Wimbledon Village Hall Trust LONDON


Wimbledon Village Hall Trust started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04531243. The Wimbledon Village Hall Trust company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 26 Lingfield Road. Postal code: SW19 4QD.

The company has 7 directors, namely Karen W., Peter S. and John H. and others. Of them, Iain S. has been with the company the longest, being appointed on 18 September 2013 and Karen W. has been with the company for the least time - from 16 November 2021. At the moment 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.

Wimbledon Village Hall Trust Address / Contact

Office Address 26 Lingfield Road
Office Address2 Wimbledon
Town London
Post code SW19 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531243
Date of Incorporation Tue, 10th Sep 2002
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Karen W.

Position: Director

Appointed: 16 November 2021

Peter S.

Position: Director

Appointed: 29 September 2020

John H.

Position: Director

Appointed: 17 September 2019

Asif M.

Position: Director

Appointed: 17 September 2019

Daniel W.

Position: Director

Appointed: 20 January 2015

Clive H.

Position: Director

Appointed: 20 January 2015

Iain S.

Position: Director

Appointed: 18 September 2013

Graham B.

Position: Director

Appointed: 17 September 2019

Resigned: 16 November 2021

Roger S.

Position: Director

Appointed: 11 June 2019

Resigned: 24 March 2020

John B.

Position: Director

Appointed: 20 January 2015

Resigned: 20 November 2018

Jane M.

Position: Secretary

Appointed: 19 March 2009

Resigned: 18 May 2010

Jane M.

Position: Director

Appointed: 19 March 2009

Resigned: 18 May 2010

Peter K.

Position: Director

Appointed: 22 October 2003

Resigned: 14 May 2014

Michael F.

Position: Secretary

Appointed: 28 August 2003

Resigned: 17 November 2008

Michael F.

Position: Director

Appointed: 28 August 2003

Resigned: 17 November 2008

Peter R.

Position: Director

Appointed: 10 September 2002

Resigned: 28 August 2003

Christopher S.

Position: Director

Appointed: 10 September 2002

Resigned: 18 May 2010

Peter R.

Position: Secretary

Appointed: 10 September 2002

Resigned: 28 August 2003

Norman P.

Position: Director

Appointed: 10 September 2002

Resigned: 20 November 2013

Christopher A.

Position: Director

Appointed: 10 September 2002

Resigned: 28 August 2003

Richard F.

Position: Director

Appointed: 10 September 2002

Resigned: 25 June 2009

David L.

Position: Director

Appointed: 10 September 2002

Resigned: 17 June 2013

Leonard M.

Position: Director

Appointed: 10 September 2002

Resigned: 18 November 2014

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 5th, July 2023
Free Download (25 pages)

Company search

Advertisements