006

Resigned: 11 February 2010

Mary F.

Position: Director

Appointed: 17 May 2006

Resigned: 15 June 2011

David H.

Position: Director

Appointed: 10 March 2005

Resigned: 31 October 2005

Philip R.

Position: Director

Appointed: 19 May 2004

Resigned: 13 May 2008

Michael C.

Position: Director

Appointed: 19 May 2004

Resigned: 12 January 2006

Kenneth C.

Position: Director

Appointed: 18 February 2004

Resigned: 28 April 2011

Anas H.

Position: Director

Appointed: 21 May 2003

Resigned: 17 May 2006

Laura M.

Position: Director

Appointed: 26 November 2001

Resigned: 13 May 2003

Stuart M.

Position: Director

Appointed: 09 May 2001

Resigned: 19 May 2004

Jason B.

Position: Secretary

Appointed: 06 March 2001

Resigned: 21 July 2012

Danielle S.

Position: Director

Appointed: 18 May 2000

Resigned: 12 March 2007

Jennifer W.

Position: Director

Appointed: 18 May 2000

Resigned: 19 May 2004

Bruce S.

Position: Director

Appointed: 18 May 2000

Resigned: 18 December 2002

Philip S.

Position: Director

Appointed: 13 May 1998

Resigned: 26 March 2007

Peter J.

Position: Director

Appointed: 22 June 1995

Resigned: 16 December 1997

Lewis S.

Position: Director

Appointed: 15 December 1994

Resigned: 18 May 2000

Eric G.

Position: Director

Appointed: 18 May 1994

Resigned: 19 May 2004

Edward S.

Position: Director

Appointed: 18 May 1994

Resigned: 02 June 1999

Peter D.

Position: Director

Appointed: 09 December 1993

Resigned: 09 May 2001

Ian H.

Position: Director

Appointed: 09 December 1993

Resigned: 18 May 2000

Peter M.

Position: Secretary

Appointed: 18 October 1993

Resigned: 28 February 2001

Stanley S.

Position: Director

Appointed: 07 July 1993

Resigned: 18 May 2000

Margaret C.

Position: Secretary

Appointed: 01 July 1993

Resigned: 18 October 1993

Cecil H.

Position: Director

Appointed: 21 May 1992

Resigned: 06 July 1993

Carlton M.

Position: Director

Appointed: 21 May 1992

Resigned: 15 December 1994

Thomas F.

Position: Director

Appointed: 14 June 1991

Resigned: 17 May 1995

Ciro C.

Position: Secretary

Appointed: 14 June 1991

Resigned: 01 July 1993

Colin B.

Position: Director

Appointed: 14 June 1991

Resigned: 17 May 1994

John B.

Position: Director

Appointed: 14 June 1991

Resigned: 09 December 1993

David M.

Position: Director

Appointed: 14 June 1991

Resigned: 18 May 1994

Jane B.

Position: Director

Appointed: 14 June 1991

Resigned: 21 May 1992

Gillian C.

Position: Director

Appointed: 14 June 1991

Resigned: 02 December 1993

Christopher B.

Position: Director

Appointed: 14 June 1991

Resigned: 21 May 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Leigh C. This PSC has significiant influence or control over the company,.

Leigh C.

Notified on 1 August 2016
Ceased on 18 May 2018
Nature of control: significiant influence or control

Company previous names

Squash And Badminton Centre (wimbledon) (the) December 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand219 151276 674252 349
Current Assets282 710314 691278 680
Debtors38 27918 66710 955
Net Assets Liabilities826 166823 529805 913
Other Debtors33 12315 20610 955
Property Plant Equipment691 966647 566731 342
Total Inventories25 28019 35015 376
Other
Accumulated Depreciation Impairment Property Plant Equipment432 182476 582507 082
Average Number Employees During Period352631
Creditors2 5721 572100 000
Fixed Assets707 330662 930746 706
Future Minimum Lease Payments Under Non-cancellable Operating Leases358472 
Increase From Depreciation Charge For Year Property Plant Equipment 44 40030 500
Investments15 36415 36415 364
Investments Fixed Assets15 36415 36415 364
Investments In Group Undertakings7 4727 4727 472
Loans To Group Undertakings7 8927 8927 892
Net Current Assets Liabilities121 408162 171159 207
Profit Loss -2 637-17 616
Property Plant Equipment Gross Cost1 124 1481 124 1481 238 424
Total Assets Less Current Liabilities828 738825 101905 913
Trade Debtors Trade Receivables5 1563 461 
Accrued Liabilities 15 04429 526
Accrued Liabilities Deferred Income 65 39540 198
Bank Borrowings  60 000
Bank Borrowings Overdrafts  100 000
Finished Goods 19 35015 376
Other Creditors 28 62715 472
Other Taxation Social Security Payable 5 4175 555
Total Additions Including From Business Combinations Property Plant Equipment  114 276
Trade Creditors Trade Payables 32 88728 722

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 30th Sep 2023
filed on: 13th, March 2024
Free Download (10 pages)

Company search

Advertisements