CHANDOS LAWN TENNIS CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CHANDOS LAWN TENNIS CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00284748

Incorporation date

16/02/1934

Size

Small

Contacts

Registered address

Registered address

120 East End Road, London N2 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon24/02/2026
-
dot icon09/02/2026
Termination of appointment of Edward David Freedman as a director on 2026-01-12
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon05/11/2024
Accounts for a small company made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon21/11/2023
Accounts for a small company made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon08/11/2022
Accounts for a small company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon04/11/2019
Accounts for a small company made up to 2019-03-31
dot icon23/01/2019
Memorandum and Articles of Association
dot icon23/01/2019
Resolutions
dot icon22/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon12/11/2018
Accounts for a small company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon07/11/2017
Appointment of Mrs Janice Feldman as a director on 2017-10-27
dot icon06/10/2017
Appointment of Ms Amanda Caroline Jacobs as a director on 2017-10-01
dot icon23/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon21/12/2016
Termination of appointment of Anthony David Miller as a director on 2016-02-16
dot icon15/12/2016
Accounts for a small company made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of David Alan Bernstein as a director on 2016-02-16
dot icon07/03/2016
Appointment of Michael Helfgott as a director on 2016-02-17
dot icon29/02/2016
Appointment of Michael Helfgott as a secretary on 2016-02-17
dot icon26/02/2016
Termination of appointment of Anthony David Miller as a secretary on 2016-02-16
dot icon26/02/2016
Registered office address changed from Wellgarth Road Golders Green London NW11 7HP to 120 East End Road London N2 0RZ on 2016-02-26
dot icon26/02/2016
Annual return made up to 2015-12-03 no member list
dot icon11/11/2015
Accounts for a small company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2014-12-03 no member list
dot icon12/11/2014
Accounts for a small company made up to 2014-03-31
dot icon07/02/2014
Register inspection address has been changed from C/O Wigmore Registrars Limited 201 Great Portland Street London W1W 5AB England
dot icon05/02/2014
Annual return made up to 2013-12-03 no member list
dot icon15/11/2013
Accounts for a small company made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-03 no member list
dot icon07/12/2012
Accounts for a small company made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-03 no member list
dot icon15/12/2011
Director's details changed for Mr Benoit Michel Remy Marie Belhomme on 2011-12-14
dot icon06/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-03 no member list
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Register inspection address has been changed
dot icon05/11/2010
Accounts for a small company made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-03 no member list
dot icon05/01/2010
Director's details changed for Mr Leonard Benjamin Lawrence on 2009-10-01
dot icon05/01/2010
Director's details changed for Mr Anthony David Miller on 2009-10-01
dot icon05/01/2010
Director's details changed for Barry Isaacs on 2009-10-01
dot icon05/01/2010
Director's details changed for Edward David Freedman on 2009-10-01
dot icon04/12/2009
Appointment of Emanuel Mond as a director
dot icon04/12/2009
Appointment of Benoit Michel Remy as a director
dot icon25/11/2009
Accounts for a small company made up to 2009-03-31
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/01/2009
Appointment terminated director sylvia warshaw
dot icon19/01/2009
Appointment terminated director alex sofizade
dot icon19/01/2009
Appointment terminated director alan brenner
dot icon18/12/2008
Annual return made up to 03/12/08
dot icon10/11/2008
Accounts for a small company made up to 2008-03-31
dot icon12/12/2007
Annual return made up to 03/12/07
dot icon12/12/2007
Location of register of members
dot icon12/11/2007
Accounts for a small company made up to 2007-03-31
dot icon07/01/2007
Annual return made up to 03/12/06
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon04/09/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon19/12/2005
Annual return made up to 03/12/05
dot icon18/11/2005
Full accounts made up to 2005-03-31
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/12/2004
Annual return made up to 03/12/04
dot icon25/11/2004
Accounts for a small company made up to 2004-03-31
dot icon12/12/2003
Annual return made up to 03/12/03
dot icon04/12/2003
Accounts for a small company made up to 2003-03-31
dot icon02/01/2003
Annual return made up to 03/12/02
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon11/12/2001
Annual return made up to 03/12/01
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2000
Annual return made up to 03/12/00
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon08/12/1999
Annual return made up to 03/12/99
dot icon15/12/1998
Director resigned
dot icon09/12/1998
Annual return made up to 03/12/98
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon27/02/1998
Particulars of mortgage/charge
dot icon06/01/1998
Director resigned
dot icon15/12/1997
Annual return made up to 03/12/97
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon17/11/1997
Memorandum and Articles of Association
dot icon17/11/1997
Resolutions
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Annual return made up to 03/12/96
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
Director resigned
dot icon19/02/1996
Director resigned
dot icon12/12/1995
Annual return made up to 03/12/95
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
New director appointed
dot icon03/01/1995
Annual return made up to 03/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Full accounts made up to 1994-03-31
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon20/12/1993
Annual return made up to 03/12/93
dot icon25/05/1993
New director appointed
dot icon13/01/1993
Director resigned
dot icon23/12/1992
Annual return made up to 03/12/92
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon22/01/1992
Director resigned
dot icon22/01/1992
New director appointed
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Annual return made up to 03/12/91
dot icon03/04/1991
Full accounts made up to 1990-03-31
dot icon03/04/1991
Annual return made up to 09/12/90
dot icon19/03/1991
New director appointed
dot icon24/02/1991
Director resigned
dot icon28/02/1990
New director appointed
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon15/12/1989
Annual return made up to 03/12/89
dot icon30/11/1989
Particulars of mortgage/charge
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Annual return made up to 11/12/88
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Annual return made up to 06/12/87
dot icon23/07/1987
Director resigned;new director appointed
dot icon23/07/1987
Full accounts made up to 1986-03-31
dot icon23/07/1987
Annual return made up to 30/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
459.96K
-
0.00
401.93K
-
2022
2
513.45K
-
0.00
496.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, David Alan
Director
29/09/1994 - 16/02/2016
35
Mond, Emanuel
Director
10/10/2009 - Present
40
Isaacs, Barry
Director
15/05/2006 - Present
4
Helfgott, Michael
Director
17/02/2016 - Present
1
Lawrence, Leonard Benjamin
Director
08/12/1991 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANDOS LAWN TENNIS CLUB LIMITED(THE)

CHANDOS LAWN TENNIS CLUB LIMITED(THE) is an(a) Active company incorporated on 16/02/1934 with the registered office located at 120 East End Road, London N2 0RZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDOS LAWN TENNIS CLUB LIMITED(THE)?

toggle

CHANDOS LAWN TENNIS CLUB LIMITED(THE) is currently Active. It was registered on 16/02/1934 .

Where is CHANDOS LAWN TENNIS CLUB LIMITED(THE) located?

toggle

CHANDOS LAWN TENNIS CLUB LIMITED(THE) is registered at 120 East End Road, London N2 0RZ.

What does CHANDOS LAWN TENNIS CLUB LIMITED(THE) do?

toggle

CHANDOS LAWN TENNIS CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHANDOS LAWN TENNIS CLUB LIMITED(THE)?

toggle

The latest filing was on 24/02/2026: undefined.